Hazard Warning Systems Ltd

General information

Name:

Hazard Warning Systems Limited

Office Address:

Cba Business Solutions Ltd 126 New Walk LE1 7JA Leicester

Number: 04596567

Incorporation date: 2002-11-21

Dissolution date: 2022-04-30

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 04596567 twenty two years ago, Hazard Warning Systems Ltd had been a private limited company until Saturday 30th April 2022 - the date it was formally closed. Its latest mailing address was Cba Business Solutions Ltd, 126 New Walk Leicester. The firm was known under the name Henderson Darle Smith Associates until Monday 16th May 2005, then it was changed to Megasafety. The final was known under the name came on Monday 16th June 2008.

Our database related to this particular firm's MDs shows us that the last three directors were: Paul K., Carolynne W. and Beverley W. who were appointed on Tuesday 1st October 2013, Thursday 1st March 2012 and Thursday 21st November 2002.

Beverley W. was the individual who controlled this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Hazard Warning Systems Ltd 2008-06-16
  • Megasafety Ltd. 2005-05-16
  • Henderson Darle Smith Associates Limited 2002-11-21

Financial data based on annual reports

Company staff

Paul K.

Role: Director

Appointed: 01 October 2013

Latest update: 3 February 2024

Carolynne W.

Role: Director

Appointed: 01 March 2012

Latest update: 3 February 2024

Beverley W.

Role: Director

Appointed: 21 November 2002

Latest update: 3 February 2024

Carolynne W.

Role: Secretary

Appointed: 21 November 2002

Latest update: 3 February 2024

People with significant control

Beverley W.
Notified on 7 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 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 05 December 2019
Confirmation statement last made up date 21 November 2018
Annual Accounts 7 March 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 7 March 2013
Annual Accounts 20 February 2014
Start Date For Period Covered By Report 2012-12-01
Date Approval Accounts 20 February 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 25 September 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 25 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2017
Annual Accounts
End Date For Period Covered By Report 2013-11-30
Annual Accounts
End Date For Period Covered By Report 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from 55/ 57 Bristol Road Birmingham B5 7TU to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 2019-12-06 (AD01)
filed on: 6th, December 2019
address
Free Download Download filing (2 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
2015 Hampshire County Council 1 £ 3 675.00
2015-02-12 2210923239 £ 3 675.00 Security Costs

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
19
Company Age

Closest Companies - by postcode