CHANNEL SAFETY SYSTEMS GROUP LIMITED

Votec House The Vo-Tec Centre Votec House The Vo-Tec Centre, Newbury, RG14 5TN, Berkshire
StatusACTIVE
Company No.07383602
CategoryPrivate Limited Company
Incorporated21 Sep 2010
Age13 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

CHANNEL SAFETY SYSTEMS GROUP LIMITED is an active private limited company with number 07383602. It was incorporated 13 years, 8 months, 26 days ago, on 21 September 2010. The company address is Votec House The Vo-Tec Centre Votec House The Vo-Tec Centre, Newbury, RG14 5TN, Berkshire.



Company Fillings

Change to a person with significant control

Date: 19 Jan 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Newbury Investments (Uk) Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel John Palmer

Cessation date: 2018-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Leo Yu

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel John Palmer

Termination date: 2018-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Westbrook

Termination date: 2018-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Leo Yu

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Leo Yu

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Westbrook

Change date: 2018-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Newbury Investments (Uk) Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 11 May 2017

Action Date: 31 Oct 2015

Category: Accounts

Type: AAMD

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 15 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Address

Type: AD01

Old address: 9 Petersfield Business Park Bedford Road Petersfield Hampshire GU32 3QA

New address: Votec House the Vo-Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN

Change date: 2015-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Palmer

Appointment date: 2015-04-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Westbrook

Appointment date: 2015-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-08

Officer name: Mr Steven Westbrook

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-08

Officer name: Peter Mazalon

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Allan Livingston

Termination date: 2015-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anderson

Termination date: 2015-04-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Mazalon

Termination date: 2015-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 May 2014

Action Date: 12 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-12

Officer name: Mr James Allan Livingston

Documents

View document PDF

Accounts with accounts type group

Date: 25 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Resolution

Date: 14 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 14 Nov 2013

Action Date: 14 Nov 2013

Category: Capital

Type: SH06

Capital : 14,397.40 GBP

Date: 2013-11-14

Documents

View document PDF

Capital return purchase own shares

Date: 14 Nov 2013

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Mazalon

Documents

View document PDF

Termination secretary company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barrie Channon

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barrie Channon

Documents

View document PDF

Accounts with accounts type group

Date: 19 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2012

Action Date: 10 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-10

Capital : 15,147.40 GBP

Documents

View document PDF

Resolution

Date: 19 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Allan Livingston

Documents

View document PDF

Accounts with accounts type group

Date: 16 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2011

Action Date: 10 Dec 2010

Category: Capital

Type: SH01

Capital : 9,250.00 GBP

Date: 2010-12-10

Documents

View document PDF

Resolution

Date: 13 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Termination secretary company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philsec Limited

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meaujo Incorporations Limited

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stilton

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Barrie Channon

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Anderson

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barrie John Channon

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Mazalon

Documents

View document PDF

Change account reference date company current extended

Date: 15 Dec 2010

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2010

Action Date: 15 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-15

Old address: No 1 Colmore Square Birmingham B4 6AA United Kingdom

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Dec 2010

Action Date: 29 Nov 2010

Category: Capital

Type: SH02

Date: 2010-11-29

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2010

Action Date: 29 Nov 2010

Category: Capital

Type: SH01

Capital : 6,740 GBP

Date: 2010-11-29

Documents

View document PDF

Resolution

Date: 15 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meaujo (752) LIMITED\certificate issued on 15/12/10

Documents

View document PDF

Change of name notice

Date: 15 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 15 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 14 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 21 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUAZEAL LIMITED

1 HARBOUR HOUSE,SHOREHAM BY SEA,BN43 5HZ

Number:04298466
Status:ACTIVE
Category:Private Limited Company

BEECHWOOD TRUSTEESHIP & ADMINISTRATION LIMITED

6 VANTAGE PARK,LEICESTER,LE4 9LJ

Number:05091033
Status:ACTIVE
Category:Private Limited Company

N. A. ENTERPRISE LIMITED

230 STECHFORD ROAD,BIRMINGHAM,B34 6BL

Number:06682596
Status:ACTIVE
Category:Private Limited Company

NIETRO LTD

COKENACH,ROYSTON,SG8 8DL

Number:10982947
Status:ACTIVE
Category:Private Limited Company

PRIOR BEAUTY SALON LTD

10 BARNSBURY ROAD,LONDON,N1 0HB

Number:11117428
Status:ACTIVE
Category:Private Limited Company

STICKITPERSONAL LTD

17 THISTLECROFT GARDENS,STANMORE,HA7 1PJ

Number:11873200
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source