Custom Safety Systems Limited

General information

Name:

Custom Safety Systems Ltd

Office Address:

Unit 4 The Mews Wrotham Road DA13 0QB Meopham

Number: 07952902

Incorporation date: 2012-02-16

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Custom Safety Systems has been operating on the market for at least 12 years. Registered under company registration number 07952902, this company is registered as a Private Limited Company. You can contact the main office of this firm during business hours at the following address: Unit 4 The Mews Wrotham Road, DA13 0QB Meopham. This company known today as Custom Safety Systems Limited, was earlier registered under the name of Spe Fire. The transformation has occurred in Thursday 14th May 2015. This firm's declared SIC number is 80200 and has the NACE code: Security systems service activities. Custom Safety Systems Ltd released its account information for the financial period up to 28th February 2022. The most recent annual confirmation statement was submitted on 16th February 2023.

Lee H. is the firm's solitary managing director, that was chosen to lead the company on Thursday 16th February 2012. Additionally, the managing director's assignments are often supported by a secretary - Katharine H., who joined this firm on Friday 18th February 2022.

  • Previous company's names
  • Custom Safety Systems Limited 2015-05-14
  • Spe Fire Limited 2012-02-16

Financial data based on annual reports

Company staff

Katharine H.

Role: Secretary

Appointed: 18 February 2022

Latest update: 13 January 2024

Lee H.

Role: Director

Appointed: 16 February 2012

Latest update: 13 January 2024

People with significant control

Lee H. is the individual with significant control over this firm, owns over 3/4 of company shares.

Lee H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 15 August 2014
Annual Accounts 11 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 11 November 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 16 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 16 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to February 28, 2023 (AA)
filed on: 23rd, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

9 Woodside Dunkirk

Post code:

ME13 9NX

City / Town:

Faversham

HQ address,
2014

Address:

9 Woodside Dunkirk

Post code:

ME13 9NX

City / Town:

Faversham

HQ address,
2015

Address:

The Old Barn Off Wood Street

Post code:

BR8 7PA

City / Town:

Swanley Village

HQ address,
2016

Address:

The Old Barn Off Wood Street

Post code:

BR8 7PA

City / Town:

Swanley Village

Accountant/Auditor,
2013 - 2016

Name:

Riddingtons Ltd

Address:

The Old Barn Off Wood Street

Post code:

BR8 7PA

City / Town:

Swanley Village

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
12
Company Age

Closest Companies - by postcode