Company NameGr Safety Solutions Limited
Company StatusActive
Company Number09132627
CategoryPrivate Limited Company
Incorporation Date15 July 2014(9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Ross
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(same day as company formation)
RoleFire Safety Consultant
Country of ResidenceEngland
Correspondence AddressC/O Parker Whitwood Ltd Old Lloyd Chambers
139-141 Manchester Road
Altrincham
Cheshire
WA14 5NS
Director NameMr Kieran Mark Ross
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Parker Whitwood Ltd Old Lloyd Chambers
139-141 Manchester Road
Altrincham
Cheshire
WA14 5NS
Director NameMr Andrew Stuart Thompson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Parker Whitwood Ltd Old Lloyd Chambers
139-141 Manchester Road
Altrincham
Cheshire
WA14 5NS

Location

Registered AddressC/O Parker Whitwood Ltd Old Lloyd Chambers
139-141 Manchester Road
Altrincham
Cheshire
WA14 5NS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

1 May 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
16 November 2022Registered office address changed from The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT to C/O Parker Whitwood Ltd Old Lloyd Chambers 139-141 Manchester Road Altrincham Cheshire WA14 5NS on 16 November 2022 (1 page)
21 April 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
14 April 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
7 April 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
2 April 2021Change of share class name or designation (2 pages)
24 March 2021Change of details for Mr Gordon Ross as a person with significant control on 8 March 2021 (2 pages)
24 March 2021Appointment of Mr Andrew Stuart Thompson as a director on 8 March 2021 (2 pages)
24 March 2021Change of details for Mr Kieran Mark Ross as a person with significant control on 8 March 2021 (2 pages)
11 March 2020Notification of Kieran Mark Ross as a person with significant control on 1 March 2020 (2 pages)
11 March 2020Change of details for Mr Gordon Ross as a person with significant control on 1 March 2020 (2 pages)
11 March 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
5 December 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
15 August 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
17 July 2019Appointment of Mr Kieran Mark Ross as a director on 1 July 2019 (2 pages)
17 July 2019Cessation of Ross Gordon as a person with significant control on 16 April 2016 (1 page)
29 November 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
27 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
9 January 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
14 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
14 August 2017Notification of Gordon Ross as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Gordon Ross as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 August 2015Director's details changed for Mr Gordon Ross on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Gordon Ross on 10 August 2015 (2 pages)
10 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)