Business Safety Systems Limited

General information

Name:

Business Safety Systems Ltd

Office Address:

7 Rutherford Court Stafford Technology Park ST18 0GP Stafford

Number: 03014731

Incorporation date: 1995-01-26

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Business Safety Systems started its operations in 1995 as a Private Limited Company registered with number: 03014731. This particular firm has operated for 29 years and it's currently active. This firm's office is situated in Stafford at 7 Rutherford Court. Anyone can also locate this business utilizing the zip code, ST18 0GP. This business's principal business activity number is 74909 and their NACE code stands for Other professional, scientific and technical activities not elsewhere classified. Business Safety Systems Ltd reported its account information for the period that ended on 2022-02-28. The most recent confirmation statement was released on 2023-04-09.

4 transactions have been registered in 2010 with a sum total of £2,770. Cooperation with the Lichfield District Council council covered the following areas: Course/conference/sub' and Training-course Fees.

In order to meet the requirements of its customers, this specific company is constantly being controlled by a unit of three directors who are Neil S., Patricia S. and Joanne F.. Their joint efforts have been of prime importance to the company since April 2008.

Financial data based on annual reports

Company staff

Neil S.

Role: Director

Appointed: 24 April 2008

Latest update: 22 February 2024

Patricia S.

Role: Director

Appointed: 28 August 2003

Latest update: 22 February 2024

Joanne F.

Role: Director

Appointed: 27 March 1998

Latest update: 22 February 2024

People with significant control

Patricia S. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Patricia S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil S.
Notified on 1 December 2016
Ceased on 1 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 23 April 2024
Confirmation statement last made up date 09 April 2023
Annual Accounts 23 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 23 May 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 29 May 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 26 May 2016
Annual Accounts 30 November 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28/02/2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28/02/2019
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 28/02/2020
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 28/02/2021
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 28/02/2022
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 28/02/2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 28th February 2023 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Lichfield District Council 4 £ 2 770.00
2010-09-28 14074 £ 1 495.00 Course/conference/sub'
2010-10-19 14601 £ 850.00 Training-course Fees
2010-10-19 14601 £ 318.75 Training-course Fees

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
29
Company Age

Similar companies nearby

Closest companies