Company NameSecurity And Safety Limited
DirectorsDuncan Victor Teasdale and Glen Edward Van Zeller
Company StatusActive
Company Number07984551
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameNicholas Mark Jones
StatusCurrent
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Ullswater Rise
Wetherby
West Yorkshire
LS22 6YP
Director NameMr Duncan Victor Teasdale
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2013(1 year after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitegates Chapel Hill
Kearby
Wetherby
West Yorkshire
LS22 4BX
Director NameMr Glen Edward Van Zeller
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleChauffeur
Country of ResidenceEngland
Correspondence Address14 - 18
York Road
Wetherby
West Yorkshire
LS22 6SL
Director NameDiane Axall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleDental Nurse
Country of ResidenceEngland
Correspondence AddressWhitegates Chapel Hill
Kearby, Wetherby
West Yorkshire
LS22 4BX
Director NameChristine Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address24 Fir Tree Vale
Leeds
West Yorkshire
LS17 7EY
Director NameGraham Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address24 Fir Tree Vale
Leeds
West Yorkshire
LS17 7EY

Location

Registered Address14 - 18
York Road
Wetherby
West Yorkshire
LS22 6SL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Shareholders

50 at £1Duncan Teasdale
50.00%
Ordinary
50 at £1Glen Van Zeller
50.00%
Ordinary

Financials

Year2014
Net Worth£3,183
Cash£6,828
Current Liabilities£5,776

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

6 October 2020Micro company accounts made up to 31 March 2020 (10 pages)
12 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (8 pages)
21 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 March 2018 (8 pages)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
2 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
2 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Termination of appointment of Diane Axall as a director (1 page)
6 November 2013Termination of appointment of Diane Axall as a director (1 page)
6 November 2013Appointment of Mr Glen Edward Van Zeller as a director (2 pages)
6 November 2013Appointment of Mr Glen Edward Van Zeller as a director (2 pages)
20 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
17 May 2013Termination of appointment of Graham Smith as a director (1 page)
17 May 2013Appointment of Mr Duncan Victor Teasdale as a director (2 pages)
17 May 2013Termination of appointment of Christine Smith as a director (1 page)
17 May 2013Termination of appointment of Graham Smith as a director (1 page)
17 May 2013Appointment of Mr Duncan Victor Teasdale as a director (2 pages)
17 May 2013Termination of appointment of Christine Smith as a director (1 page)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)