Warning: file_put_contents(c/d2963d3f82c4b6ef3529c281e8cf7574.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Universal Safety Consultants Limited, NW10 7JB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UNIVERSAL SAFETY CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Universal Safety Consultants Limited. The company was founded 30 years ago and was given the registration number 02926910. The firm's registered office is in LONDON. You can find them at 7 Oliver Business Park, Oliver Road, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:UNIVERSAL SAFETY CONSULTANTS LIMITED
Company Number:02926910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1994
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:7 Oliver Business Park, Oliver Road, London, England, NW10 7JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Myddelton Park, London, United Kingdom, N20 0HT

Secretary11 October 2002Active
5 Imperial Court, Laporte Way, Luton, England, LU4 8FE

Director13 April 2018Active
7 Myddelton Park, Whetstone, London, N20 0HT

Director12 July 1994Active
5c Dalton Street, West Norwood, London, SE27 9HS

Secretary12 July 1994Active
7 Myddelton Park, Whetstone, London, N20 0HT

Secretary01 September 1999Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Secretary09 May 1994Active
7, Oliver Business Park, Oliver Road, London, England, NW10 7JB

Director13 April 2018Active
7, Oliver Business Park, Oliver Road, London, England, NW10 7JB

Director13 April 2018Active
52 Malvern Avenue, Harrow, HA2 9EX

Director05 July 1996Active
6 Hylands Cottages, Woodchurch, Ashford, TN26 3QQ

Director12 July 1994Active
Kings Hill Cottage, Netheravon, SP4 9PL

Director01 August 1997Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director09 May 1994Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director09 May 1994Active

People with Significant Control

Elitewilde Holdings Limited
Notified on:09 May 2017
Status:Active
Country of residence:England
Address:6 Woodshots Meadow, Woodshots Meadow, Watford, England, WD18 8YS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Officers

Change person director company with change date.

Download
2023-09-28Address

Change registered office address company with date old address new address.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Address

Change registered office address company with date old address new address.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2020-10-27Address

Change registered office address company with date old address new address.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2017-05-19Accounts

Accounts with accounts type total exemption small.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.