Company NameSundstrom Safety Service (UK) Limited
DirectorJonas Leif Dahlman
Company StatusActive
Company Number02699361
CategoryPrivate Limited Company
Incorporation Date23 March 1992(32 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Jonas Leif Dahlman
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySwedish
StatusCurrent
Appointed06 April 2020(28 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameKarl Peter William Savblom
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleLawyer
Correspondence AddressFlat 14 Mount Carmel Chambers
Dukes Lane
London
W8 4JV
Director NameHans Otto Sundstrom
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleManaging Director
Correspondence AddressFoxgloves Bakers Wood
Denham
Uxbridge
Middlesex
UB9 4LF
Director NameIvan Sundstrom
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2006(13 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 April 2020)
RoleCompany Director
Correspondence AddressHerserudsvagen 14d
Lidingo
18 150
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed13 February 1992
Appointment Duration20 years, 10 months (resigned 21 December 2012)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed10 February 1997(4 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2006)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH

Location

Registered AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£101,448
Cash£35,639
Current Liabilities£28,139

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

30 August 2023Accounts for a small company made up to 31 December 2022 (8 pages)
27 June 2023Change of details for Ms Ewa Gunilla Maria Sundstrom Forsberg as a person with significant control on 26 June 2023 (2 pages)
27 June 2023Change of details for Mr Ivan Sundstrom as a person with significant control on 26 June 2023 (2 pages)
27 June 2023Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ United Kingdom to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 27 June 2023 (1 page)
27 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
27 June 2023Director's details changed for Mr Jonas Leif Dahlman on 26 June 2023 (2 pages)
27 June 2023Change of details for Mr per Michael Sundstrom as a person with significant control on 26 June 2023 (2 pages)
6 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
25 April 2022Accounts for a small company made up to 31 December 2021 (8 pages)
15 November 2021Change of details for Mr Ivan Sundstrom as a person with significant control on 5 November 2021 (2 pages)
15 November 2021Director's details changed for Mr Jonas Leif Dahlman on 5 November 2021 (2 pages)
15 November 2021Change of details for Mr per Michael Sundstrom as a person with significant control on 5 November 2021 (2 pages)
15 November 2021Change of details for Ms Ewa Gunilla Maria Sundstrom Forsberg as a person with significant control on 5 November 2021 (2 pages)
8 November 2021Registered office address changed from C/O C/O Lloyd Piggott the Old Pump House Middlewood Road Poynton Cheshire SK12 1SH to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 November 2021 (1 page)
3 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
14 April 2021Accounts for a small company made up to 31 December 2020 (8 pages)
4 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
29 July 2020Notification of Per Michael Sundstrom as a person with significant control on 27 June 2019 (2 pages)
29 July 2020Notification of Ewa Gunilla Maria Sundstrom Forsberg as a person with significant control on 27 June 2019 (2 pages)
29 July 2020Change of details for Mr Ivan Sundstrom as a person with significant control on 27 June 2019 (2 pages)
9 June 2020Accounts for a small company made up to 31 December 2019 (8 pages)
18 April 2020Termination of appointment of Ivan Sundstrom as a director on 6 April 2020 (1 page)
18 April 2020Appointment of Mr Jonas Leif Dahlman as a director on 6 April 2020 (2 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (3 pages)
29 May 2019Accounts for a small company made up to 31 December 2018 (8 pages)
8 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
14 March 2018Accounts for a small company made up to 31 December 2017 (8 pages)
12 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
6 October 2017Change of details for Mr Ivan Sundstrom as a person with significant control on 1 October 2016 (2 pages)
6 October 2017Change of details for Mr Ivan Sundstrom as a person with significant control on 1 October 2016 (2 pages)
28 April 2017Audited abridged accounts made up to 31 December 2016 (7 pages)
28 April 2017Audited abridged accounts made up to 31 December 2016 (7 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
7 October 2016Director's details changed for Ivan Sundstrom on 29 September 2016 (2 pages)
7 October 2016Director's details changed for Ivan Sundstrom on 29 September 2016 (2 pages)
14 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
14 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
13 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
28 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
28 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
1 July 2013Full accounts made up to 31 December 2012 (15 pages)
1 July 2013Full accounts made up to 31 December 2012 (15 pages)
24 January 2013Registered office address changed from St James House 13 Kensington Square London W8 5HD on 24 January 2013 (2 pages)
24 January 2013Registered office address changed from St James House 13 Kensington Square London W8 5HD on 24 January 2013 (2 pages)
9 January 2013Termination of appointment of Goodwille Limited as a secretary (1 page)
9 January 2013Termination of appointment of Goodwille Limited as a secretary (1 page)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
22 May 2012Full accounts made up to 31 December 2011 (13 pages)
22 May 2012Full accounts made up to 31 December 2011 (13 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
23 September 2011Full accounts made up to 31 December 2010 (13 pages)
23 September 2011Full accounts made up to 31 December 2010 (13 pages)
20 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
9 April 2010Full accounts made up to 31 December 2009 (13 pages)
9 April 2010Resolutions
  • RES13 ‐ Appoinment of auditors 30/03/2010
(1 page)
9 April 2010Resolutions
  • RES13 ‐ Appoinment of auditors 30/03/2010
(1 page)
9 April 2010Full accounts made up to 31 December 2009 (13 pages)
17 April 2009Full accounts made up to 31 December 2008 (12 pages)
17 April 2009Full accounts made up to 31 December 2008 (12 pages)
26 March 2009Return made up to 23/03/09; full list of members (3 pages)
26 March 2009Return made up to 23/03/09; full list of members (3 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 April 2008Return made up to 23/03/08; full list of members (3 pages)
7 April 2008Return made up to 23/03/08; full list of members (3 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
11 April 2007Return made up to 23/03/07; full list of members (2 pages)
11 April 2007Return made up to 23/03/07; full list of members (2 pages)
27 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
27 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
27 March 2006Return made up to 23/03/06; full list of members (2 pages)
27 March 2006Return made up to 23/03/06; full list of members (2 pages)
17 March 2006New director appointed (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (1 page)
6 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 April 2005Return made up to 23/03/05; full list of members (2 pages)
19 April 2005Return made up to 23/03/05; full list of members (2 pages)
13 January 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 January 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 March 2004Return made up to 23/03/04; full list of members (2 pages)
26 March 2004Return made up to 23/03/04; full list of members (2 pages)
10 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
30 April 2003Location of debenture register (1 page)
30 April 2003Secretary's particulars changed (1 page)
30 April 2003Return made up to 23/03/03; full list of members (5 pages)
30 April 2003Location of debenture register (1 page)
30 April 2003Secretary's particulars changed (1 page)
30 April 2003Location of register of members (1 page)
30 April 2003Location of register of members (1 page)
30 April 2003Return made up to 23/03/03; full list of members (5 pages)
10 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 January 2003Registered office changed on 07/01/03 from: 29 abingdon road kensington london W8 6AH (1 page)
7 January 2003Registered office changed on 07/01/03 from: 29 abingdon road kensington london W8 6AH (1 page)
26 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
26 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
21 May 2002Return made up to 23/03/02; full list of members (5 pages)
21 May 2002Return made up to 23/03/02; full list of members (5 pages)
30 July 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
30 July 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
2 July 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
2 July 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
18 April 2001Return made up to 23/03/01; full list of members (5 pages)
18 April 2001Return made up to 23/03/01; full list of members (5 pages)
31 July 2000Full accounts made up to 30 June 1999 (11 pages)
31 July 2000Full accounts made up to 30 June 1999 (11 pages)
13 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
13 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
5 April 2000Return made up to 23/03/00; full list of members (10 pages)
5 April 2000Return made up to 23/03/00; full list of members (10 pages)
28 September 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
28 September 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
9 April 1999Return made up to 23/03/99; full list of members (8 pages)
9 April 1999Return made up to 23/03/99; full list of members (8 pages)
14 October 1998Full accounts made up to 31 December 1997 (11 pages)
14 October 1998Full accounts made up to 31 December 1997 (11 pages)
29 April 1998Return made up to 23/03/98; change of members (6 pages)
29 April 1998Return made up to 23/03/98; change of members (6 pages)
25 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
25 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
23 September 1997Secretary's particulars changed (1 page)
23 September 1997Secretary's particulars changed (1 page)
2 June 1997Return made up to 23/03/97; full list of members (7 pages)
2 June 1997Return made up to 23/03/97; full list of members (7 pages)
6 March 1997New director appointed (1 page)
6 March 1997New director appointed (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
25 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
30 April 1996Secretary's particulars changed (1 page)
30 April 1996Secretary's particulars changed (1 page)
30 April 1996Return made up to 23/03/96; no change of members (5 pages)
30 April 1996Return made up to 23/03/96; no change of members (5 pages)
25 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
25 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 May 1995Return made up to 23/03/95; no change of members (8 pages)
1 May 1995Return made up to 23/03/95; no change of members (8 pages)
5 June 1992Memorandum and Articles of Association (15 pages)
5 June 1992Memorandum and Articles of Association (15 pages)
1 June 1992Memorandum and Articles of Association (15 pages)
1 June 1992Memorandum and Articles of Association (15 pages)