Company NameCommercial Safety Consultants Limited
DirectorDarren David William Thompson
Company StatusActive
Company Number04424310
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Darren David William Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2002(1 week after company formation)
Appointment Duration21 years, 12 months
RoleSafety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Waters Edge Business Park
Modwen Road Salford Quays
Manchester
M5 3EZ
Director NameChristine Burke
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleTax Consultant
Correspondence Address16 Redwood Drive
Audenshaw
Manchester
Lancashire
M34 5EH
Secretary NamePeter Burke
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Redwood Drive
Audenshaw
Manchester
M34 5EH
Secretary NameSusan Joan Todd
NationalityBritish
StatusResigned
Appointed02 May 2002(1 week after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2009)
RoleSecretary
Correspondence Address630 Manchester Road
Bury
Lancashire
BL9 9SU

Contact

Websitecommercialsafetyconsultants.com

Location

Registered Address24 Waters Edge Business Park
Modwen Road Salford Quays
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Darren David William Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£168,127
Cash£73,429
Current Liabilities£41,670

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Charges

21 December 2021Delivered on: 21 December 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 24 waters edge business park, modwen road, salford, M5 3EZ.
Outstanding
1 July 2011Delivered on: 7 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 24 waters edge business park modwen road salford t/no GM977074 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 April 2005Delivered on: 19 April 2005
Satisfied on: 12 March 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
26 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
30 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 July 2010Registered office address changed from Suite 5 Parkway 5 Parkway Business Centre Princess Road Manchester M14 7HR on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Suite 5 Parkway 5 Parkway Business Centre Princess Road Manchester M14 7HR on 20 July 2010 (1 page)
4 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Darren David William Thompson on 25 April 2010 (2 pages)
4 May 2010Director's details changed for Darren David William Thompson on 25 April 2010 (2 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 July 2009Appointment terminated secretary susan todd (1 page)
9 July 2009Appointment terminated secretary susan todd (1 page)
28 April 2009Return made up to 25/04/09; full list of members (3 pages)
28 April 2009Return made up to 25/04/09; full list of members (3 pages)
24 December 2008Registered office changed on 24/12/2008 from parkway three suite 12, parkway business centre princess parkway manchester M14 7LU (1 page)
24 December 2008Registered office changed on 24/12/2008 from parkway three suite 12, parkway business centre princess parkway manchester M14 7LU (1 page)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
30 April 2008Return made up to 25/04/08; full list of members (3 pages)
30 April 2008Return made up to 25/04/08; full list of members (3 pages)
30 April 2008Registered office changed on 30/04/2008 from emerson business centre 5TH floor st james house pendleton way pendleton manchester M6 5FW (1 page)
30 April 2008Registered office changed on 30/04/2008 from emerson business centre 5TH floor st james house pendleton way pendleton manchester M6 5FW (1 page)
28 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 June 2007Return made up to 25/04/07; no change of members (6 pages)
1 June 2007Return made up to 25/04/07; no change of members (6 pages)
17 May 2007Registered office changed on 17/05/07 from: office 4 1 liverpool street manchester M5 4LY (1 page)
17 May 2007Registered office changed on 17/05/07 from: office 4 1 liverpool street manchester M5 4LY (1 page)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 May 2006Return made up to 25/04/06; full list of members (6 pages)
17 May 2006Return made up to 25/04/06; full list of members (6 pages)
16 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 June 2005Return made up to 25/04/05; full list of members (6 pages)
30 June 2005Return made up to 25/04/05; full list of members (6 pages)
19 April 2005Particulars of mortgage/charge (5 pages)
19 April 2005Particulars of mortgage/charge (5 pages)
8 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 May 2004Return made up to 25/04/04; full list of members (6 pages)
19 May 2004Return made up to 25/04/04; full list of members (6 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 May 2003Return made up to 25/04/03; full list of members
  • 363(287) ‐ Registered office changed on 16/05/03
(6 pages)
16 May 2003Return made up to 25/04/03; full list of members
  • 363(287) ‐ Registered office changed on 16/05/03
(6 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: 16 redwood drive audenshaw manchester greater manchester M34 5EH (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: 16 redwood drive audenshaw manchester greater manchester M34 5EH (1 page)
25 April 2002Incorporation (12 pages)
25 April 2002Incorporation (12 pages)