COMBISAFE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

COMBISAFE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02814205

Incorporation date

30/04/1993

Size

Full

Contacts

Registered address

Registered address

Safety Centre Cheaney Drive, Grange Park, Northampton, Northamptonshire NN4 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1993)
dot icon08/01/2026
Full accounts made up to 2024-12-31
dot icon20/10/2025
Cessation of Honeywell Safety Products International Ltd. as a person with significant control on 2025-05-22
dot icon20/10/2025
Notification of Pip Global Safety Uk Ltd as a person with significant control on 2025-05-22
dot icon16/10/2025
Admin Removed a TM01 was removed on 16/10/2025 as it is no longer considered to form part of the register.”
dot icon02/06/2025
Appointment of Ms Bridget Milot Ren as a director on 2025-05-22
dot icon02/06/2025
Appointment of Mr Jerome Bobinet as a director on 2025-05-22
dot icon02/06/2025
Appointment of Mr Curtis Andrew Holtz as a director on 2025-05-22
dot icon02/06/2025
Appointment of Mr Sean Wei as a director on 2025-05-22
dot icon02/06/2025
Termination of appointment of Hicham Khellafi as a director on 2025-05-22
dot icon02/06/2025
Termination of appointment of Martin Forster as a director on 2025-05-22
dot icon02/06/2025
Director's details changed for Mr Sean Wei on 2025-05-22
dot icon15/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon01/02/2024
Full accounts made up to 2022-12-31
dot icon01/08/2023
Termination of appointment of Jonathan David Stephens as a director on 2023-06-30
dot icon01/08/2023
Appointment of Mr. Hicham Khellafi as a director on 2023-06-30
dot icon03/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon20/03/2023
Full accounts made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon19/06/2021
Full accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon16/03/2021
Appointment of Martin Forster as a director on 2021-03-05
dot icon10/12/2020
Termination of appointment of Daniel Vernuccio as a director on 2020-12-10
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon17/06/2019
Full accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon24/04/2019
Termination of appointment of John Daniel Romano Jr. as a director on 2019-03-29
dot icon06/11/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon04/06/2018
Appointment of John Daniel Romano Jr. as a director on 2018-05-31
dot icon30/04/2018
Full accounts made up to 2017-12-31
dot icon09/11/2017
Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Safety Centre Cheaney Drive Grange Park Northampton Northamptonshire NN4 5FB
dot icon09/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon08/05/2017
Full accounts made up to 2016-12-31
dot icon06/03/2017
Termination of appointment of Markus Schett as a director on 2017-03-01
dot icon21/02/2017
Termination of appointment of Paul Frederick Keevill as a director on 2016-12-26
dot icon15/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon02/09/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Termination of appointment of Stéphane Marc Dubois as a director on 2016-06-27
dot icon28/06/2016
Termination of appointment of Sachin Sankpal as a director on 2016-06-27
dot icon28/06/2016
Termination of appointment of Allan Richards as a director on 2016-06-27
dot icon28/06/2016
Appointment of Markus Schett as a director on 2016-06-27
dot icon28/06/2016
Appointment of Daniel Vernuccio as a director on 2016-06-27
dot icon01/02/2016
Termination of appointment of Sisec Limited as a secretary on 2016-01-29
dot icon04/01/2016
Auditor's resignation
dot icon14/12/2015
Auditor's resignation
dot icon27/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon13/01/2015
Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB to Safety Centre Cheaney Drive Grange Park Northampton Northamptonshire NN4 5FB on 2015-01-13
dot icon04/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon10/09/2014
Registered office address changed from Safety Centre Cheaney Drive Grange Park Northampton Northamptonshire NN4 5FB to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on 2014-09-10
dot icon22/07/2014
Appointment of Sachin Sankpal as a director on 2014-07-14
dot icon18/07/2014
Appointment of Mr Stéphane Marc Dubois as a director on 2014-04-14
dot icon24/06/2014
Termination of appointment of Olivier Duval Du Chesnay as a director
dot icon15/05/2014
Full accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon18/04/2013
Full accounts made up to 2012-12-31
dot icon04/04/2013
Resolutions
dot icon04/04/2013
Statement of company's objects
dot icon26/03/2013
Termination of appointment of Christophe Lamoine as a director
dot icon27/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon27/11/2012
Director's details changed for Mr Christophe Jean-Michael Lamoine on 2011-03-01
dot icon18/05/2012
Full accounts made up to 2011-12-31
dot icon16/03/2012
Register(s) moved to registered inspection location
dot icon16/03/2012
Register inspection address has been changed
dot icon15/03/2012
Appointment of Sisec Limited as a secretary
dot icon15/03/2012
Appointment of Olivier, Yves Marie, Duval Du Chesnay as a director
dot icon15/03/2012
Termination of appointment of Goodwille Limited as a secretary
dot icon15/03/2012
Appointment of Jonathan David Stephens as a director
dot icon15/03/2012
Appointment of Paul Frederick Keevill as a director
dot icon15/03/2012
Appointment of Allan Richards as a director
dot icon09/11/2011
Miscellaneous
dot icon09/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon27/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon26/04/2011
Termination of appointment of Jerome Jacques Robert Ronze as a director
dot icon26/04/2011
Termination of appointment of Jan Gunnar Jeremiasson as a director
dot icon29/03/2011
Appointment of Christophe Jean-Michel Lamoine as a director
dot icon22/02/2011
Termination of appointment of Joseph John Reimer as a director
dot icon18/08/2010
Termination of appointment of Bengt Rolen as a director
dot icon17/08/2010
Appointment of Jerome Jacques Robert Ronze as a director
dot icon17/08/2010
Appointment of Joseph John Reimer as a director
dot icon16/08/2010
Appointment of Jan Gunnar Jeremiasson as a director
dot icon13/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon05/05/2010
Full accounts made up to 2009-12-31
dot icon25/09/2009
Full accounts made up to 2008-12-31
dot icon06/05/2009
Return made up to 30/04/09; full list of members
dot icon22/09/2008
Appointment terminated director bengt dahl
dot icon16/06/2008
Full accounts made up to 2007-12-31
dot icon01/05/2008
Return made up to 30/04/08; full list of members
dot icon29/04/2008
Director's change of particulars / bengt rolen / 19/07/2007
dot icon20/12/2007
Secretary's particulars changed
dot icon07/09/2007
Registered office changed on 07/09/07 from: unit 1 zone a grange park northampton NN4 5FB
dot icon21/07/2007
Accounts for a small company made up to 2006-12-31
dot icon02/05/2007
Return made up to 30/04/07; full list of members
dot icon27/10/2006
Accounts for a small company made up to 2005-12-31
dot icon22/06/2006
Return made up to 30/04/06; full list of members
dot icon22/02/2006
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Accounts for a small company made up to 2004-12-31
dot icon28/05/2005
Return made up to 30/04/05; full list of members
dot icon25/11/2004
Director's particulars changed
dot icon29/09/2004
Accounts for a small company made up to 2003-12-31
dot icon26/05/2004
Return made up to 30/04/04; full list of members
dot icon18/05/2004
Director's particulars changed
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon16/10/2003
Accounts for a small company made up to 2002-12-31
dot icon30/07/2003
New director appointed
dot icon17/07/2003
Return made up to 30/04/03; full list of members
dot icon17/07/2003
Location of register of members
dot icon17/07/2003
Secretary's particulars changed
dot icon25/04/2003
Registered office changed on 25/04/03 from: saint james house 13 kensington square london W8 5HD
dot icon18/03/2003
Ad 31/12/02--------- £ si 110000@1=110000 £ ic 90000/200000
dot icon07/01/2003
Registered office changed on 07/01/03 from: 29 abingdon road kensington london W8 6AH
dot icon02/06/2002
Accounts for a small company made up to 2001-12-31
dot icon21/05/2002
Return made up to 30/04/02; full list of members
dot icon07/09/2001
Particulars of mortgage/charge
dot icon22/08/2001
Accounts for a small company made up to 2000-12-31
dot icon15/05/2001
Return made up to 30/04/01; full list of members
dot icon23/10/2000
Ad 29/08/00--------- £ si 89998@1=89998 £ ic 2/90000
dot icon23/10/2000
Nc inc already adjusted 29/08/00
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon20/10/2000
Particulars of mortgage/charge
dot icon04/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon18/07/2000
Return made up to 30/04/00; full list of members
dot icon04/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon21/09/1999
Resolutions
dot icon20/05/1999
Return made up to 30/04/99; no change of members
dot icon02/02/1999
Full accounts made up to 1997-12-31
dot icon26/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon08/09/1998
Director's particulars changed
dot icon23/06/1998
Return made up to 30/04/98; no change of members
dot icon02/02/1998
Full accounts made up to 1996-12-31
dot icon23/09/1997
Secretary's particulars changed
dot icon23/05/1997
Return made up to 30/04/97; full list of members
dot icon27/01/1997
Full accounts made up to 1995-12-31
dot icon08/08/1996
Return made up to 30/04/96; no change of members
dot icon07/02/1996
Full accounts made up to 1994-12-31
dot icon01/02/1996
Director resigned;new director appointed
dot icon12/06/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Resolutions
dot icon12/06/1994
Resolutions
dot icon12/06/1994
Resolutions
dot icon03/05/1994
Return made up to 30/04/94; full list of members
dot icon13/04/1994
Full accounts made up to 1993-12-31
dot icon08/03/1994
Accounting reference date shortened from 30/04 to 31/12
dot icon21/12/1993
Director's particulars changed
dot icon21/05/1993
Director resigned;new director appointed
dot icon21/05/1993
Secretary resigned;new secretary appointed
dot icon30/04/1993
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
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holtz, Curtis Andrew
Director
22/05/2025 - Present
13
Dahl, Bengt Algot
Director
01/05/2003 - 16/09/2008
31
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/04/1993 - 30/04/1993
99600
SISEC LIMITED
Corporate Secretary
07/03/2012 - 29/01/2016
166
Vernuccio, Daniel
Director
27/06/2016 - 10/12/2020
-

Persons with Significant Control

2
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 COMBISAFE INTERNATIONAL LIMITED

COMBISAFE INTERNATIONAL LIMITED is an(a) Active company incorporated on 30/04/1993 with the registered office located at Safety Centre Cheaney Drive, Grange Park, Northampton, Northamptonshire NN4 5FB. There are currently 5 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 COMBISAFE INTERNATIONAL LIMITED?

toggle

COMBISAFE INTERNATIONAL LIMITED is currently Active. It was registered on 30/04/1993 .

Where is COMBISAFE INTERNATIONAL LIMITED located?

toggle

COMBISAFE INTERNATIONAL LIMITED is registered at Safety Centre Cheaney Drive, Grange Park, Northampton, Northamptonshire NN4 5FB.

What does COMBISAFE INTERNATIONAL LIMITED do?

toggle

COMBISAFE INTERNATIONAL LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for COMBISAFE INTERNATIONAL LIMITED?

toggle

The latest filing was on 08/01/2026: Full accounts made up to 2024-12-31.