Static Safe Environments Limited

General information

Name:

Static Safe Environments Ltd

Office Address:

Sse House Bromley Street DY9 8HZ Stourbridge

Number: 01358881

Incorporation date: 1978-03-21

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day this firm was started is Tuesday 21st March 1978. Established under company registration number 01358881, the firm is considered a Private Limited Company. You can reach the headquarters of the company during its opening times under the following address: Sse House Bromley Street, DY9 8HZ Stourbridge. The name transformation from Quigley Plastics to Static Safe Environments Limited came on Wednesday 12th October 1994. The enterprise's SIC code is 74909 and their NACE code stands for Other professional, scientific and technical activities not elsewhere classified. The business latest accounts describe the period up to Tue, 31st Jan 2023 and the most current annual confirmation statement was released on Sun, 5th Mar 2023.

The trademark of Static Safe Environments is "NEOSTAT". It was applied for in March, 2016 and it registration was completed by trademark office in June, 2016. The enterprise will use their trademark till March, 2026.

This business owes its well established position on the market and permanent improvement to exactly three directors, specifically Susannah D., Paul D. and Timothy W., who have been guiding it for 14 years. In order to support the directors in their duties, this specific business has been utilizing the skills of Matthew W. as a secretary since 2007.

  • Previous company's names
  • Static Safe Environments Limited 1994-10-12
  • Quigley Plastics Limited 1978-03-21

Trade marks

Trademark UK00003154145
Trademark image:-
Trademark name:NEOSTAT
Status:Registered
Filing date:2016-03-10
Date of entry in register:2016-06-17
Renewal date:2026-03-10
Owner name:Static Safe Environments Limited
Owner address:Static Safe Environments Ltd, S S E House, Bromley Street, STOURBRIDGE, United Kingdom, DY9 8HZ

Financial data based on annual reports

Company staff

Susannah D.

Role: Director

Appointed: 14 June 2010

Latest update: 8 March 2024

Paul D.

Role: Director

Appointed: 21 October 2008

Latest update: 8 March 2024

Matthew W.

Role: Secretary

Appointed: 14 August 2007

Latest update: 8 March 2024

Timothy W.

Role: Director

Appointed: 16 March 2005

Latest update: 8 March 2024

People with significant control

The companies with significant control over the firm are as follows: Kite Connexion Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Stourbridge at Bromley Street, Lye, DY9 8HZ, West Midlands and was registered as a PSC under the reg no 04069563. The Grimmitt Trust owns 1/2 or less of company shares. This company can be reached in Birmingham at All Saints Road, Kings Heath, B14 6AT, West Midlands.

Kite Connexion Ltd
Address: Sse House Bromley Street, Lye, Stourbridge, West Midlands, DY9 8HZ
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England / Unitd Kingdom
Place registered Companies House - Cardiff
Registration number 04069563
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
The Grimmitt Trust
Address: 151b All Saints Road, Kings Heath, Birmingham, West Midlands, B14 6AT, England
Legal authority Charities Act
Legal form Charitable Trsust
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
End Date For Period Covered By Report 31 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/01/31 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
46
Company Age

Similar companies nearby

Closest companies