-
HEIGHTSAFE SYSTEMS LTD - Unit A2 Cradley Business Park, Overend Road, Cradley Heath, B64 7DW, United Kingdom
Company Information
- Company registration number
- 07064393
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit A2 Cradley Business Park
- Overend Road
- Cradley Heath
- B64 7DW
- England Unit A2 Cradley Business Park, Overend Road, Cradley Heath, B64 7DW, England UK
Management
- Managing Directors
- DIABLE, Carl
- DIABLE, Craig
- TUCKER, Jason
- DOLAN, Mark
- MILBURN, Christopher
- RUSS, Neil
- TRACEY, Damian
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-11-03
- Age Of Company 2009-11-03 14 years
- SIC/NACE
- 33200
Ownership
- Beneficial Owners
- Mr Kenneth Diable
- Mrs Marion Diable
- -
- -
- Heightsafe Holdings Ltd
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2014-11-03
- Annual Return
- Due Date: 2023-11-17
- Last Date: 2022-11-03
-
HEIGHTSAFE SYSTEMS LTD Company Description
- HEIGHTSAFE SYSTEMS LTD is a ltd registered in United Kingdom with the Company reg no 07064393. Its current trading status is "live". It was registered 2009-11-03. It has declared SIC or NACE codes as "33200". It has 7 directors The latest accounts are filed up to 2021-12-31. The latest annual return was filed up to 2014-11-03.It can be contacted at Unit A2 Cradley Business Park .
Get HEIGHTSAFE SYSTEMS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Heightsafe Systems Ltd - Unit A2 Cradley Business Park, Overend Road, Cradley Heath, B64 7DW, United Kingdom
- 2009-11-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HEIGHTSAFE SYSTEMS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-02-06) - AA
-
legacy (2023-02-06) - PARENT_ACC
-
legacy (2023-02-06) - AGREEMENT2
-
legacy (2023-02-06) - GUARANTEE2
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-12-12) - CS01
-
mortgage-satisfy-charge-full (2022-11-03) - MR04
-
resolution (2022-02-08) - RESOLUTIONS
-
resolution (2022-02-07) - RESOLUTIONS
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-30) - AA
-
mortgage-satisfy-charge-full (2021-05-18) - MR04
-
mortgage-charge-part-release-with-charge-number (2021-02-02) - MR05
-
mortgage-satisfy-charge-full (2021-01-15) - MR04
-
confirmation-statement-with-updates (2021-11-17) - CS01
-
termination-director-company-with-name-termination-date (2021-11-17) - TM01
-
capital-variation-of-rights-attached-to-shares (2021-06-24) - SH10
-
notification-of-a-person-with-significant-control (2021-06-24) - PSC02
-
cessation-of-a-person-with-significant-control (2021-06-24) - PSC07
-
capital-name-of-class-of-shares (2021-06-28) - SH08
-
notification-of-a-person-with-significant-control (2021-08-10) - PSC02
-
cessation-of-a-person-with-significant-control (2021-10-02) - PSC07
-
cessation-of-a-person-with-significant-control (2021-08-10) - PSC07
-
notification-of-a-person-with-significant-control (2021-10-02) - PSC02
-
appoint-person-director-company-with-name-date (2021-11-17) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-17) - AD01
-
mortgage-satisfy-charge-full (2021-01-07) - MR04
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-08) - MR01
-
mortgage-satisfy-charge-full (2020-09-11) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-12-17) - AA
-
confirmation-statement-with-updates (2020-11-06) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-24) - MR01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-28) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-18) - AD01
-
confirmation-statement-with-updates (2018-11-09) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-10-05) - AP01
-
accounts-with-accounts-type-unaudited-abridged (2017-09-28) - AA
-
confirmation-statement-with-no-updates (2017-11-15) - CS01
-
termination-director-company-with-name-termination-date (2017-10-05) - TM01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-02) - CS01
-
capital-name-of-class-of-shares (2016-11-25) - SH08
-
capital-variation-of-rights-attached-to-shares (2016-11-25) - SH10
-
accounts-with-accounts-type-total-exemption-small (2016-09-27) - AA
-
appoint-person-director-company-with-name-date (2016-06-07) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-06) - AR01
-
change-person-director-company-with-change-date (2015-11-06) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-09-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-20) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
appoint-person-director-company-with-name (2014-07-11) - AP01
-
mortgage-create-with-deed-with-charge-number (2014-03-06) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-02-14) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-27) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-31) - AA
-
change-registered-office-address-company-with-date-old-address (2012-10-29) - AD01
-
legacy (2012-06-30) - MG01
-
termination-director-company-with-name (2012-01-18) - TM01
keyboard_arrow_right 2011
-
gazette-filings-brought-up-to-date (2011-03-09) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2011-06-03) - AA
-
change-account-reference-date-company-previous-extended (2011-04-19) - AA01
-
gazette-notice-compulsary (2011-03-08) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-07) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-10) - AR01
keyboard_arrow_right 2009
-
incorporation-company (2009-11-03) - NEWINC