First Safety Construction Limited

General information

Name:

First Safety Construction Ltd

Office Address:

1 Andomeda House Calleva Park RG7 8AP Aldermaston

Number: 06530270

Incorporation date: 2008-03-11

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

First Safety Construction Limited could be reached at 1 Andomeda House, Calleva Park in Aldermaston. Its post code is RG7 8AP. First Safety Construction has been on the British market since the firm was started in 2008. Its registration number is 06530270. Founded as P P (special Works), this business used the name up till 2010-10-08, at which point it was replaced by First Safety Construction Limited. The firm's classified under the NACE and SIC code 70229 and has the NACE code: Management consultancy activities other than financial management. First Safety Construction Ltd released its latest accounts for the financial period up to 2022-03-30. The most recent confirmation statement was submitted on 2023-03-11.

We have a group of three directors controlling this specific firm now, specifically John N., Richard N. and Robert N. who have been executing the directors duties since 2008. To provide support to the directors, the abovementioned firm has been utilizing the skills of John N. as a secretary since the appointment on 2008-03-11.

  • Previous company's names
  • First Safety Construction Limited 2010-10-08
  • P P (special Works) Limited 2008-03-11

Financial data based on annual reports

Company staff

John N.

Role: Director

Appointed: 11 March 2008

Latest update: 4 February 2024

Richard N.

Role: Director

Appointed: 11 March 2008

Latest update: 4 February 2024

Robert N.

Role: Director

Appointed: 11 March 2008

Latest update: 4 February 2024

John N.

Role: Secretary

Appointed: 11 March 2008

Latest update: 4 February 2024

People with significant control

Executives who have control over the firm are as follows: Robert N. owns 1/2 or less of company shares. Antonetta N. owns 1/2 or less of company shares.

Robert N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Antonetta N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 11 January 2016
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 30 March 2021
Annual Accounts
Start Date For Period Covered By Report 31 March 2021
End Date For Period Covered By Report 30 March 2022
Annual Accounts
Start Date For Period Covered By Report 31 March 2021
End Date For Period Covered By Report 30 March 2022
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 December 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with updates 2023/12/19 (CS01)
filed on: 19th, December 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Ambarrow Farm Ambarrow Lane

Post code:

GU47 8JE

City / Town:

Sandhurst

HQ address,
2013

Address:

Smallmead Gate Pingemead Gate

Post code:

RG30 3UR

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
16
Company Age

Similar companies nearby

Closest companies