This company is commonly known as Universal Safety Systems Holdings Limited. The company was founded 12 years ago and was given the registration number 08000798. The firm's registered office is in DROITWICH. You can find them at Units C3 & C4 Ryelands Business Centre, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | UNIVERSAL SAFETY SYSTEMS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 08000798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2012 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units C3 & C4 Ryelands Business Centre, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, WR9 0PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A2 Cradley Business Park, Overend Road, Cradley Heath, England, B64 7DW | Director | 02 March 2023 | Active |
32, Oakley Road, Wolverhampton, England, WV4 4LW | Director | 06 April 2015 | Active |
14, Heatherfold Way, Pinner, Northwood, United Kingdom, HA5 2LG | Director | 21 March 2012 | Active |
Unit A2 Cradley Business Park, Overend Road, Cradley Heath, England, B64 7DW | Director | 02 March 2023 | Active |
Unit A2 Cradley Business Park, Overend Road, Cradley Heath, England, B64 7DW | Director | 02 March 2023 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Corporate Secretary | 21 March 2012 | Active |
Barratts Farm Cottage, Rectory Lane, Rock, England, DY14 9RR | Director | 21 March 2012 | Active |
K.I.G. Limited | ||
Notified on | : | 02 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2a Cradley Business Park, Overend Road, Cradley Heath, England, B64 7DW |
Nature of control | : |
|
Mr Andrew Davis | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Bewdley Road, Stourport, England, DY13 8XQ |
Nature of control | : |
|
Mr Andrew Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Bewdley Road, Stourport, England, DY13 8XQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Change account reference date company previous shortened. | Download |
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-16 | Address | Change registered office address company with date old address new address. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Address | Change registered office address company with date old address new address. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.