UKBizDB.co.uk

UNIVERSAL SAFETY SYSTEMS HOLDINGS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit A2 Cradley Business Park, Overend Road, Cradley Heath, England, B64 7DW

Director02 March 2023Active
32, Oakley Road, Wolverhampton, England, WV4 4LW

Director06 April 2015Active
14, Heatherfold Way, Pinner, Northwood, United Kingdom, HA5 2LG

Director21 March 2012Active
Unit A2 Cradley Business Park, Overend Road, Cradley Heath, England, B64 7DW

Director02 March 2023Active
Unit A2 Cradley Business Park, Overend Road, Cradley Heath, England, B64 7DW

Director02 March 2023Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary21 March 2012Active
Barratts Farm Cottage, Rectory Lane, Rock, England, DY14 9RR

Director21 March 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Change account reference date company previous shortened.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Accounts

Change account reference date company previous shortened.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Address

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

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Address

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

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.