About

Registered Number: 05250327
Date of Incorporation: 05/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX,

 

Based in Amersham, The Health & Safety Group Ltd was registered on 05 October 2004, it's status is listed as "Active". There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MESSHAM, Wenol Watson 06 June 2018 - 1
SIMPSON, Charles David Adrian 05 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, William Henry Alban 05 October 2004 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 01 June 2020
MR01 - N/A 12 March 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 24 September 2019
AD01 - Change of registered office address 23 January 2019
CS01 - N/A 21 October 2018
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 09 June 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 07 February 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 26 September 2013
MG01 - Particulars of a mortgage or charge 12 December 2012
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 24 June 2009
395 - Particulars of a mortgage or charge 14 January 2009
363a - Annual Return 20 October 2008
353 - Register of members 07 October 2008
287 - Change in situation or address of Registered Office 30 September 2008
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 08 October 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 09 August 2006
225 - Change of Accounting Reference Date 29 March 2006
363a - Annual Return 05 October 2005
225 - Change of Accounting Reference Date 28 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2005
288b - Notice of resignation of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
287 - Change in situation or address of Registered Office 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
CERTNM - Change of name certificate 12 October 2004
NEWINC - New incorporation documents 05 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2020 Outstanding

N/A

Rent deposit deed 05 December 2012 Outstanding

N/A

Rent deposit deed 08 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.