About

Registered Number: 06423668
Date of Incorporation: 09/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Thicknall House Western Road, Hagley, Stourbridge, West Midlands, DY9 0HZ,

 

Direct Safety Solutions Ltd was founded on 09 November 2007. The business has 5 directors listed as Carlin, Robert Martin, Smith, Barry Stuart, Williams, Jonathan, Smith, Pamela Mary, Williams, Melanie Jo Anne at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLIN, Robert Martin 01 June 2018 - 1
SMITH, Barry Stuart 09 November 2007 - 1
WILLIAMS, Jonathan 16 July 2009 - 1
WILLIAMS, Melanie Jo Anne 16 July 2009 16 July 2009 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Pamela Mary 09 November 2007 16 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 08 January 2019
SH01 - Return of Allotment of shares 20 November 2018
RESOLUTIONS - N/A 06 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 05 November 2018
SH08 - Notice of name or other designation of class of shares 05 November 2018
AA - Annual Accounts 22 August 2018
AP01 - Appointment of director 06 July 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 23 November 2016
CH01 - Change of particulars for director 26 October 2016
CH01 - Change of particulars for director 26 October 2016
AA - Annual Accounts 11 October 2016
AD01 - Change of registered office address 26 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 28 August 2015
AP01 - Appointment of director 05 June 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 15 December 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 10 November 2011
AD01 - Change of registered office address 06 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 08 September 2009
288b - Notice of resignation of directors or secretaries 19 July 2009
288a - Notice of appointment of directors or secretaries 19 July 2009
288b - Notice of resignation of directors or secretaries 19 July 2009
288a - Notice of appointment of directors or secretaries 19 July 2009
288a - Notice of appointment of directors or secretaries 19 July 2009
363a - Annual Return 21 November 2008
NEWINC - New incorporation documents 09 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.