About

Registered Number: 04172302
Date of Incorporation: 05/03/2001 (23 years and 1 month ago)
Company Status: Liquidation
Registered Address: Unit 1 Green Park, Coal Road, Leeds, LS14 1FB,

 

Established in 2001, Public Safety Unlimited are based in Leeds, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the business. The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENSALL, John 30 April 2010 20 January 2011 1
Secretary Name Appointed Resigned Total Appointments
BROADHURST, Gayle 09 August 2016 - 1
LEAVESLEY, Annette Susan 22 November 2011 27 March 2014 1
MAZZEI, Thomas 27 March 2014 09 August 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 27 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 October 2017
LIQ01 - N/A 27 October 2017
CS01 - N/A 09 August 2017
TM01 - Termination of appointment of director 04 July 2017
AP01 - Appointment of director 03 July 2017
AD01 - Change of registered office address 04 April 2017
TM02 - Termination of appointment of secretary 09 August 2016
AP03 - Appointment of secretary 09 August 2016
TM01 - Termination of appointment of director 02 August 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 08 March 2016
AD01 - Change of registered office address 07 March 2016
AA - Annual Accounts 23 October 2015
TM01 - Termination of appointment of director 24 April 2015
AP01 - Appointment of director 15 April 2015
AR01 - Annual Return 10 March 2015
MR01 - N/A 03 March 2015
RESOLUTIONS - N/A 22 December 2014
AP01 - Appointment of director 12 August 2014
AD01 - Change of registered office address 23 April 2014
AA - Annual Accounts 14 April 2014
MR04 - N/A 08 April 2014
MR04 - N/A 08 April 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
AP03 - Appointment of secretary 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM02 - Termination of appointment of secretary 03 April 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 06 March 2012
TM01 - Termination of appointment of director 22 November 2011
TM02 - Termination of appointment of secretary 22 November 2011
AP03 - Appointment of secretary 22 November 2011
AP01 - Appointment of director 07 September 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 07 March 2011
TM01 - Termination of appointment of director 26 January 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 21 January 2011
TM01 - Termination of appointment of director 04 January 2011
AUD - Auditor's letter of resignation 09 December 2010
AA - Annual Accounts 30 November 2010
TM01 - Termination of appointment of director 01 November 2010
TM01 - Termination of appointment of director 31 August 2010
AA01 - Change of accounting reference date 31 August 2010
AR01 - Annual Return 13 July 2010
CH04 - Change of particulars for corporate secretary 13 July 2010
CH01 - Change of particulars for director 12 July 2010
AP01 - Appointment of director 12 July 2010
AA - Annual Accounts 08 June 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
AP01 - Appointment of director 04 May 2010
AA01 - Change of accounting reference date 29 October 2009
363a - Annual Return 20 April 2009
287 - Change in situation or address of Registered Office 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 12 March 2008
MISC - Miscellaneous document 03 January 2008
AUD - Auditor's letter of resignation 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 25 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
395 - Particulars of a mortgage or charge 17 April 2007
363a - Annual Return 28 March 2007
MEM/ARTS - N/A 15 November 2006
CERTNM - Change of name certificate 29 August 2006
RESOLUTIONS - N/A 28 July 2006
RESOLUTIONS - N/A 28 July 2006
RESOLUTIONS - N/A 28 July 2006
123 - Notice of increase in nominal capital 28 July 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
RESOLUTIONS - N/A 27 February 2006
RESOLUTIONS - N/A 27 February 2006
395 - Particulars of a mortgage or charge 06 January 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 27 April 2004
363a - Annual Return 27 March 2004
288c - Notice of change of directors or secretaries or in their particulars 07 February 2004
AA - Annual Accounts 15 June 2003
363a - Annual Return 27 March 2003
AUD - Auditor's letter of resignation 02 October 2002
AA - Annual Accounts 25 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
RESOLUTIONS - N/A 25 June 2002
RESOLUTIONS - N/A 25 June 2002
RESOLUTIONS - N/A 25 June 2002
RESOLUTIONS - N/A 25 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
363a - Annual Return 12 March 2002
288a - Notice of appointment of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
RESOLUTIONS - N/A 29 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
225 - Change of Accounting Reference Date 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
RESOLUTIONS - N/A 15 March 2001
RESOLUTIONS - N/A 15 March 2001
CERT4 - Re-registration of a company from limited to unlimited with a change of name 15 March 2001
MAR - Memorandum and Articles - used in re-registration 15 March 2001
49(8)(b) - N/A 15 March 2001
49(8)(a) - N/A 15 March 2001
49(1) - Application by a limited company to be re-registered as unlimited 15 March 2001
CERTNM - Change of name certificate 06 March 2001
NEWINC - New incorporation documents 05 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2015 Outstanding

N/A

Debenture 21 May 2010 Fully Satisfied

N/A

Accession deed to a debenture 03 April 2007 Fully Satisfied

N/A

Debenture 22 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.