Complete Safety Systems Limited

General information

Name:

Complete Safety Systems Ltd

Office Address:

Unit 9 The Business Centre Ross Road NN5 5AX Northampton

Number: 04803180

Incorporation date: 2003-06-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Complete Safety Systems Limited with reg. no. 04803180 has been operating on the market for 21 years. The Private Limited Company is officially located at Unit 9 The Business Centre, Ross Road, Northampton and their zip code is NN5 5AX. This business's registered with SIC code 24520 and has the NACE code: Casting of steel. Complete Safety Systems Ltd reported its account information for the financial year up to 2022-06-30. The firm's most recent annual confirmation statement was filed on 2023-06-18.

Taking into consideration the enterprise's size, it became unavoidable to appoint further company leaders: Hollie S., Mark R. and Peter S. who have been working together since 2018 for the benefit of the following limited company. In addition, the managing director's tasks are regularly backed by a secretary - Andrea S., who was selected by the limited company in June 2003.

Financial data based on annual reports

Company staff

Hollie S.

Role: Director

Appointed: 27 February 2018

Latest update: 13 March 2024

Mark R.

Role: Director

Appointed: 30 December 2009

Latest update: 13 March 2024

Andrea S.

Role: Secretary

Appointed: 19 June 2003

Latest update: 13 March 2024

Peter S.

Role: Director

Appointed: 18 June 2003

Latest update: 13 March 2024

People with significant control

Executives who have control over the firm are as follows: Peter S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrea S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrea S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 7 November 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 September 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 25 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 9 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 9 January 2013
Annual Accounts 1 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 1 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
On 2021/09/03 director's details were changed (CH01)
filed on: 31st, January 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Park House Upton Lane Upton

Post code:

NN5 4UX

City / Town:

Northampton

HQ address,
2013

Address:

Park House Upton Lane Upton

Post code:

NN5 4UX

City / Town:

Northampton

HQ address,
2014

Address:

Park House Upton Lane Upton

Post code:

NN5 4UX

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 24520 : Casting of steel
  • 22210 : Manufacture of plastic plates, sheets, tubes and profiles
20
Company Age

Closest companies