BUSINESS SAFETY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS SAFETY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03014731

Incorporation date

26/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Rutherford Court, Stafford Technology Park, Stafford ST18 0GPCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1995)
dot icon12/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-02-28
dot icon26/11/2025
Resolutions
dot icon26/11/2025
Solvency Statement dated 19/11/25
dot icon26/11/2025
Statement of capital on 2025-11-26
dot icon26/11/2025
Statement by Directors
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon16/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon27/10/2023
Cessation of Neil Shotton as a person with significant control on 2016-12-01
dot icon27/10/2023
Change of details for Mrs Patricia Ann Shotton as a person with significant control on 2016-04-06
dot icon14/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon26/10/2022
Satisfaction of charge 030147310002 in full
dot icon26/10/2022
Satisfaction of charge 1 in full
dot icon19/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon23/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon29/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon01/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon30/11/2017
Total exemption small company accounts made up to 2017-02-28
dot icon23/11/2017
Director's details changed for Joanne Elizabeth Shotton on 2014-09-20
dot icon13/10/2017
Notification of Patricia Ann Shotton as a person with significant control on 2016-04-06
dot icon16/05/2017
Previous accounting period extended from 2016-08-31 to 2017-02-28
dot icon22/04/2017
Compulsory strike-off action has been discontinued
dot icon20/04/2017
Confirmation statement made on 2017-01-26 with updates
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/04/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/03/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon03/10/2014
Registration of charge 030147310002, created on 2014-09-12
dot icon04/06/2014
Compulsory strike-off action has been discontinued
dot icon03/06/2014
First Gazette notice for compulsory strike-off
dot icon02/06/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon02/06/2014
Director's details changed for Mr Neil Charles Shotton on 2013-09-01
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/05/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon30/04/2013
Annual return made up to 2012-08-31 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon21/12/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/12/2012
Previous accounting period shortened from 2013-01-31 to 2012-08-31
dot icon09/11/2012
Termination of appointment of Simon Bloor as a director
dot icon09/11/2012
Termination of appointment of Simon Bloor as a secretary
dot icon06/03/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon21/12/2011
Termination of appointment of Graham Nicklin as a director
dot icon25/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon25/02/2010
Director's details changed for Patricia Ann Shotton on 2010-01-01
dot icon25/02/2010
Director's details changed for Joanne Elizabeth Shotton on 2010-01-01
dot icon25/02/2010
Director's details changed for Graham Nicklin on 2010-01-01
dot icon25/02/2010
Director's details changed for Simon John Bloor on 2010-01-01
dot icon20/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon13/04/2009
Return made up to 26/01/09; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/06/2008
Return made up to 26/01/08; full list of members
dot icon07/05/2008
Director appointed neil shotton
dot icon29/04/2008
Appointment terminated director terence shotton
dot icon12/03/2008
Gbp ic 400/357\31/12/07\gbp sr 43@1=43\
dot icon31/01/2008
Director resigned
dot icon10/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon07/03/2007
Return made up to 26/01/07; full list of members
dot icon20/01/2007
Secretary's particulars changed;director's particulars changed
dot icon20/01/2007
Director resigned
dot icon20/01/2007
Director's particulars changed
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon10/04/2006
Return made up to 26/01/06; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon24/03/2005
Return made up to 26/01/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-01-31
dot icon20/04/2004
Return made up to 26/01/04; full list of members
dot icon06/04/2004
New director appointed
dot icon04/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon04/09/2003
New director appointed
dot icon25/07/2003
New director appointed
dot icon25/07/2003
New director appointed
dot icon25/07/2003
Secretary resigned;director resigned
dot icon25/07/2003
Ad 01/06/03--------- £ si 257@1=257 £ ic 143/400
dot icon25/07/2003
New secretary appointed
dot icon14/02/2003
New director appointed
dot icon14/02/2003
Return made up to 26/01/03; full list of members
dot icon31/01/2003
Registered office changed on 31/01/03 from: 1 church street stone staffordshire ST15 8BB
dot icon03/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon15/02/2002
Return made up to 26/01/02; full list of members
dot icon28/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon24/01/2001
Return made up to 26/01/01; full list of members
dot icon05/12/2000
Accounts for a small company made up to 2000-01-31
dot icon02/03/2000
Return made up to 26/01/00; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-01-31
dot icon11/08/1999
Ad 04/06/99--------- £ si 43@1=43 £ ic 100/143
dot icon21/05/1999
Particulars of mortgage/charge
dot icon15/02/1999
Return made up to 26/01/99; no change of members
dot icon01/12/1998
Accounts for a small company made up to 1998-01-31
dot icon31/03/1998
New director appointed
dot icon06/02/1998
Return made up to 26/01/98; full list of members
dot icon02/12/1997
Accounts for a small company made up to 1997-01-31
dot icon31/01/1997
Return made up to 26/01/97; no change of members
dot icon20/08/1996
Accounts for a small company made up to 1996-01-31
dot icon28/02/1996
Return made up to 26/01/96; full list of members
dot icon15/09/1995
Accounting reference date notified as 31/01
dot icon17/08/1995
Director resigned
dot icon17/08/1995
Director resigned
dot icon06/02/1995
Registered office changed on 06/02/95 from: somerset house temple st birmingham w mids B2 5DN
dot icon06/02/1995
Secretary resigned
dot icon06/02/1995
Director resigned
dot icon06/02/1995
Ad 26/01/95--------- £ si 99@1=99 £ ic 1/100
dot icon05/02/1995
Director resigned;new director appointed
dot icon05/02/1995
New director appointed
dot icon05/02/1995
New director appointed
dot icon05/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon26/01/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* during past year

Number of employees

0
2023
change arrow icon-26.91 % *

* during past year

Cash in Bank

£332,217.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
277.11K
-
0.00
489.05K
-
2022
18
121.88K
-
0.00
454.54K
-
2023
0
142.83K
-
0.00
332.22K
-
2023
0
142.83K
-
0.00
332.22K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

142.83K £Ascended17.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

332.22K £Descended-26.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
25/01/1995 - 25/01/1995
2895
Shotton, Patricia Ann
Director
25/01/1995 - 31/05/2003
1
Shotton, Patricia Ann
Secretary
25/01/1995 - 31/05/2003
1
Bloor, Simon John
Secretary
31/05/2003 - 30/10/2012
-
Beard, Alan John
Director
25/01/1995 - 20/07/1995
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BUSINESS SAFETY SYSTEMS LIMITED

BUSINESS SAFETY SYSTEMS LIMITED is an(a) Active company incorporated on 26/01/1995 with the registered office located at 7 Rutherford Court, Stafford Technology Park, Stafford ST18 0GP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS SAFETY SYSTEMS LIMITED?

toggle

BUSINESS SAFETY SYSTEMS LIMITED is currently Active. It was registered on 26/01/1995 .

Where is BUSINESS SAFETY SYSTEMS LIMITED located?

toggle

BUSINESS SAFETY SYSTEMS LIMITED is registered at 7 Rutherford Court, Stafford Technology Park, Stafford ST18 0GP.

What does BUSINESS SAFETY SYSTEMS LIMITED do?

toggle

BUSINESS SAFETY SYSTEMS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BUSINESS SAFETY SYSTEMS LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-12 with updates.