About

Registered Number: 04935585
Date of Incorporation: 17/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Units C3 & C4, Ryelands Business Centre, Elmley Lovett Worcester, Worcestershire, WR9 0PT

 

Based in Elmley Lovett Worcester, Universal Safety Systems Ltd was founded on 17 October 2003, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 4 directors listed for Universal Safety Systems Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Andrew 31 October 2003 - 1
OTTLEY, Wayne Anthony 06 April 2015 - 1
PATEL, Dilip Purshottam 01 November 2006 - 1
ASHMEAD, Steven 31 October 2003 31 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 09 September 2019
AA - Annual Accounts 09 November 2018
MR01 - N/A 23 October 2018
CS01 - N/A 16 October 2018
CH01 - Change of particulars for director 02 October 2018
CH01 - Change of particulars for director 01 October 2018
CH01 - Change of particulars for director 01 October 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 16 October 2017
PSC02 - N/A 16 October 2017
CH01 - Change of particulars for director 24 March 2017
CS01 - N/A 19 October 2016
CH01 - Change of particulars for director 18 October 2016
AA - Annual Accounts 23 September 2016
CH01 - Change of particulars for director 21 January 2016
AR01 - Annual Return 22 October 2015
AP01 - Appointment of director 21 October 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 18 October 2013
RESOLUTIONS - N/A 16 September 2013
SH01 - Return of Allotment of shares 16 September 2013
AA - Annual Accounts 06 September 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 24 October 2011
TM02 - Termination of appointment of secretary 04 March 2011
AR01 - Annual Return 01 November 2010
SH06 - Notice of cancellation of shares 13 September 2010
SH03 - Return of purchase of own shares 13 September 2010
RESOLUTIONS - N/A 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
AA - Annual Accounts 05 August 2010
AA01 - Change of accounting reference date 09 July 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 30 April 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
RESOLUTIONS - N/A 25 January 2008
363s - Annual Return 04 November 2007
RESOLUTIONS - N/A 11 September 2007
RESOLUTIONS - N/A 11 September 2007
AA - Annual Accounts 03 April 2007
RESOLUTIONS - N/A 21 November 2006
123 - Notice of increase in nominal capital 21 November 2006
363s - Annual Return 26 October 2006
287 - Change in situation or address of Registered Office 20 June 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 18 August 2005
RESOLUTIONS - N/A 08 December 2004
RESOLUTIONS - N/A 08 December 2004
363s - Annual Return 08 December 2004
MEM/ARTS - N/A 08 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2004
123 - Notice of increase in nominal capital 08 December 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2003
287 - Change in situation or address of Registered Office 12 November 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.