About

Registered Number: 04490205
Date of Incorporation: 19/07/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1, Garden Court, Gee Road, Coalville, Leicester, LE67 4NB,

 

Workplace Safety Management Ltd was registered on 19 July 2002 and has its registered office in Coalville, it has a status of "Active". The current directors of this company are listed as Dunnicliffe, Paul Roy, Linford, Ian James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNNICLIFFE, Paul Roy 19 July 2002 - 1
LINFORD, Ian James 19 July 2002 31 December 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 July 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 03 September 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 01 February 2018
PSC01 - N/A 01 February 2018
PSC01 - N/A 01 February 2018
PSC07 - N/A 01 February 2018
AD01 - Change of registered office address 01 February 2018
TM01 - Termination of appointment of director 16 January 2018
TM02 - Termination of appointment of secretary 16 January 2018
SH08 - Notice of name or other designation of class of shares 10 January 2018
RESOLUTIONS - N/A 09 January 2018
CS01 - N/A 11 May 2017
AD01 - Change of registered office address 11 May 2017
AA - Annual Accounts 08 September 2016
CH01 - Change of particulars for director 25 August 2016
CH03 - Change of particulars for secretary 25 August 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 27 May 2014
AD01 - Change of registered office address 14 March 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 14 June 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 26 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2008
363s - Annual Return 18 August 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 25 April 2005
395 - Particulars of a mortgage or charge 22 April 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 24 July 2003
287 - Change in situation or address of Registered Office 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
NEWINC - New incorporation documents 19 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.