Company NameGlobal Safety Solutions Limited
DirectorsKeith Simmonds and Richard George Scales
Company StatusActive
Company Number04876153
CategoryPrivate Limited Company
Incorporation Date22 August 2003(20 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameKeith Simmonds
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2006(3 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Woodside
Cheshunt
Waltham Cross
EN7 5DE
Director NameMr Richard George Scales
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2006(3 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address25 Woodside
Cheshunt
Waltham Cross
EN7 5DE
Secretary NameElli Simonds
NationalityBritish
StatusCurrent
Appointed16 November 2006(3 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleSecretary
Correspondence Address44 Thistledown
Gravesend
Kent
DA12 5EU
Director NameMr Richard George Scales
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(same day as company formation)
RoleBookbinder
Country of ResidenceUnited Kingdom
Correspondence Address92 Southwark Bridge Road
London
SE1 0EX
Secretary NameMargret Reynolds
NationalityBritish
StatusResigned
Appointed22 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A
180 Grafton Road
Gospel Oak London
NW5 4BA
Director NameMr Maurice Eilec
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2004(8 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 22 November 2006)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Bond Close
Tadley
Hampshire
RG26 4EW
Secretary NameInlaw Llp (Corporation)
StatusResigned
Appointed04 February 2004(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 08 May 2007)
Correspondence Address4th Floor
131-132 Shoreditch High Street
London
E1 6JE

Location

Registered Address25 Woodside
Cheshunt
Waltham Cross
EN7 5DE
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardRosedale and Bury Green
Built Up AreaGreater London

Shareholders

50 at £1Richard George Scales
100.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Filing History

27 March 2024Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to 25 Woodside Cheshunt Waltham Cross EN7 5DE on 27 March 2024 (1 page)
21 February 2024Micro company accounts made up to 30 November 2023 (3 pages)
15 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
9 October 2023Director's details changed for Mr Richard George Scales on 9 October 2023 (2 pages)
9 October 2023Change of details for Mr Richard George Scales as a person with significant control on 9 October 2023 (2 pages)
16 December 2022Micro company accounts made up to 30 November 2022 (3 pages)
28 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
4 February 2022Micro company accounts made up to 30 November 2021 (3 pages)
17 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
18 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
13 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
8 April 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
17 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
3 November 2017Director's details changed for Mr Richard George Scales on 1 November 2017 (2 pages)
3 November 2017Director's details changed for Keith Simmonds on 1 November 2017 (2 pages)
3 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
3 November 2017Director's details changed for Mr Richard George Scales on 1 November 2017 (2 pages)
3 November 2017Director's details changed for Keith Simmonds on 1 November 2017 (2 pages)
3 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
18 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 50
(5 pages)
30 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 50
(5 pages)
30 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 50
(5 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 50
(5 pages)
28 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 50
(5 pages)
28 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 50
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 50
(5 pages)
19 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 50
(5 pages)
19 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 50
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
26 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
26 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
31 May 2011Previous accounting period extended from 31 August 2010 to 30 November 2010 (1 page)
31 May 2011Previous accounting period extended from 31 August 2010 to 30 November 2010 (1 page)
28 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Keith Simmonds on 22 August 2010 (2 pages)
28 September 2010Director's details changed for Keith Simmonds on 22 August 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 December 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
21 December 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 April 2009Return made up to 22/08/08; full list of members (3 pages)
1 April 2009Return made up to 22/08/08; full list of members (3 pages)
19 March 2009Registered office changed on 19/03/2009 from 92 southwark bridge road london SE1 0EX (1 page)
19 March 2009Registered office changed on 19/03/2009 from 92 southwark bridge road london SE1 0EX (1 page)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 September 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 September 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
13 December 2006Amended accounts made up to 31 August 2005 (3 pages)
13 December 2006Amended accounts made up to 31 August 2005 (3 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed (2 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
11 October 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2006Accounts for a dormant company made up to 31 August 2004 (1 page)
8 March 2006Accounts for a dormant company made up to 31 August 2004 (1 page)
19 January 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
19 January 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
15 November 2005Return made up to 22/08/05; full list of members (6 pages)
15 November 2005Return made up to 22/08/05; full list of members (6 pages)
17 May 2005Compulsory strike-off action has been discontinued (1 page)
17 May 2005Compulsory strike-off action has been discontinued (1 page)
13 May 2005Return made up to 22/08/04; full list of members (6 pages)
13 May 2005Return made up to 22/08/04; full list of members (6 pages)
8 March 2005First Gazette notice for compulsory strike-off (1 page)
8 March 2005First Gazette notice for compulsory strike-off (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
24 December 2004Registered office changed on 24/12/04 from: unit 2 1-6 farringdon street london EC4M 7LH (1 page)
24 December 2004Registered office changed on 24/12/04 from: unit 2 1-6 farringdon street london EC4M 7LH (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
22 August 2003Incorporation (12 pages)
22 August 2003Incorporation (12 pages)