Storage Equipment Safety Service Limited

General information

Name:

Storage Equipment Safety Service Ltd

Office Address:

The National Warehouse Safety South Nelson Road South Nelson Industrial Estate NE23 1EG Cramlington

Number: 03309244

Incorporation date: 1997-01-29

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 03309244 twenty seven years ago, Storage Equipment Safety Service Limited is categorised as a Private Limited Company. The business present mailing address is The National Warehouse Safety South Nelson Road, South Nelson Industrial Estate Cramlington. The company known today as Storage Equipment Safety Service Limited was known as Randall- 3005 until Wed, 4th Jun 1997 at which point the business name was changed. The enterprise's registered with SIC code 74909, that means Other professional, scientific and technical activities not elsewhere classified. Storage Equipment Safety Service Ltd reported its account information for the period that ended on 2023-04-30. The business most recent annual confirmation statement was released on 2023-01-29.

Deborah W., Marion S., Doreen A. and 4 others listed below are listed as firm's directors and have been cooperating as the Management Board since January 2009.

  • Previous company's names
  • Storage Equipment Safety Service Limited 1997-06-04
  • Randall-co 3005 Limited 1997-01-29

Financial data based on annual reports

Company staff

Deborah W.

Role: Secretary

Appointed: 05 January 2009

Latest update: 29 January 2024

Deborah W.

Role: Director

Appointed: 05 January 2009

Latest update: 29 January 2024

Marion S.

Role: Director

Appointed: 05 January 2009

Latest update: 29 January 2024

Doreen A.

Role: Director

Appointed: 01 September 2006

Latest update: 29 January 2024

Michael P.

Role: Director

Appointed: 01 October 1998

Latest update: 29 January 2024

Michelle P.

Role: Director

Appointed: 01 June 1997

Latest update: 29 January 2024

Philip P.

Role: Director

Appointed: 22 May 1997

Latest update: 29 January 2024

Linda P.

Role: Director

Appointed: 22 May 1997

Latest update: 29 January 2024

People with significant control

Executives who control the firm include: Linda P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Linda P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip P.
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 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 12 February 2024
Confirmation statement last made up date 29 January 2023
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 21 January 2015
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 12 November 2015
Annual Accounts 5 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 5 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 17th, October 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
27
Company Age

Similar companies nearby

Closest companies