About

Registered Number: 03014731
Date of Incorporation: 26/01/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 7 Rutherford Court, Stafford Technology Park, Stafford, ST18 0GP

 

Business Safety Systems Ltd was registered on 26 January 1995 and are based in Stafford, it has a status of "Active". 21-50 people are employed by this organisation. There are 8 directors listed as Firth, Joanne Elizabeth, Shotton, Neil Charles, Beard, Alan John, Bloor, Simon John, Jenkins, Gareth James, Johnson, Stephen Paul, Nicklin, Graham, Shotton, Terence for Business Safety Systems Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRTH, Joanne Elizabeth 27 March 1998 - 1
SHOTTON, Neil Charles 24 April 2008 - 1
BEARD, Alan John 26 January 1995 21 July 1995 1
BLOOR, Simon John 03 February 2003 31 October 2012 1
JENKINS, Gareth James 01 June 2003 12 January 2007 1
JOHNSON, Stephen Paul 01 June 2003 18 January 2008 1
NICKLIN, Graham 05 January 2004 15 December 2011 1
SHOTTON, Terence 26 January 1995 28 March 2008 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 17 April 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 30 November 2017
CH01 - Change of particulars for director 23 November 2017
PSC01 - N/A 13 October 2017
AA01 - Change of accounting reference date 16 May 2017
DISS40 - Notice of striking-off action discontinued 22 April 2017
CS01 - N/A 20 April 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 06 March 2015
MR01 - N/A 03 October 2014
DISS40 - Notice of striking-off action discontinued 04 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 01 May 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 21 December 2012
AA - Annual Accounts 21 December 2012
AA01 - Change of accounting reference date 19 December 2012
TM01 - Termination of appointment of director 09 November 2012
TM02 - Termination of appointment of secretary 09 November 2012
AR01 - Annual Return 06 March 2012
TM01 - Termination of appointment of director 21 December 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 13 April 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 27 June 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
169 - Return by a company purchasing its own shares 12 March 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 January 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 20 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
AA - Annual Accounts 04 December 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
363s - Annual Return 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
287 - Change in situation or address of Registered Office 31 January 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 01 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1999
395 - Particulars of a mortgage or charge 21 May 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 01 December 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 31 January 1997
AA - Annual Accounts 20 August 1996
363s - Annual Return 28 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 September 1995
288 - N/A 17 August 1995
288 - N/A 17 August 1995
287 - Change in situation or address of Registered Office 06 February 1995
288 - N/A 06 February 1995
288 - N/A 06 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1995
288 - N/A 05 February 1995
288 - N/A 05 February 1995
288 - N/A 05 February 1995
288 - N/A 05 February 1995
NEWINC - New incorporation documents 26 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2014 Outstanding

N/A

Debenture 15 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.