C2 PROJECT SAFETY LTD

Register to unlock more data on OkredoRegister

C2 PROJECT SAFETY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08942421

Incorporation date

17/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Elmwood House York Road, Kirk Hammerton, York YO26 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2014)
dot icon05/09/2025
Registered office address changed from The Forge Enterprise Centre 3 Church Road West Huntspill Highbridge Somerset TA9 3RN England to Elmwood House York Road Kirk Hammerton York YO26 8DH on 2025-09-05
dot icon05/09/2025
Appointment of Mrs Anna Victoria Maxwell as a director on 2025-09-03
dot icon05/09/2025
Notification of Anna Maxwell as a person with significant control on 2025-09-03
dot icon05/09/2025
Cessation of Jerome George Timbrell as a person with significant control on 2025-09-03
dot icon03/09/2025
Micro company accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon15/08/2022
Cessation of Aardvark Occupational Health Ltd as a person with significant control on 2022-08-12
dot icon15/08/2022
Notification of Jerome Timbrell as a person with significant control on 2022-08-12
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon08/08/2022
Registered office address changed from Orchard House Clyst St. Mary Exeter Devon EX5 1BR England to The Forge Enterprise Centre 3 Church Road West Huntspill Highbridge Somerset TA9 3RN on 2022-08-08
dot icon08/08/2022
Notification of Aardvark Occupational Health Ltd as a person with significant control on 2022-08-01
dot icon08/08/2022
Cessation of Samantha Morrison as a person with significant control on 2022-08-01
dot icon08/08/2022
Appointment of Mr Jerome George Timbrell as a director on 2022-08-01
dot icon08/08/2022
Termination of appointment of Samantha Morrison as a director on 2022-08-01
dot icon04/08/2022
Certificate of change of name
dot icon02/08/2022
Micro company accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon15/11/2021
Micro company accounts made up to 2021-03-31
dot icon10/08/2021
Change of details for Ms Samantha Morrison as a person with significant control on 2021-07-01
dot icon10/08/2021
Director's details changed for Mrs Samantha Morrison on 2021-07-01
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon29/09/2020
Micro company accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/04/2019
Change of details for Ms Samantha Morrison as a person with significant control on 2019-04-01
dot icon01/04/2019
Director's details changed for Ms Samantha Morrison on 2019-04-01
dot icon18/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon06/02/2019
Registered office address changed from The Fresh Accountancy Co Ltd the Fresh Accountancy Co Ltd TQ13 7LH Newton Abbot Devon TQ13 7LH United Kingdom to Orchard House Clyst St. Mary Exeter Devon EX5 1BR on 2019-02-06
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon08/03/2018
Registered office address changed from C/O C/O Station View Forde Road Newton Abbot Devon TQ12 4AE to The Fresh Accountancy Co Ltd the Fresh Accountancy Co Ltd TQ13 7LH Newton Abbot Devon TQ13 7LH on 2018-03-08
dot icon04/07/2017
Micro company accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon17/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£27,324.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.73K
-
0.00
-
-
2022
2
336.00
-
0.00
-
-
2023
1
13.79K
-
0.00
27.32K
-
2023
1
13.79K
-
0.00
27.32K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

13.79K £Ascended4.00K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.32K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Timbrell, Jerome George
Director
01/08/2022 - Present
20
Mrs Anna Victoria Maxwell
Director
03/09/2025 - Present
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C2 PROJECT SAFETY LTD

C2 PROJECT SAFETY LTD is an(a) Active company incorporated on 17/03/2014 with the registered office located at Elmwood House York Road, Kirk Hammerton, York YO26 8DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C2 PROJECT SAFETY LTD?

toggle

C2 PROJECT SAFETY LTD is currently Active. It was registered on 17/03/2014 .

Where is C2 PROJECT SAFETY LTD located?

toggle

C2 PROJECT SAFETY LTD is registered at Elmwood House York Road, Kirk Hammerton, York YO26 8DH.

What does C2 PROJECT SAFETY LTD do?

toggle

C2 PROJECT SAFETY LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does C2 PROJECT SAFETY LTD have?

toggle

C2 PROJECT SAFETY LTD had 1 employees in 2023.

What is the latest filing for C2 PROJECT SAFETY LTD?

toggle

The latest filing was on 05/09/2025: Registered office address changed from The Forge Enterprise Centre 3 Church Road West Huntspill Highbridge Somerset TA9 3RN England to Elmwood House York Road Kirk Hammerton York YO26 8DH on 2025-09-05.