DESIGN & SAFETY LIMITED

Register to unlock more data on OkredoRegister

DESIGN & SAFETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06098502

Incorporation date

12/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Peninsula House Kingsmill Road, Tamar View Industrial Estate, Saltash, Cornwall PL12 6LECopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2007)
dot icon18/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/01/2025
Registered office address changed from Enterprise Court Marine Drive Torpoint Cornwall PL11 2EH England to Peninsula House Kingsmill Road Tamar View Industrial Estate Saltash Cornwall PL12 6LE on 2025-01-23
dot icon17/12/2024
Withdrawal of a person with significant control statement on 2024-12-17
dot icon17/12/2024
Notification of Paul Francis Taylor as a person with significant control on 2016-11-01
dot icon17/12/2024
Notification of Bryn Ellis Baxter as a person with significant control on 2024-04-01
dot icon16/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon27/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon06/11/2024
Micro company accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon13/10/2024
Termination of appointment of Ian Colin Eldred as a director on 2024-10-02
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon06/06/2022
Confirmation statement made on 2022-04-28 with updates
dot icon06/06/2022
Notification of a person with significant control statement
dot icon06/06/2022
Cessation of Paul Frances Taylor as a person with significant control on 2022-04-01
dot icon06/06/2022
Notification of Paul Frances Taylor as a person with significant control on 2022-03-31
dot icon06/06/2022
Cessation of Bryn Ellis Baxter as a person with significant control on 2021-11-30
dot icon18/12/2021
Memorandum and Articles of Association
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/12/2021
Cancellation of shares. Statement of capital on 2021-11-01
dot icon09/12/2021
Purchase of own shares.
dot icon08/12/2021
Resolutions
dot icon08/12/2021
Resolutions
dot icon06/12/2021
Particulars of variation of rights attached to shares
dot icon06/12/2021
Particulars of variation of rights attached to shares
dot icon06/12/2021
Particulars of variation of rights attached to shares
dot icon06/12/2021
Particulars of variation of rights attached to shares
dot icon06/12/2021
Particulars of variation of rights attached to shares
dot icon06/12/2021
Particulars of variation of rights attached to shares
dot icon08/11/2021
Change of share class name or designation
dot icon08/11/2021
Sub-division of shares on 2021-10-27
dot icon08/11/2021
Memorandum and Articles of Association
dot icon08/11/2021
Resolutions
dot icon14/07/2021
Second filing of Confirmation Statement dated 2020-04-28
dot icon08/07/2021
Particulars of variation of rights attached to shares
dot icon08/07/2021
Particulars of variation of rights attached to shares
dot icon08/07/2021
Particulars of variation of rights attached to shares
dot icon08/07/2021
Resolutions
dot icon08/07/2021
Resolutions
dot icon08/07/2021
Change of share class name or designation
dot icon08/07/2021
Change of share class name or designation
dot icon08/07/2021
Particulars of variation of rights attached to shares
dot icon08/07/2021
Particulars of variation of rights attached to shares
dot icon08/07/2021
Particulars of variation of rights attached to shares
dot icon08/07/2021
Particulars of variation of rights attached to shares
dot icon07/07/2021
Particulars of variation of rights attached to shares
dot icon07/07/2021
Particulars of variation of rights attached to shares
dot icon07/07/2021
Particulars of variation of rights attached to shares
dot icon07/07/2021
Particulars of variation of rights attached to shares
dot icon07/07/2021
Particulars of variation of rights attached to shares
dot icon07/07/2021
Particulars of variation of rights attached to shares
dot icon07/07/2021
Particulars of variation of rights attached to shares
dot icon01/07/2021
Registered office address changed from , Enterprise House Marine Drive, Torpoint, Cornwall, PL11 2EH, England to Enterprise Court Marine Drive Torpoint Cornwall PL11 2EH on 2021-07-01
dot icon29/06/2021
Confirmation statement made on 2021-04-28 with updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2020
Statement of capital following an allotment of shares on 2019-09-30
dot icon12/05/2020
Confirmation statement made on 2020-04-28 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2019
Termination of appointment of Susan Lynne Roberts as a director on 2019-11-07
dot icon08/11/2019
Registered office address changed from , 10 Stadium Court, Stadium Road, Wirral, Merseyside, CH62 3RP to Enterprise Court Marine Drive Torpoint Cornwall PL11 2EH on 2019-11-08
dot icon22/07/2019
Statement of capital following an allotment of shares on 2019-04-07
dot icon22/07/2019
Appointment of Mr Ian Colin Eldred as a director on 2019-04-07
dot icon14/05/2019
Confirmation statement made on 2019-04-28 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-04-28 with updates
dot icon14/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/12/2017
Termination of appointment of Nicola Jane Taylor as a director on 2016-07-11
dot icon12/12/2017
Appointment of Mrs. Susan Lynne Roberts as a director on 2016-07-11
dot icon15/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Appointment of Mr Paul Francis Taylor as a director on 2016-07-11
dot icon01/11/2016
Statement of capital following an allotment of shares on 2016-07-16
dot icon01/11/2016
Appointment of Mrs Nicola Jane Taylor as a director on 2016-07-11
dot icon26/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon15/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/08/2012
Registered office address changed from , 30 Bromborough Village Road, Bromborough, Wirral, CH62 7ES on 2012-08-28
dot icon11/06/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon28/04/2010
Director's details changed for Bryn Ellis Baxter on 2010-04-28
dot icon19/04/2010
Registered office address changed from , Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG on 2010-04-19
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2009
Certificate of change of name
dot icon11/12/2009
Change of name notice
dot icon16/03/2009
Return made up to 12/02/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/07/2008
Appointment terminated secretary jordan secretaries LIMITED
dot icon13/02/2008
Return made up to 12/02/08; full list of members
dot icon31/08/2007
Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2
dot icon17/04/2007
New director appointed
dot icon17/04/2007
Director resigned
dot icon14/04/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon12/02/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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
7
230.98K
-
0.00
-
-
2022
9
215.97K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eldred, Ian Colin
Director
07/04/2019 - 02/10/2024
1
Baxter, Bryn Ellis
Director
05/04/2007 - Present
-
Taylor, Paul Francis
Director
11/07/2016 - Present
2

Persons with Significant Control

5
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 DESIGN & SAFETY LIMITED

DESIGN & SAFETY LIMITED is an(a) Active company incorporated on 12/02/2007 with the registered office located at Peninsula House Kingsmill Road, Tamar View Industrial Estate, Saltash, Cornwall PL12 6LE. There are currently 2 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 DESIGN & SAFETY LIMITED?

toggle

DESIGN & SAFETY LIMITED is currently Active. It was registered on 12/02/2007 .

Where is DESIGN & SAFETY LIMITED located?

toggle

DESIGN & SAFETY LIMITED is registered at Peninsula House Kingsmill Road, Tamar View Industrial Estate, Saltash, Cornwall PL12 6LE.

What does DESIGN & SAFETY LIMITED do?

toggle

DESIGN & SAFETY LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for DESIGN & SAFETY LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-12 with no updates.