About

Registered Number: 02323040
Date of Incorporation: 29/11/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: Unit 9 / 9a Unit 9 / 9a, Waterloo Park Industrial Estate, Upper Brook Street, Stockport, SK1 3BP

 

Based in Stockport, Donut Safety Systems Ltd was founded on 29 November 1988. 1-10 people are employed by this business. This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYHURST, Allison Lynn 26 September 2006 - 1
CONSTANTINIS, Daniel Alexander N/A 26 July 1999 1
Secretary Name Appointed Resigned Total Appointments
ETTY, Malcolm Irwin 01 April 1991 19 November 1991 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 09 August 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 29 June 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 08 August 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 27 June 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 25 August 2015
AD01 - Change of registered office address 08 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 29 August 2014
AR01 - Annual Return 19 August 2013
RESOLUTIONS - N/A 02 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 02 August 2013
SH08 - Notice of name or other designation of class of shares 02 August 2013
AA - Annual Accounts 25 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 21 August 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 03 August 2011
RESOLUTIONS - N/A 08 February 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 28 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 November 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 28 July 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 22 August 2007
395 - Particulars of a mortgage or charge 23 December 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
363s - Annual Return 17 August 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 10 June 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 17 August 2004
287 - Change in situation or address of Registered Office 30 April 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 17 June 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 12 August 2002
363s - Annual Return 31 August 2001
287 - Change in situation or address of Registered Office 14 August 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 05 September 2000
287 - Change in situation or address of Registered Office 17 August 2000
AA - Annual Accounts 09 August 2000
CERTNM - Change of name certificate 09 June 2000
395 - Particulars of a mortgage or charge 16 December 1999
AA - Annual Accounts 29 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
363s - Annual Return 26 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 07 September 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 24 September 1997
AA - Annual Accounts 05 September 1996
363s - Annual Return 29 August 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 09 August 1995
AA - Annual Accounts 07 October 1994
363s - Annual Return 02 September 1994
363s - Annual Return 23 September 1993
AA - Annual Accounts 13 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1992
AA - Annual Accounts 17 November 1992
363s - Annual Return 09 November 1992
288 - N/A 09 December 1991
287 - Change in situation or address of Registered Office 27 September 1991
AA - Annual Accounts 09 September 1991
363b - Annual Return 09 September 1991
288 - N/A 01 August 1991
AA - Annual Accounts 26 March 1991
363a - Annual Return 18 March 1991
CERTNM - Change of name certificate 14 February 1991
AA - Annual Accounts 11 June 1990
363 - Annual Return 11 June 1990
395 - Particulars of a mortgage or charge 17 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1989
288 - N/A 21 December 1988
287 - Change in situation or address of Registered Office 21 December 1988
NEWINC - New incorporation documents 29 November 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2006 Outstanding

N/A

Standard security dated 19TH november 1999 presented for registration on 21ST november 1999 in scotland 19 October 1999 Fully Satisfied

N/A

Debenture 15 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.