CHANNEL SAFETY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CHANNEL SAFETY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03853978

Incorporation date

06/10/1999

Size

Dormant

Contacts

Registered address

Registered address

Votec House The Vo-Tec Centre, Hambridge Lane, Newbury, Berkshire RG14 5TNCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1999)
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon06/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon19/01/2024
Change of details for Deta Electrical Co Ltd as a person with significant control on 2016-04-06
dot icon09/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon16/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon05/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon19/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon06/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon05/01/2018
Cessation of Nigel John Palmer as a person with significant control on 2018-01-01
dot icon05/01/2018
Notification of Leo Yu as a person with significant control on 2018-01-01
dot icon05/01/2018
Notification of Deta Electrical Co Ltd as a person with significant control on 2016-04-06
dot icon05/01/2018
Termination of appointment of Nigel John Palmer as a director on 2018-01-01
dot icon05/01/2018
Termination of appointment of Steven Westbrook as a secretary on 2018-01-01
dot icon05/01/2018
Appointment of Mr Leo Yu as a director on 2018-01-01
dot icon05/01/2018
Appointment of Mr Leo Yu as a secretary on 2018-01-01
dot icon05/01/2018
Director's details changed for Mr Steven Westbrook on 2018-01-01
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon28/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon20/04/2016
Satisfaction of charge 3 in full
dot icon20/04/2016
Satisfaction of charge 2 in full
dot icon20/04/2016
Satisfaction of charge 4 in full
dot icon20/04/2016
Satisfaction of charge 5 in full
dot icon20/04/2016
Satisfaction of charge 9 in full
dot icon20/04/2016
Satisfaction of charge 8 in full
dot icon04/04/2016
Full accounts made up to 2015-12-31
dot icon11/08/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon30/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon10/04/2015
Satisfaction of charge 7 in full
dot icon10/04/2015
Satisfaction of charge 6 in full
dot icon09/04/2015
Registered office address changed from 9 Petersfield Business Park Bedford Road Petersfield Hampshire GU32 3QA to Votec House the Vo-Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 2015-04-09
dot icon09/04/2015
Appointment of Mr Nigel John Palmer as a director on 2015-04-08
dot icon09/04/2015
Appointment of Mr Steven Westbrook as a director on 2015-04-08
dot icon09/04/2015
Appointment of Mr Steven Westbrook as a secretary on 2015-04-08
dot icon09/04/2015
Termination of appointment of Peter Mazalon as a director on 2015-04-08
dot icon09/04/2015
Termination of appointment of Andrew Kind as a director on 2015-04-08
dot icon09/04/2015
Termination of appointment of David Anderson as a director on 2015-04-08
dot icon09/04/2015
Termination of appointment of Peter Mazalon as a secretary on 2015-04-08
dot icon06/03/2015
Accounts for a medium company made up to 2014-10-31
dot icon28/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon25/02/2014
Accounts for a medium company made up to 2013-10-31
dot icon24/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon10/04/2013
Appointment of Mr Peter Mazalon as a secretary
dot icon10/04/2013
Termination of appointment of Barrie Channon as a secretary
dot icon10/04/2013
Termination of appointment of Barrie Channon as a director
dot icon19/02/2013
Accounts for a medium company made up to 2012-10-31
dot icon02/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon16/02/2012
Accounts for a medium company made up to 2011-10-31
dot icon08/12/2011
Particulars of a mortgage or charge / charge no: 9
dot icon30/09/2011
Appointment of Mr Andrew Kind as a director
dot icon20/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon22/03/2011
Termination of appointment of David Green as a director
dot icon16/03/2011
Termination of appointment of Barrie Channon as a secretary
dot icon08/03/2011
Director's details changed for Mr David Ian Green on 2010-12-10
dot icon02/03/2011
Accounts for a medium company made up to 2010-10-31
dot icon07/02/2011
Termination of appointment of David Green as a secretary
dot icon07/02/2011
Termination of appointment of Andrew Kind as a director
dot icon07/02/2011
Appointment of Mr Barrie John Channon as a secretary
dot icon07/02/2011
Appointment of Mr Barrie John Channon as a secretary
dot icon07/02/2011
Appointment of Mr Peter Mazalon as a director
dot icon07/02/2011
Appointment of Mr Barrie John Channon as a director
dot icon07/02/2011
Appointment of Mr David Anderson as a director
dot icon07/02/2011
Termination of appointment of Andrew Beadle as a director
dot icon07/02/2011
Termination of appointment of Andrew Kind as a director
dot icon13/01/2011
Resolutions
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 8
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon14/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon03/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon25/05/2010
Full accounts made up to 2009-10-31
dot icon24/05/2010
Termination of appointment of Claire Stickings as a director
dot icon21/01/2010
Director's details changed for Mr David Ian Green on 2009-11-18
dot icon07/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon07/10/2009
Director's details changed for Andrew Kind on 2009-10-06
dot icon07/10/2009
Secretary's details changed for Mr David Ian Green on 2009-10-06
dot icon07/10/2009
Director's details changed for Claire Elizabeth Stickings on 2009-10-06
dot icon07/10/2009
Director's details changed for Mr David Ian Green on 2009-10-06
dot icon07/10/2009
Director's details changed for Mr Andrew Beadle on 2009-10-06
dot icon09/04/2009
Accounts for a medium company made up to 2008-10-31
dot icon03/11/2008
Return made up to 06/10/08; full list of members
dot icon06/05/2008
Accounts for a medium company made up to 2007-10-31
dot icon06/05/2008
Accounts for a medium company made up to 2006-10-31
dot icon26/02/2008
Director appointed claire elizabeth stickings
dot icon06/11/2007
Return made up to 06/10/07; full list of members
dot icon30/10/2007
Director resigned
dot icon29/06/2007
Nc inc already adjusted 01/06/07
dot icon15/06/2007
Resolutions
dot icon15/06/2007
Resolutions
dot icon15/06/2007
Resolutions
dot icon15/06/2007
Resolutions
dot icon15/06/2007
Resolutions
dot icon15/04/2007
New secretary appointed
dot icon16/03/2007
New director appointed
dot icon16/01/2007
Secretary resigned;director resigned
dot icon09/11/2006
Return made up to 06/10/06; full list of members
dot icon02/11/2006
Particulars of mortgage/charge
dot icon04/07/2006
Full accounts made up to 2005-10-31
dot icon07/02/2006
Amended accounts made up to 2004-10-31
dot icon05/12/2005
Accounts for a medium company made up to 2004-10-31
dot icon14/10/2005
Return made up to 06/10/05; full list of members
dot icon19/05/2005
New secretary appointed;new director appointed
dot icon24/03/2005
Secretary resigned;director resigned
dot icon10/11/2004
New director appointed
dot icon29/10/2004
Director resigned
dot icon14/10/2004
Return made up to 06/10/04; full list of members
dot icon23/04/2004
Auditor's resignation
dot icon13/02/2004
Secretary resigned
dot icon13/02/2004
New secretary appointed
dot icon07/02/2004
Accounts for a medium company made up to 2003-10-31
dot icon10/10/2003
Return made up to 06/10/03; full list of members
dot icon04/09/2003
New director appointed
dot icon14/08/2003
Accounts for a medium company made up to 2002-10-31
dot icon25/03/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2002
Particulars of property mortgage/charge
dot icon14/11/2002
Particulars of property mortgage/charge
dot icon07/11/2002
Return made up to 06/10/02; full list of members
dot icon14/08/2002
Full accounts made up to 2001-10-31
dot icon14/03/2002
Director resigned
dot icon20/02/2002
Director's particulars changed
dot icon10/01/2002
Particulars of mortgage/charge
dot icon15/10/2001
Return made up to 06/10/01; full list of members
dot icon12/07/2001
Registered office changed on 12/07/01 from: 11 the avenue southampton hampshire SO17 1XF
dot icon18/06/2001
New director appointed
dot icon25/05/2001
Full accounts made up to 2000-10-31
dot icon21/11/2000
Return made up to 06/10/00; full list of members
dot icon13/11/2000
Secretary resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
New secretary appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon17/12/1999
Resolutions
dot icon13/12/1999
Ad 12/11/99--------- £ si 999@1=999 £ ic 1/1000
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon01/12/1999
Particulars of mortgage/charge
dot icon17/11/1999
Certificate of change of name
dot icon09/11/1999
New director appointed
dot icon29/10/1999
Director resigned
dot icon29/10/1999
Secretary resigned
dot icon29/10/1999
New secretary appointed
dot icon29/10/1999
New director appointed
dot icon29/10/1999
Registered office changed on 29/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon27/10/1999
Secretary resigned
dot icon27/10/1999
Director resigned
dot icon06/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yu, Leo
Director
01/01/2018 - Present
203
Westbrook, Steven
Director
08/04/2015 - Present
227
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/10/1999 - 21/10/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/10/1999 - 21/10/1999
43699
Morrison, Alexander William Ian
Director
28/02/2005 - 30/12/2006
11

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 CHANNEL SAFETY SYSTEMS LIMITED

CHANNEL SAFETY SYSTEMS LIMITED is an(a) Active company incorporated on 06/10/1999 with the registered office located at Votec House The Vo-Tec Centre, Hambridge Lane, Newbury, Berkshire RG14 5TN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNEL SAFETY SYSTEMS LIMITED?

toggle

CHANNEL SAFETY SYSTEMS LIMITED is currently Active. It was registered on 06/10/1999 .

Where is CHANNEL SAFETY SYSTEMS LIMITED located?

toggle

CHANNEL SAFETY SYSTEMS LIMITED is registered at Votec House The Vo-Tec Centre, Hambridge Lane, Newbury, Berkshire RG14 5TN.

What does CHANNEL SAFETY SYSTEMS LIMITED do?

toggle

CHANNEL SAFETY SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHANNEL SAFETY SYSTEMS LIMITED?

toggle

The latest filing was on 19/09/2025: Accounts for a dormant company made up to 2024-12-31.