Total Safety Products Limited

General information

Name:

Total Safety Products Ltd

Office Address:

14 Godwin Close Winchester SO22 5JN Hampshire

Number: 05736572

Incorporation date: 2006-03-09

Dissolution date: 2023-03-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 is the year of the launching of Total Safety Products Limited, a company which was located at 14 Godwin Close, Winchester in Hampshire. The company was established on 2006-03-09. The registered no. was 05736572 and the area code was SO22 5JN. This company had been active on the market for seventeen years up until 2023-03-28. Created as Paris 002, it used the business name until 2006, the year it was replaced by Total Safety Products Limited.

This limited company was administered by an individual director: Terence K. who was caring of it for 17 years.

Terence K. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Total Safety Products Limited 2006-04-07
  • Paris 002 Limited 2006-03-09

Financial data based on annual reports

Company staff

Terence K.

Role: Director

Appointed: 06 April 2006

Latest update: 12 October 2023

People with significant control

Terence K.
Notified on 7 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 April 2023
Confirmation statement last made up date 04 April 2022
Annual Accounts 15 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 15 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 18 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 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 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 27 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 27 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 26511 : Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
17
Company Age

Similar companies nearby

Closest companies