EUROPEAN SAFETY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

EUROPEAN SAFETY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02763350

Incorporation date

09/11/1992

Size

Full

Contacts

Registered address

Registered address

Impress House, Mansell Road, Acton, London W3 7QHCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2017)
dot icon18/12/2025
Second filing of Confirmation Statement dated 2017-11-13
dot icon18/12/2025
Memorandum and Articles of Association
dot icon18/12/2025
Resolutions
dot icon18/12/2025
Resolutions
dot icon18/12/2025
Resolutions
dot icon12/12/2025
Replacement filing of SH01 - 05/12/25 Statement of Capital gbp 101350
dot icon10/12/2025
Termination of appointment of Jean-Yves Joseph as a director on 2025-12-05
dot icon10/12/2025
Termination of appointment of Peter David Fay as a director on 2025-12-05
dot icon10/12/2025
Appointment of Mr Charles Loic Lombard as a director on 2025-12-05
dot icon10/12/2025
Statement of capital following an allotment of shares on 2025-12-05
dot icon09/12/2025
Particulars of variation of rights attached to shares
dot icon09/12/2025
Change of share class name or designation
dot icon09/12/2025
Change of share class name or designation
dot icon09/12/2025
Particulars of variation of rights attached to shares
dot icon09/12/2025
Particulars of variation of rights attached to shares
dot icon09/12/2025
Change of share class name or designation
dot icon03/12/2025
Satisfaction of charge 027633500003 in full
dot icon02/12/2025
Notification of E2S Group Ltd as a person with significant control on 2017-03-22
dot icon02/12/2025
Cessation of Peter David Fay as a person with significant control on 2016-06-30
dot icon02/12/2025
Cessation of Jean-Yves Robert Joseph as a person with significant control on 2017-03-22
dot icon19/11/2025
Termination of appointment of Brett Edward Isard as a director on 2025-11-19
dot icon28/10/2025
Director's details changed for Mr Peter David Fay on 2025-10-27
dot icon28/10/2025
Director's details changed for Mr Peter David Fay on 2025-10-27
dot icon27/10/2025
Change of details for Mr Jean-Yves Robert Joseph as a person with significant control on 2025-10-27
dot icon27/10/2025
Director's details changed for Mr Jean-Yves Joseph on 2025-10-27
dot icon27/10/2025
Secretary's details changed for Mr Michael Green on 2025-10-27
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon20/08/2025
Termination of appointment of John Stuart Rattlidge as a director on 2025-08-20
dot icon20/08/2025
Change of details for Mr Peter David Fay as a person with significant control on 2022-11-20
dot icon20/08/2025
Change of details for Mr Jean-Yves Robert Joseph as a person with significant control on 2024-12-09
dot icon04/12/2024
Director's details changed for Mr Brett Edward Isard on 2024-12-02
dot icon03/12/2024
Director's details changed for Mr Peter David Fay on 2024-11-27
dot icon03/12/2024
Director's details changed for Mr Peter David Fay on 2024-11-27
dot icon08/11/2024
Appointment of Mr Brett Edward Isard as a director on 2024-10-25
dot icon29/10/2024
Full accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon05/03/2024
Registration of charge 027633500004, created on 2024-03-04
dot icon13/11/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with updates
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
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
88
10.12M
-
0.00
2.10M
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RAPID COMPANY SERVICES LIMITED
Nominee Secretary
09/11/1992 - 09/11/1993
226
Isard, Brett Edward
Director
25/10/2024 - 19/11/2025
12
RAPID NOMINEES LIMITED
Nominee Director
09/11/1992 - 09/11/1993
226
Armitage, Christopher Johann
Director
17/03/2008 - 28/05/2010
9
Lombard, Charles Loic
Director
05/12/2025 - Present
6

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 EUROPEAN SAFETY SYSTEMS LIMITED

EUROPEAN SAFETY SYSTEMS LIMITED is an(a) Active company incorporated on 09/11/1992 with the registered office located at Impress House, Mansell Road, Acton, London W3 7QH. There are currently 4 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 EUROPEAN SAFETY SYSTEMS LIMITED?

toggle

EUROPEAN SAFETY SYSTEMS LIMITED is currently Active. It was registered on 09/11/1992 .

Where is EUROPEAN SAFETY SYSTEMS LIMITED located?

toggle

EUROPEAN SAFETY SYSTEMS LIMITED is registered at Impress House, Mansell Road, Acton, London W3 7QH.

What does EUROPEAN SAFETY SYSTEMS LIMITED do?

toggle

EUROPEAN SAFETY SYSTEMS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for EUROPEAN SAFETY SYSTEMS LIMITED?

toggle

The latest filing was on 18/12/2025: Second filing of Confirmation Statement dated 2017-11-13.