Burnopfield
Newcastle
Tyne & Wear
NE16 6EA
Director Name | Stuart Neil Robson |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cloverhill Court The Middles Stanley Co Durham DH9 6BX |
Director Name | Mr James Trueman |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Fountains Close Biddick Washington Tyne & Wear NE38 7TD |
Director Name | Mr Neil Robson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Hayricks Tanfield Stanley County Durham DH9 9QP |
Secretary Name | Mr Neil Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Hayricks Tanfield Stanley County Durham DH9 9QP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.safetysystemsdistribution.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 3282950 |
Telephone region | Freephone |
Registered Address | Unit 11b, Hobson Industrial Estate Burnopfield Newcastle Tyne & Wear NE16 6EA |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Burnopfield and Dipton |
Built Up Area | Hobson |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £596,257 |
Cash | £484,730 |
Current Liabilities | £356,875 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months, 3 weeks from now) |
3 August 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
---|---|
16 June 2020 | Confirmation statement made on 4 June 2020 with updates (5 pages) |
14 November 2019 | Resolutions
|
14 November 2019 | Statement of company's objects (2 pages) |
8 November 2019 | Appointment of Mark James Robson as a director on 30 October 2019 (2 pages) |
8 November 2019 | Appointment of Stuart Neil Robson as a director on 30 October 2019 (2 pages) |
21 August 2019 | Statement of capital following an allotment of shares on 21 August 2019
|
14 June 2019 | Confirmation statement made on 4 June 2019 with updates (5 pages) |
26 April 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
21 March 2019 | Cancellation of shares. Statement of capital on 12 February 2019
|
4 March 2019 | Purchase of own shares. (3 pages) |
13 February 2019 | Change of details for Mr Neil Robson as a person with significant control on 12 February 2019 (2 pages) |
12 February 2019 | Change of details for Mr Neil Robson as a person with significant control on 12 February 2019 (2 pages) |
12 February 2019 | Cessation of James Trueman as a person with significant control on 12 February 2019 (1 page) |
12 February 2019 | Termination of appointment of James Trueman as a director on 12 February 2019 (1 page) |
9 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
14 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
2 August 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
7 March 2017 | Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page) |
7 March 2017 | Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
2 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
24 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 June 2014 | Register inspection address has been changed (1 page) |
23 June 2014 | Register inspection address has been changed (1 page) |
23 June 2014 | Register(s) moved to registered inspection location (1 page) |
23 June 2014 | Register(s) moved to registered inspection location (1 page) |
5 March 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
31 October 2013 | Director's details changed for Mr Neil Robson on 31 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Neil Robson on 31 October 2013 (2 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
3 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
24 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
9 September 2009 | Director's change of particulars / james trueman / 01/09/2009 (2 pages) |
9 September 2009 | Director's change of particulars / james trueman / 01/09/2009 (2 pages) |
2 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
2 July 2008 | Return made up to 04/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 04/06/08; full list of members (4 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from distribution house front street stanley county durham DH9 0HU (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from distribution house front street stanley county durham DH9 0HU (1 page) |
9 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
9 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
25 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
28 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
8 June 2005 | Return made up to 04/06/05; full list of members
|
8 June 2005 | Return made up to 04/06/05; full list of members
|
7 December 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
24 May 2004 | Return made up to 04/06/04; full list of members (7 pages) |
24 May 2004 | Return made up to 04/06/04; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
26 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
9 July 2002 | Return made up to 19/06/02; full list of members
|
9 July 2002 | Return made up to 19/06/02; full list of members
|
16 August 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
16 August 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
7 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
7 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: 269 jesmond road jesmond newcastle upon tyne NE2 1LB (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: 269 jesmond road jesmond newcastle upon tyne NE2 1LB (1 page) |
4 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
16 April 2000 | Full accounts made up to 30 November 1999 (9 pages) |
16 April 2000 | Full accounts made up to 30 November 1999 (9 pages) |
15 June 1999 | Return made up to 19/06/99; full list of members (6 pages) |
15 June 1999 | Return made up to 19/06/99; full list of members (6 pages) |
20 April 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
20 April 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Incorporation (17 pages) |
19 June 1998 | Incorporation (17 pages) |