Company NameJustrite Safety Products Ltd
Company StatusActive
Company Number08910925
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRene Vieveen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2021(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleEvp Emea, Apac & Managing Director Justrite Emea B
Country of ResidenceNetherlands
Correspondence Address57 Achterzeedijk
Zuid Holland
2992sb
Director NameJordy Adrian Boslooper
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityDutch
StatusCurrent
Appointed01 October 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit 4 S-Park
Hamilton Road
Stockport
SK1 2AE
Director NameAnkush Kumar
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed17 August 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressSuite 370 1751 Lake Cook Road
Deerfield
Illinois
60015
Director NameRobert Ospalik
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleFund Manager
Country of ResidenceUnited States
Correspondence AddressC/O Eversecretary Ltd Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Andrew Brickman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleFund Manager
Country of ResidenceUnited States
Correspondence AddressC/O Eversecretary Ltd Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMark McElhinny
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2014(same day as company formation)
RolePresident, Ceo
Country of ResidenceUnited States
Correspondence AddressSuite 300 2454 Dempster Street
Des Plaines
Il 60016
Director NameCristian Galloni
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2021(6 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 October 2021)
RoleFinance Director
Country of ResidenceItaly
Correspondence AddressSall Via Dell'Industria, 26
Cavriago
Reggio Emilia
42025
Director NameChristopher John Kodosky
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2021(6 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1751 Lake Cook Road
Suite 370
Deerfield
Illinois
60015
Director NameChristian Garabed Farman
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2021(7 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 March 2022)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address245 East 93rd Street
Apartment 32b
New York
10128

Location

Registered AddressUnit 4 S-Park
Hamilton Road
Stockport
SK1 2AE
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central

Shareholders

100 at £1Justrite Bvi Holding, Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£123,917
Cash£174,853
Current Liabilities£156,509

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

31 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
11 September 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 September 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
1 August 2017Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 1 August 2017 (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
6 April 2016Termination of appointment of Robert Ospalik as a director on 6 November 2015 (1 page)
6 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Termination of appointment of Andrew Brickman as a director on 6 November 2015 (1 page)
14 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
20 May 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
2 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
(35 pages)