Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAFETY SERVICES DIRECT LIMITED
Company Information for

SAFETY SERVICES DIRECT LIMITED

NATIONWORLD HOUSE, NOOSE LANE, WILLENHALL, WV13 3AP,
Company Registration Number
05216927
Private Limited Company
Active

Company Overview

About Safety Services Direct Ltd
SAFETY SERVICES DIRECT LIMITED was founded on 2004-08-27 and has its registered office in Willenhall. The organisation's status is listed as "Active". Safety Services Direct Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SAFETY SERVICES DIRECT LIMITED
 
Legal Registered Office
NATIONWORLD HOUSE
NOOSE LANE
WILLENHALL
WV13 3AP
Other companies in EX39
 
Filing Information
Company Number 05216927
Company ID Number 05216927
Date formed 2004-08-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB862971685  
Last Datalog update: 2023-11-06 09:16:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFETY SERVICES DIRECT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAFETY SERVICES DIRECT LIMITED

Current Directors
Officer Role Date Appointed
LEE OSCAR BUSHELL
Director 2016-06-30
DUNCAN LLOYD KREEGER
Director 2018-05-01
THOMAS JAMES WILKINSON
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA-JO SELINA BUSHELL
Director 2016-06-30 2018-02-05
LINDA BUSHELL
Director 2016-06-30 2018-02-05
PHIL LOUIS BUSHELL
Director 2016-06-30 2018-02-05
ROBERT PAUL KERRY
Director 2016-08-01 2017-04-05
DANIELLA COLOMBO
Company Secretary 2005-03-24 2016-06-30
DANIELLA COLOMBO
Director 2005-03-24 2016-06-30
OLIVER WHITEFIELD
Director 2005-03-24 2016-06-30
IRENE COLOMBO
Director 2007-10-01 2007-10-18
THIRD PARTY COMPANY SECRETARIES LIMITED
Company Secretary 2004-08-27 2005-03-24
THIRD PARTY FORMATIONS LIMITED
Director 2004-08-27 2005-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN LLOYD KREEGER PREMIER BLOCK MANAGEMENT LIMITED Director 2018-04-23 CURRENT 2003-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-03-14Compulsory strike-off action has been discontinued
2023-03-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2023-01-04DIRECTOR APPOINTED MR LUKE DONALD SMITH
2022-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/22 FROM Floor 8 Lyndon House Hagley Road Birmingham B16 8PE England
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-02-01AP01DIRECTOR APPOINTED MISS JESSICA MARY HORTON
2020-12-17AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES WILKINSON
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 052169270002
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-05-04AP01DIRECTOR APPOINTED MR THOMAS JAMES WILKINSON
2018-05-04AP01DIRECTOR APPOINTED MR DUNCAN KREEGER
2018-03-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PHIL BUSHELL
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR LINDA BUSHELL
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR LAURA-JO BUSHELL
2017-09-28AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL KERRY
2016-11-16DISS40Compulsory strike-off action has been discontinued
2016-11-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-11-14AP01DIRECTOR APPOINTED MR ROBERT PAUL KERRY
2016-06-30AP01DIRECTOR APPOINTED MS LAURA-JO SELINA BUSHELL
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER WHITEFIELD
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/16 FROM Danver Court Clovelly Road Industrial Estate Clovelly Road Bideford Devon EX39 3HN
2016-06-30AP01DIRECTOR APPOINTED MR PHILLIP LOUIS BUSHELL
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLA COLOMBO
2016-06-30AP01DIRECTOR APPOINTED MS LINDA BUSHELL
2016-06-30AP01DIRECTOR APPOINTED MR LEE OSCAR BUSHELL
2016-06-30TM02Termination of appointment of Daniella Colombo on 2016-06-30
2016-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-01AA31/12/15 TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-27AR0127/08/15 FULL LIST
2015-04-26AA31/12/14 TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-29AR0127/08/14 FULL LIST
2014-05-09AA31/12/13 TOTAL EXEMPTION SMALL
2013-08-27AR0127/08/13 FULL LIST
2013-08-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / DANIELLA WHITEFIELD / 19/04/2013
2013-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELLA WHITEFIELD / 19/04/2013
2013-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-27AR0127/08/12 FULL LIST
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELLA WHITEFIELD / 02/08/2012
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER WHITEFIELD / 20/07/2012
2012-04-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-30AR0127/08/11 FULL LIST
2011-03-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-27AR0127/08/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELLA WHITEFIELD / 26/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER WHITEFIELD / 26/08/2010
2010-08-27CH03SECRETARY'S CHANGE OF PARTICULARS / DANIELLA WHITEFIELD / 26/08/2010
2010-06-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-04-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-05-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM, DANVER COURT CLOVELLY ROAD INDUSTRIAL ESTATE, BIDEFORD, DEVON, EX39 3HN
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM, HIDEAWAY, HILLTOP ROAD, RALEIGH, BIDEFORD, DEVON, EX39 3PA
2007-11-19288bDIRECTOR RESIGNED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-08-28363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-08-17287REGISTERED OFFICE CHANGED ON 17/08/07 FROM: DANVER HOUSE, WOODA ROAD NORTHAM, BIDEFORD, DEVON EX39 1NB
2007-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-29363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-08-29288cDIRECTOR'S PARTICULARS CHANGED
2006-08-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-11225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2005-11-22288cDIRECTOR'S PARTICULARS CHANGED
2005-11-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: HIDEAWAY HOUSE, HILLTOP ROAD, RALEIGH, BIDEFORD, DEVON EX39 3PA
2005-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/08/05
2005-08-30288cDIRECTOR'S PARTICULARS CHANGED
2005-08-30363aRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-08-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-04288aNEW DIRECTOR APPOINTED
2005-04-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-04287REGISTERED OFFICE CHANGED ON 04/04/05 FROM: UNIT 10 ROBJOHNS HOUSE, NAVIGATION ROAD, CHELMSFORD, ESSEX CM2 6ND
2005-03-29288bSECRETARY RESIGNED
2005-03-29288bDIRECTOR RESIGNED
2005-03-2988(2)RAD 24/03/05-24/03/05 £ SI 1@1.00=1 £ IC 1/2
2004-08-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SAFETY SERVICES DIRECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAFETY SERVICES DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SECURITY ASSIGNMENT 2013-01-31 Satisfied INGENIOUS RESOURCES LIMITED
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAFETY SERVICES DIRECT LIMITED

Intangible Assets
Patents
We have not found any records of SAFETY SERVICES DIRECT LIMITED registering or being granted any patents
Domain Names

SAFETY SERVICES DIRECT LIMITED owns 5 domain names.

methodstatementsdirect.co.uk   safetycheckdirect.co.uk   safetyservicesdirect.co.uk   safetysolutionsdirect.co.uk   chasdirect.co.uk  

Trademarks
We have not found any records of SAFETY SERVICES DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFETY SERVICES DIRECT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SAFETY SERVICES DIRECT LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SAFETY SERVICES DIRECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAFETY SERVICES DIRECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAFETY SERVICES DIRECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.