Fall Protection Solutions Limited

General information

Name:

Fall Protection Solutions Ltd

Office Address:

Courtwood House Silver Street Head S1 2DD Sheffield

Number: 05848920

Incorporation date: 2006-06-16

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01142740251

Emails:

  • info@fallprotectionsolutions.co.uk

Website

www.fallprotectionsolutions.co.uk

Description

Data updated on:

Fall Protection Solutions Limited can be reached at Sheffield at Courtwood House. You can find this business using the zip code - S1 2DD. Fall Protection Solutions's launching dates back to 2006. This business is registered under the number 05848920 and their status at the time is active. This business's classified under the NACE and SIC code 82990: Other business support service activities not elsewhere classified. July 31, 2022 is the last time when the company accounts were filed.

Council Middlesbrough Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 4,980 pounds of revenue. Cooperation with the Middlesbrough Council council covered the following areas: Capital Vehicles.

That company owes its achievements and constant progress to two directors, namely Natalie W. and Tom R., who have been supervising the firm since October 2008. In order to provide support to the directors, this company has been utilizing the skills of Natalie W. as a secretary since 2006.

Financial data based on annual reports

Company staff

Natalie W.

Role: Director

Appointed: 01 October 2008

Latest update: 15 April 2024

Natalie W.

Role: Secretary

Appointed: 16 June 2006

Latest update: 15 April 2024

Tom R.

Role: Director

Appointed: 16 June 2006

Latest update: 15 April 2024

People with significant control

Executives with significant control over the firm are: Natalie W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tom R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Natalie W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tom R.
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 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023
Annual Accounts 22 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 22 April 2014
Annual Accounts 3 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 3 October 2014
Annual Accounts 8 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 8 March 2016
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 22 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 24 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 24 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Fri, 16th Jun 2023 (CS01)
filed on: 3rd, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Omnia One Queen Street

Post code:

S1 2DG

City / Town:

Sheffield

HQ address,
2013

Address:

Omnia One Queen Street

Post code:

S1 2DG

City / Town:

Sheffield

HQ address,
2014

Address:

Omnia One Queen Street

Post code:

S1 2DG

City / Town:

Sheffield

HQ address,
2015

Address:

Omnia One Queen Street

Post code:

S1 2DG

City / Town:

Sheffield

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 Middlesbrough Council 1 £ 4 980.00
2013-01-14 14/01/2013_472 £ 4 980.00 Capital Vehicles

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies