Calford Seaden (health & Safety) Limited

General information

Name:

Calford Seaden (health & Safety) Ltd

Office Address:

St John's House 1a Knoll Rise BR6 0JX Orpington

Number: 03028351

Incorporation date: 1995-03-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Calford Seaden (health & Safety) is a company with it's headquarters at BR6 0JX Orpington at St John's House. This business has been operating since 1995 and is registered under reg. no. 03028351. This business has been operating on the UK market for 29 years now and its last known state is active. The company's name switch from Calford Seaden (safety Consultants) to Calford Seaden (health & Safety) Limited took place on 1995-03-10. The firm's SIC code is 71129 and has the NACE code: Other engineering activities. 2022-03-31 is the last time when company accounts were reported.

Council Brighton & Hove City can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 1,733 pounds of revenue. In 2012 the company had 1 transaction that yielded 1,238 pounds. Cooperation with the Brighton & Hove City council covered the following areas: Level Not Required and Cap - Housing Services - Hra.

From the data we have gathered, this business was incorporated in 1995-03-02 and has so far been presided over by twenty nine directors, and out this collection of individuals ten (Christopher M., Jonathan H., Christopher E. and 7 remaining, listed below) are still in the management. In order to find professional help with legal documentation, the abovementioned business has been utilizing the skills of Paul M. as a secretary since 2013.

  • Previous company's names
  • Calford Seaden (health & Safety) Limited 1995-03-10
  • Calford Seaden (safety Consultants) Limited 1995-03-02

Financial data based on annual reports

Company staff

Christopher M.

Role: Director

Appointed: 01 April 2023

Latest update: 27 January 2024

Jonathan H.

Role: Director

Appointed: 01 April 2023

Latest update: 27 January 2024

Christopher E.

Role: Director

Appointed: 01 November 2020

Latest update: 27 January 2024

Michael A.

Role: Director

Appointed: 01 April 2020

Latest update: 27 January 2024

Benjamin F.

Role: Director

Appointed: 01 April 2018

Latest update: 27 January 2024

Alexander B.

Role: Director

Appointed: 01 April 2018

Latest update: 27 January 2024

Paul M.

Role: Secretary

Appointed: 01 July 2013

Latest update: 27 January 2024

Neil H.

Role: Director

Appointed: 01 April 2007

Latest update: 27 January 2024

Paul M.

Role: Director

Appointed: 01 April 2006

Latest update: 27 January 2024

Jose P.

Role: Director

Appointed: 01 April 2004

Latest update: 27 January 2024

Richard G.

Role: Director

Appointed: 01 April 2004

Latest update: 27 January 2024

People with significant control

Paul M. is the individual with significant control over this firm, has substantial control or influence over the company.

Paul M.
Notified on 1 April 2021
Nature of control:
substantial control or influence
Simon G.
Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to March 31, 2023 (AA)
filed on: 22nd, November 2023
accounts
Free Download Download filing (16 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
2013 Brighton & Hove City 1 £ 1 732.50
2013-08-02 PAY00589693 £ 1 732.50 Level Not Required
2012 Brighton & Hove City 1 £ 1 237.50
2012-04-04 PAY00465741 £ 1 237.50 Cap - Housing Services - Hra

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
29
Company Age

Closest Companies - by postcode