About

Registered Number: 04057427
Date of Incorporation: 22/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Unit C1, Swingbridge Road, Loughborough, Leicestershire, LE11 5JD

 

Safety Surface Systems Ltd was setup in 2000. Safety Surface Systems Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTON, Hugh Stephen Joseph 22 August 2000 02 August 2004 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Debbie 20 May 2015 - 1
JONES, Mary Agnes 02 August 2004 20 May 2015 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
CH01 - Change of particulars for director 11 February 2020
PSC04 - N/A 11 February 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 27 August 2019
PSC04 - N/A 16 August 2019
CH01 - Change of particulars for director 16 August 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 23 August 2018
CH01 - Change of particulars for director 14 August 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 10 August 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 05 September 2016
CH01 - Change of particulars for director 24 August 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 26 August 2015
AP03 - Appointment of secretary 14 July 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
TM02 - Termination of appointment of secretary 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 28 August 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 17 July 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
AA - Annual Accounts 02 September 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 26 August 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 05 May 2002
AA - Annual Accounts 04 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2001
363s - Annual Return 07 November 2001
225 - Change of Accounting Reference Date 07 November 2001
288b - Notice of resignation of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
NEWINC - New incorporation documents 22 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.