CONSTRUCTION SAFETY SERVICES (NW) LTD.

Register to unlock more data on OkredoRegister

CONSTRUCTION SAFETY SERVICES (NW) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01436228

Incorporation date

11/07/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Office 6 Phoenix House, Kidglove Road, Golborne, Gt Manchester WA3 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon24/02/2026
Micro company accounts made up to 2025-08-31
dot icon29/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon21/10/2025
Director's details changed for Mr Robert Miller on 2025-10-21
dot icon04/06/2025
Appointment of Mr David Robert Irving as a director on 2025-06-02
dot icon02/06/2025
Termination of appointment of Matthew David Bowden as a director on 2025-06-02
dot icon02/12/2024
Micro company accounts made up to 2024-08-31
dot icon29/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-08-31
dot icon06/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon06/12/2023
Appointment of Mr Robert Miller as a director on 2023-11-28
dot icon06/01/2023
Micro company accounts made up to 2022-08-31
dot icon29/11/2022
Appointment of Mr Matthew David Bowden as a director on 2022-11-28
dot icon27/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon23/06/2022
Termination of appointment of David Weston as a director on 2022-05-13
dot icon30/03/2022
Termination of appointment of Robin Thomas Hurst as a director on 2022-02-28
dot icon09/12/2021
Micro company accounts made up to 2021-08-31
dot icon30/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon14/01/2021
Micro company accounts made up to 2020-08-31
dot icon04/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-08-31
dot icon28/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-08-31
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon09/10/2018
Termination of appointment of Gary Goldrick as a director on 2018-09-24
dot icon22/05/2018
Termination of appointment of Philip John Wiggett as a director on 2018-05-21
dot icon20/03/2018
Appointment of Mr David Weston as a director on 2018-03-12
dot icon07/12/2017
Micro company accounts made up to 2017-08-31
dot icon28/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon02/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon29/11/2016
Appointment of Mr Robin Thomas Hurst as a director on 2016-11-14
dot icon29/11/2016
Termination of appointment of Gareth Wyn Williams as a director on 2016-11-14
dot icon18/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon26/01/2016
Appointment of Mr Gareth Wyn Williams as a director on 2016-01-18
dot icon07/12/2015
Annual return made up to 2015-11-26 no member list
dot icon04/12/2015
Director's details changed for Mr James Ian Roydes on 2015-07-31
dot icon18/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon18/12/2014
Annual return made up to 2014-11-26 no member list
dot icon16/12/2014
Director's details changed for Mr Gary Goldrick on 2014-09-08
dot icon26/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon27/01/2014
Accounts for a small company made up to 2013-08-31
dot icon10/12/2013
Annual return made up to 2013-11-26 no member list
dot icon29/10/2013
Appointment of Mr Gary Goldrick as a director
dot icon02/07/2013
Termination of appointment of Paul Myddelton-Jones as a director
dot icon17/01/2013
Second filing of AP01 previously delivered to Companies House
dot icon11/01/2013
Accounts for a small company made up to 2012-08-31
dot icon10/12/2012
Annual return made up to 2012-11-26 no member list
dot icon07/12/2012
Register(s) moved to registered office address
dot icon07/12/2012
Appointment of Mr James Ian Roydes as a director
dot icon07/12/2012
Termination of appointment of Christopher Davis as a director
dot icon17/05/2012
Auditor's resignation
dot icon11/05/2012
Miscellaneous
dot icon22/12/2011
Annual return made up to 2011-11-26 no member list
dot icon19/12/2011
Termination of appointment of Karen Gornall as a secretary
dot icon09/12/2011
Full accounts made up to 2011-08-31
dot icon15/09/2011
Appointment of Mr Christopher Davis as a director
dot icon14/09/2011
Appointment of Mr Philip John Wiggett as a director
dot icon14/09/2011
Termination of appointment of Terence Sloyan as a director
dot icon14/09/2011
Termination of appointment of Gerard Sloyan as a director
dot icon14/09/2011
Termination of appointment of David Roberts as a director
dot icon14/09/2011
Termination of appointment of David Lowe as a director
dot icon07/12/2010
Annual return made up to 2010-11-26 no member list
dot icon07/12/2010
Director's details changed for Mr David Jonathan Roberts on 2010-11-24
dot icon07/12/2010
Director's details changed for Gerard Damien Sloyan on 2010-11-24
dot icon07/12/2010
Director's details changed for Mr Terence John Sloyan on 2010-11-24
dot icon07/12/2010
Director's details changed for David Mark Lowe on 2010-11-24
dot icon07/12/2010
Termination of appointment of Paul Hannant as a director
dot icon30/11/2010
Full accounts made up to 2010-08-31
dot icon18/11/2010
Termination of appointment of Alan Richardson as a director
dot icon17/12/2009
Annual return made up to 2009-11-26 no member list
dot icon17/12/2009
Register(s) moved to registered inspection location
dot icon17/12/2009
Register inspection address has been changed
dot icon17/12/2009
Director's details changed for Paul Frank Myddelton-Jones on 2009-10-01
dot icon17/12/2009
Director's details changed for David Mark Lowe on 2009-10-01
dot icon17/12/2009
Director's details changed for Paul Shaun Hannant on 2009-10-01
dot icon17/12/2009
Secretary's details changed for Karen Gornall on 2009-10-01
dot icon02/12/2009
Full accounts made up to 2009-08-31
dot icon09/12/2008
Full accounts made up to 2008-08-31
dot icon28/11/2008
Annual return made up to 26/11/08
dot icon28/11/2008
Registered office changed on 28/11/2008 from office 6 phoenix house kidglove way golborne gt manchester WA3 3DP
dot icon26/02/2008
Full accounts made up to 2007-08-31
dot icon15/01/2008
Director resigned
dot icon14/12/2007
Annual return made up to 26/11/07
dot icon28/11/2007
New director appointed
dot icon07/02/2007
Annual return made up to 26/11/06
dot icon07/12/2006
Full accounts made up to 2006-08-31
dot icon29/08/2006
Secretary resigned
dot icon29/08/2006
New secretary appointed
dot icon29/08/2006
Registered office changed on 29/08/06 from: dallam court dallam lane warrington cheshire WA2 7LT
dot icon14/06/2006
Full accounts made up to 2005-08-31
dot icon16/02/2006
New director appointed
dot icon16/02/2006
New director appointed
dot icon16/02/2006
Annual return made up to 26/11/05
dot icon31/01/2005
Full accounts made up to 2004-08-31
dot icon19/11/2004
Annual return made up to 26/11/04
dot icon18/12/2003
Annual return made up to 26/11/03
dot icon16/12/2003
Full accounts made up to 2003-08-31
dot icon28/06/2003
New director appointed
dot icon25/06/2003
Director resigned
dot icon18/04/2003
Director resigned
dot icon19/12/2002
Annual return made up to 26/11/02
dot icon11/12/2002
Full accounts made up to 2002-08-31
dot icon26/06/2002
New director appointed
dot icon06/03/2002
Director resigned
dot icon06/03/2002
Director resigned
dot icon12/12/2001
Full accounts made up to 2001-08-31
dot icon05/12/2001
Annual return made up to 26/11/01
dot icon21/02/2001
Full accounts made up to 2000-08-31
dot icon06/12/2000
Annual return made up to 26/11/00
dot icon25/07/2000
New director appointed
dot icon13/07/2000
New director appointed
dot icon09/12/1999
Annual return made up to 26/11/99
dot icon04/12/1999
Full accounts made up to 1999-08-31
dot icon15/10/1999
Director resigned
dot icon29/06/1999
Director resigned
dot icon09/12/1998
Full accounts made up to 1998-08-31
dot icon04/12/1998
Annual return made up to 28/11/98
dot icon26/11/1998
Director resigned
dot icon01/10/1998
New director appointed
dot icon01/10/1998
New director appointed
dot icon14/09/1998
Director resigned
dot icon15/07/1998
Resolutions
dot icon13/02/1998
Director resigned
dot icon10/02/1998
Registered office changed on 10/02/98 from: federation house hope street liverpool L1 9BW
dot icon06/02/1998
Full accounts made up to 1997-08-31
dot icon17/12/1997
Annual return made up to 28/11/97
dot icon20/03/1997
Full accounts made up to 1996-08-31
dot icon20/02/1997
New director appointed
dot icon20/02/1997
Director resigned
dot icon16/12/1996
New director appointed
dot icon16/12/1996
Annual return made up to 28/11/96
dot icon12/07/1996
Resolutions
dot icon07/07/1996
New secretary appointed
dot icon18/12/1995
Annual return made up to 28/11/95
dot icon23/11/1995
Full accounts made up to 1995-08-31
dot icon25/07/1995
Secretary resigned;new secretary appointed
dot icon07/02/1995
New director appointed
dot icon11/01/1995
Annual return made up to 28/11/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Full accounts made up to 1994-08-31
dot icon11/11/1994
New director appointed
dot icon01/11/1994
Director resigned
dot icon21/03/1994
Director resigned
dot icon18/03/1994
Certificate of change of name
dot icon08/03/1994
New director appointed
dot icon08/03/1994
New director appointed
dot icon12/12/1993
Director resigned
dot icon12/12/1993
Annual return made up to 28/11/93
dot icon03/12/1993
Full accounts made up to 1993-08-31
dot icon20/01/1993
Resolutions
dot icon15/12/1992
Director's particulars changed
dot icon14/12/1992
Full accounts made up to 1992-08-31
dot icon08/12/1992
Annual return made up to 28/11/92
dot icon31/07/1992
New secretary appointed
dot icon09/12/1991
Full accounts made up to 1991-08-31
dot icon09/12/1991
Annual return made up to 28/11/91
dot icon06/12/1991
New director appointed
dot icon06/12/1991
New director appointed
dot icon22/11/1991
New secretary appointed
dot icon22/11/1991
Secretary resigned
dot icon09/09/1991
Director resigned
dot icon21/03/1991
Director resigned
dot icon14/12/1990
Full accounts made up to 1990-08-31
dot icon14/12/1990
Annual return made up to 28/11/90
dot icon29/10/1990
New director appointed
dot icon19/09/1990
Director resigned
dot icon22/06/1990
Resolutions
dot icon23/05/1990
Director resigned
dot icon11/01/1990
Full accounts made up to 1989-08-31
dot icon11/01/1990
Annual return made up to 13/12/89
dot icon18/12/1989
New director appointed
dot icon18/12/1989
New director appointed
dot icon18/12/1989
Director resigned
dot icon26/09/1989
New director appointed
dot icon30/06/1989
Director resigned
dot icon13/01/1989
Full accounts made up to 1988-08-31
dot icon13/01/1989
Annual return made up to 07/12/88
dot icon13/01/1989
New director appointed
dot icon08/09/1988
New director appointed
dot icon16/05/1988
Director resigned
dot icon21/04/1988
Director resigned
dot icon05/02/1988
New director appointed
dot icon13/01/1988
Full accounts made up to 1987-08-31
dot icon13/01/1988
Annual return made up to 09/12/87
dot icon15/10/1987
Director resigned
dot icon23/02/1987
New director appointed
dot icon22/12/1986
Full accounts made up to 1986-08-31
dot icon22/12/1986
Annual return made up to 03/12/86
dot icon12/05/1986
Director resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
138.68K
-
0.00
-
-
2022
1
143.12K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irving, David Robert
Director
02/06/2025 - Present
6
Roydes, James Ian
Director
23/07/2012 - Present
2
Lowe, David Mark
Director
01/12/2005 - 31/08/2011
9
Bowden, Matthew David
Director
28/11/2022 - 02/06/2025
5
Miller, Robert
Director
28/11/2023 - Present
-

Persons with Significant Control

1
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 CONSTRUCTION SAFETY SERVICES (NW) LTD.

CONSTRUCTION SAFETY SERVICES (NW) LTD. is an(a) Active company incorporated on 11/07/1979 with the registered office located at Office 6 Phoenix House, Kidglove Road, Golborne, Gt Manchester WA3 3DP. 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 CONSTRUCTION SAFETY SERVICES (NW) LTD.?

toggle

CONSTRUCTION SAFETY SERVICES (NW) LTD. is currently Active. It was registered on 11/07/1979 .

Where is CONSTRUCTION SAFETY SERVICES (NW) LTD. located?

toggle

CONSTRUCTION SAFETY SERVICES (NW) LTD. is registered at Office 6 Phoenix House, Kidglove Road, Golborne, Gt Manchester WA3 3DP.

What does CONSTRUCTION SAFETY SERVICES (NW) LTD. do?

toggle

CONSTRUCTION SAFETY SERVICES (NW) LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION SAFETY SERVICES (NW) LTD.?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-08-31.