About

Registered Number: 04490205
Date of Incorporation: 19/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1, Garden Court, Gee Road, Coalville, Leicester, LE67 4NB,

 

Founded in 2002, Workplace Safety Management Ltd are based in Coalville, Leicester, it's status is listed as "Active". We don't currently know the number of employees at this company. Dunnicliffe, Paul Roy, Linford, Ian James are listed as directors of the organisation.

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.