About

Registered Number: 07064393
Date of Incorporation: 03/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: 6 Caldbeck Road Croft Business Park, Bromborough, Wirral, CH62 3PL,

 

Based in Wirral, Heightsafe Systems Ltd was founded on 03 November 2009, it's status is listed as "Active". There are 3 directors listed as Diable, Carl, Diable, Craig, Diable, Marion for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIABLE, Carl 03 October 2017 - 1
DIABLE, Craig 03 October 2017 - 1
DIABLE, Marion 03 November 2009 15 December 2011 1

Filing History

Document Type Date
MR01 - N/A 08 January 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 27 September 2019
MR01 - N/A 24 July 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 18 May 2018
AD01 - Change of registered office address 28 March 2018
CS01 - N/A 15 November 2017
AP01 - Appointment of director 05 October 2017
AP01 - Appointment of director 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 02 December 2016
SH08 - Notice of name or other designation of class of shares 25 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 25 November 2016
AA - Annual Accounts 27 September 2016
AP01 - Appointment of director 07 June 2016
AR01 - Annual Return 06 November 2015
CH01 - Change of particulars for director 06 November 2015
AA - Annual Accounts 25 September 2015
MR01 - N/A 20 January 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
MR01 - N/A 06 March 2014
MR01 - N/A 14 February 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 31 October 2012
AD01 - Change of registered office address 29 October 2012
MG01 - Particulars of a mortgage or charge 30 June 2012
TM01 - Termination of appointment of director 18 January 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 03 June 2011
AA01 - Change of accounting reference date 19 April 2011
DISS40 - Notice of striking-off action discontinued 09 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AR01 - Annual Return 07 March 2011
NEWINC - New incorporation documents 03 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 January 2020 Outstanding

N/A

A registered charge 16 July 2019 Outstanding

N/A

A registered charge 20 January 2015 Outstanding

N/A

A registered charge 28 February 2014 Outstanding

N/A

A registered charge 07 February 2014 Outstanding

N/A

Legal charge 27 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.