About

Registered Number: 05216927
Date of Incorporation: 27/08/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: Floor 8 Lyndon House, Hagley Road, Birmingham, B16 8PE,

 

Founded in 2004, Safety Services Direct Ltd has its registered office in Birmingham, it's status is listed as "Active". Bushell, Lee Oscar, Wilkinson, Thomas James, Bushell, Laura-jo Selina, Bushell, Linda, Bushell, Phil Louis, Colombo, Daniella, Colombo, Irene, Whitefield, Oliver are listed as the directors of the organisation. We do not know the number of employees at Safety Services Direct Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSHELL, Lee Oscar 30 June 2016 - 1
WILKINSON, Thomas James 01 May 2018 - 1
BUSHELL, Laura-Jo Selina 30 June 2016 05 February 2018 1
BUSHELL, Linda 30 June 2016 05 February 2018 1
BUSHELL, Phil Louis 30 June 2016 05 February 2018 1
COLOMBO, Daniella 24 March 2005 30 June 2016 1
COLOMBO, Irene 01 October 2007 18 October 2007 1
WHITEFIELD, Oliver 24 March 2005 30 June 2016 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 29 March 2019
MR01 - N/A 06 November 2018
CS01 - N/A 13 September 2018
AP01 - Appointment of director 04 May 2018
AP01 - Appointment of director 04 May 2018
AA - Annual Accounts 13 March 2018
TM01 - Termination of appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 22 September 2017
TM01 - Termination of appointment of director 18 April 2017
DISS40 - Notice of striking-off action discontinued 16 November 2016
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
CS01 - N/A 14 November 2016
AP01 - Appointment of director 14 November 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AD01 - Change of registered office address 30 June 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
TM02 - Termination of appointment of secretary 30 June 2016
MR04 - N/A 28 June 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 01 August 2013
CH03 - Change of particulars for secretary 25 April 2013
CH01 - Change of particulars for director 25 April 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
AR01 - Annual Return 27 August 2012
CH01 - Change of particulars for director 02 August 2012
CH01 - Change of particulars for director 24 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH03 - Change of particulars for secretary 27 August 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 16 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
363a - Annual Return 28 August 2007
287 - Change in situation or address of Registered Office 17 August 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
225 - Change of Accounting Reference Date 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
287 - Change in situation or address of Registered Office 22 November 2005
AA - Annual Accounts 08 September 2005
363a - Annual Return 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
287 - Change in situation or address of Registered Office 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
NEWINC - New incorporation documents 27 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2018 Outstanding

N/A

Deed of security assignment 18 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.