About

Registered Number: 03926250
Date of Incorporation: 15/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: Combe Head Cottage, Giddeahall, Yatton Keynell, Chippenham, Wiltshire, SN14 7ES

 

Safety Management Services & Systems Co. Ltd was registered on 15 February 2000 and are based in Chippenham, Wiltshire, it's status is listed as "Active". The current directors of the organisation are listed as Love, Vaughan Stanley, Love, Anne Elizabeth in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVE, Vaughan Stanley 15 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
LOVE, Anne Elizabeth 15 February 2000 16 February 2002 1

Filing History

Document Type Date
CS01 - N/A 22 February 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 25 February 2015
MR01 - N/A 30 July 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 23 February 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 13 March 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 14 March 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 23 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 24 February 2003
AA - Annual Accounts 08 December 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 17 December 2001
225 - Change of Accounting Reference Date 09 October 2001
363s - Annual Return 07 March 2001
225 - Change of Accounting Reference Date 27 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
NEWINC - New incorporation documents 15 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.