Company NameSafety Systems Technology UK Ltd
Company StatusActive
Company Number09100604
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Christopher Bennett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House 501 Middleton Road
Chadderton
Oldham
OL9 9LY
Director NameMr Allan James Harris
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House 501 Middleton Road
Chadderton
Oldham
OL9 9LY
Director NameMr Christopher Williams
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House 501 Middleton Road
Chadderton
Oldham
OL9 9LY
Director NameMr Mark Graeme Smailes
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingfisher Court
Bowesfield Park
Stockton-On-Tees
TS18 3EX
Secretary NameKay Smailes
NationalityBritish
StatusResigned
Appointed01 October 2014(3 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 23 December 2020)
RoleCompany Director
Correspondence Address40 Woodvale
Coulby Newham
Middlesbrough
TS8 0SH

Location

Registered AddressUnit 3 Westbury Street
Elland
Halifax
West Yorkshire
HX5 9AT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Charges

23 December 2020Delivered on: 24 December 2020
Persons entitled: Mark Graeme Smailes and Kay Smailes

Classification: A registered charge
Particulars: All present and future estates or interests of the borrower in or over any freehold, leasehold or commonhold property or intellectual property.
Outstanding

Filing History

22 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
17 January 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
10 January 2022Confirmation statement made on 7 December 2021 with updates (5 pages)
10 February 2021Appointment of Mr Christopher Bennett as a director on 23 December 2020 (2 pages)
10 February 2021Appointment of Mr Christopher Williams as a director on 23 December 2020 (2 pages)
10 February 2021Cessation of Kay Smailes as a person with significant control on 23 December 2020 (1 page)
10 February 2021Cessation of Mark Graeme Smailes as a person with significant control on 23 December 2020 (1 page)
10 February 2021Termination of appointment of Mark Graeme Smailes as a director on 23 December 2020 (1 page)
10 February 2021Notification of Bhw Holdings Limited as a person with significant control on 23 December 2020 (2 pages)
10 February 2021Termination of appointment of Kay Smailes as a secretary on 23 December 2020 (1 page)
10 February 2021Appointment of Mr Allan James Harris as a director on 23 December 2020 (2 pages)
24 December 2020Registration of charge 091006040001, created on 23 December 2020 (44 pages)
8 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
7 December 2020Confirmation statement made on 7 December 2020 with updates (5 pages)
26 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
26 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
2 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
30 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
29 June 2017Director's details changed for Mr Mark Graeme Smailes on 7 April 2017 (2 pages)
29 June 2017Notification of Mark Graeme Smailes as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Kay Smailes as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Mark Graeme Smailes as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Kay Smailes as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Kay Smailes as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Mark Graeme Smailes as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Director's details changed for Mr Mark Graeme Smailes on 7 April 2017 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 12,100
(7 pages)
6 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 12,100
(7 pages)
24 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 12,100
(4 pages)
24 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 12,100
(4 pages)
7 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
7 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 February 2016Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 February 2016Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
17 October 2014Appointment of Kay Smailes as a secretary on 1 October 2014 (3 pages)
17 October 2014Appointment of Kay Smailes as a secretary on 1 October 2014 (3 pages)
17 October 2014Appointment of Kay Smailes as a secretary on 1 October 2014 (3 pages)
8 October 2014Registered office address changed from Waterloo House, 2Nd Floor Teesdale South Thornaby Place Thornaby on Tees TS17 6SA United Kingdom to Unit 3 Westbury Street Elland Halifax West Yorkshire HX5 9AT on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Waterloo House, 2Nd Floor Teesdale South Thornaby Place Thornaby on Tees TS17 6SA United Kingdom to Unit 3 Westbury Street Elland Halifax West Yorkshire HX5 9AT on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Waterloo House, 2Nd Floor Teesdale South Thornaby Place Thornaby on Tees TS17 6SA United Kingdom to Unit 3 Westbury Street Elland Halifax West Yorkshire HX5 9AT on 8 October 2014 (1 page)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 100
(36 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 100
(36 pages)