Wsp Safety Ltd.

General information

Name:

Wsp Safety Limited.

Office Address:

Navigation House 48 Millgate NG24 4TS Newark

Number: 02420814

Incorporation date: 1989-09-07

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

02420814 - registration number for Wsp Safety Ltd.. It was registered as a Private Limited Company on 7th September 1989. It has been in this business for the last thirty five years. The company can be gotten hold of in Navigation House 48 Millgate in Newark. It's postal code assigned is NG24 4TS. From 15th March 1995 Wsp Safety Ltd. is no longer under the name Venturi. The company's SIC and NACE codes are 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2022-11-30 is the last time when the accounts were filed.

2 transactions have been registered in 2014 with a sum total of £2,961. In 2013 there were less transactions (exactly 1) that added up to £885. The Council conducted 3 transactions in 2012, this added up to £2,012. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 11 transactions and issued invoices for £8,900. Cooperation with the Charnwood Borough Council council covered the following areas: Construction & Conversion and Capital.

The details regarding this specific firm's MDs suggests that there are two directors: Louise G. and Richard G. who joined the team on 12th December 2003 and 1st August 1996. In order to find professional help with legal documentation, the abovementioned limited company has been using the skills of Louise G. as a secretary since December 2003.

  • Previous company's names
  • Wsp Safety Ltd. 1995-03-15
  • Venturi Limited 1989-09-07

Financial data based on annual reports

Company staff

Louise G.

Role: Secretary

Appointed: 12 December 2003

Latest update: 6 April 2024

Louise G.

Role: Director

Appointed: 12 December 2003

Latest update: 6 April 2024

Richard G.

Role: Director

Appointed: 01 August 1996

Latest update: 6 April 2024

People with significant control

Executives who have control over the firm are as follows: Richard G. owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights. Louise G. owns 1/2 or less of company shares.

Richard G.
Notified on 7 March 2017
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
right to manage directors
Louise G.
Notified on 7 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 21st July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 21st July 2014
Annual Accounts 18th August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 18th August 2015
Annual Accounts 10th June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 10th June 2016
Annual Accounts 24th July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 24th July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 17th April 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 17th April 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 record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 17th, August 2023
accounts
Free Download Download filing (7 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
2014 Charnwood Borough Council 2 £ 2 961.00
2014-05-28 28/05/2014_2825 £ 1 480.50 Construction & Conversion
2014-06-13 13/06/2014_545 £ 1 480.50 Construction & Conversion
2013 Charnwood Borough Council 1 £ 885.00
2013-11-05 05/11/2013_757 £ 885.00 Construction & Conversion
2012 Charnwood Borough Council 3 £ 2 011.89
2012-10-29 29/10/2012_324 £ 703.89 Construction & Conversion
2012-10-29 29/10/2012_323 £ 654.00 Construction & Conversion
2012-10-25 25/10/2012_325 £ 654.00 Construction & Conversion
2011 Charnwood Borough Council 3 £ 1 785.00
2011-04-27 27/04/2011_378 £ 622.50 Capital
2011-05-05 05/05/2011_322 £ 622.50 Construction & Conversion
2011-09-29 29/09/2011_341 £ 540.00 Construction & Conversion
2010 Charnwood Borough Council 2 £ 1 257.00
2010-10-29 29/10/2010_420 £ 634.50 Construction & Conversion
2010-12-14 14/12/2010_387 £ 622.50 Construction & Conversion

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
34
Company Age

Similar companies nearby

Closest companies