Company NameSafety Systems Distribution Limited
DirectorsMark James Robson and Stuart Neil Robson
Company StatusActive
Company Number03584701
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMark James Robson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(21 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11b, Hobson Industrial Estate
Burnopfield
Newcastle
Tyne & Wear
NE16 6EA
Director NameStuart Neil Robson
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(21 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Cloverhill Court The Middles
Stanley
Co Durham
DH9 6BX
Director NameMr James Trueman
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Fountains Close
Biddick
Washington
Tyne & Wear
NE38 7TD
Director NameMr Neil Robson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Hayricks
Tanfield
Stanley
County Durham
DH9 9QP
Secretary NameMr Neil Robson
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Hayricks
Tanfield
Stanley
County Durham
DH9 9QP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.safetysystemsdistribution.co.uk/
Email address[email protected]
Telephone0800 3282950
Telephone regionFreephone

Location

Registered AddressUnit 11b, Hobson Industrial Estate
Burnopfield
Newcastle
Tyne & Wear
NE16 6EA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBurnopfield and Dipton
Built Up AreaHobson
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£596,257
Cash£484,730
Current Liabilities£356,875

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 3 weeks from now)

Filing History

3 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
16 June 2020Confirmation statement made on 4 June 2020 with updates (5 pages)
14 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
14 November 2019Statement of company's objects (2 pages)
8 November 2019Appointment of Mark James Robson as a director on 30 October 2019 (2 pages)
8 November 2019Appointment of Stuart Neil Robson as a director on 30 October 2019 (2 pages)
21 August 2019Statement of capital following an allotment of shares on 21 August 2019
  • GBP 1,000
(3 pages)
14 June 2019Confirmation statement made on 4 June 2019 with updates (5 pages)
26 April 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
21 March 2019Cancellation of shares. Statement of capital on 12 February 2019
  • GBP 1
(6 pages)
4 March 2019Purchase of own shares. (3 pages)
13 February 2019Change of details for Mr Neil Robson as a person with significant control on 12 February 2019 (2 pages)
12 February 2019Change of details for Mr Neil Robson as a person with significant control on 12 February 2019 (2 pages)
12 February 2019Cessation of James Trueman as a person with significant control on 12 February 2019 (1 page)
12 February 2019Termination of appointment of James Trueman as a director on 12 February 2019 (1 page)
9 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
14 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
2 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
7 March 2017Register(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 2017Register(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 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(6 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(6 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
2 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(6 pages)
2 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(6 pages)
2 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(6 pages)
24 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(6 pages)
24 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(6 pages)
24 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(6 pages)
23 June 2014Register inspection address has been changed (1 page)
23 June 2014Register inspection address has been changed (1 page)
23 June 2014Register(s) moved to registered inspection location (1 page)
23 June 2014Register(s) moved to registered inspection location (1 page)
5 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
31 October 2013Director's details changed for Mr Neil Robson on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Mr Neil Robson on 31 October 2013 (2 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
6 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
3 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
9 September 2009Director's change of particulars / james trueman / 01/09/2009 (2 pages)
9 September 2009Director's change of particulars / james trueman / 01/09/2009 (2 pages)
2 July 2009Return made up to 04/06/09; full list of members (4 pages)
2 July 2009Return made up to 04/06/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
2 July 2008Return made up to 04/06/08; full list of members (4 pages)
2 July 2008Return made up to 04/06/08; full list of members (4 pages)
8 April 2008Registered office changed on 08/04/2008 from distribution house front street stanley county durham DH9 0HU (1 page)
8 April 2008Registered office changed on 08/04/2008 from distribution house front street stanley county durham DH9 0HU (1 page)
9 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
9 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
25 June 2007Return made up to 04/06/07; full list of members (2 pages)
25 June 2007Return made up to 04/06/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
28 June 2006Return made up to 04/06/06; full list of members (2 pages)
28 June 2006Return made up to 04/06/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
8 June 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 June 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 December 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
7 December 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
24 May 2004Return made up to 04/06/04; full list of members (7 pages)
24 May 2004Return made up to 04/06/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
26 June 2003Return made up to 04/06/03; full list of members (7 pages)
26 June 2003Return made up to 04/06/03; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
9 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
16 August 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
7 July 2001Return made up to 19/06/01; full list of members (6 pages)
7 July 2001Return made up to 19/06/01; full list of members (6 pages)
15 December 2000Registered office changed on 15/12/00 from: 269 jesmond road jesmond newcastle upon tyne NE2 1LB (1 page)
15 December 2000Registered office changed on 15/12/00 from: 269 jesmond road jesmond newcastle upon tyne NE2 1LB (1 page)
4 July 2000Return made up to 19/06/00; full list of members (6 pages)
4 July 2000Return made up to 19/06/00; full list of members (6 pages)
16 April 2000Full accounts made up to 30 November 1999 (9 pages)
16 April 2000Full accounts made up to 30 November 1999 (9 pages)
15 June 1999Return made up to 19/06/99; full list of members (6 pages)
15 June 1999Return made up to 19/06/99; full list of members (6 pages)
20 April 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
20 April 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
23 June 1998Secretary resigned (1 page)
23 June 1998Secretary resigned (1 page)
19 June 1998Incorporation (17 pages)
19 June 1998Incorporation (17 pages)