Company NameSafety Assured Certification Ltd
DirectorsBarbara Anne Cowser and Scott Andrew Cowser
Company StatusActive
Company Number09873676
CategoryPrivate Limited Company
Incorporation Date16 November 2015(8 years, 5 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 NameMrs Barbara Anne Cowser
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Braithwaite
Shevington
Wigan
Lancs
WN6 8BP
Director NameMr Scott Andrew Cowser
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address7 Braithwaite
Shevington
Wigan
Lancs
WN6 8BP
Secretary NameMrs Barbara Anne Cowser
StatusCurrent
Appointed16 November 2015(same day as company formation)
RoleCompany Director
Correspondence Address7 Braithwaite
Shevington
Wigan
Lancs
WN6 8BP
Director NameMr Stephen Cowser
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(same day as company formation)
RolePrincipal Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Braithwaite
Shevington
Wigan
Lancs
WN6 8BP

Location

Registered Address7 Braithwaite
Shevington
Wigan
Lancs
WN6 8BP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishShevington
WardShevington with Lower Ground
Built Up AreaShevington Vale/Shevington

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 3 weeks from now)

Filing History

19 January 2021Cessation of Stephen Cowser as a person with significant control on 12 August 2020 (1 page)
19 January 2021Termination of appointment of Stephen Cowser as a director on 12 August 2020 (1 page)
19 January 2021Confirmation statement made on 15 November 2020 with updates (4 pages)
3 April 2020Micro company accounts made up to 30 November 2019 (2 pages)
17 December 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
3 July 2019Director's details changed for Mr Stephen Cowser on 3 July 2019 (2 pages)
3 July 2019Secretary's details changed for Mrs Barbara Anne Cowser on 3 July 2019 (1 page)
3 July 2019Director's details changed for Mrs Barbara Anne Cowser on 3 July 2019 (2 pages)
3 July 2019Director's details changed for Mr Scott Andrew Cowser on 3 July 2019 (2 pages)
1 June 2019Micro company accounts made up to 30 November 2018 (2 pages)
21 November 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
5 April 2018Micro company accounts made up to 30 November 2017 (2 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Notification of Stephen Cowser as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Notification of Barbara Anne Cowser as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Notification of Stephen Cowser as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Notification of Scott Andrew Cowser as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Notification of Scott Andrew Cowser as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Notification of Barbara Anne Cowser as a person with significant control on 14 November 2017 (2 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
15 May 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 5
(3 pages)
15 May 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 4
(3 pages)
15 May 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 6
(4 pages)
15 May 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 5
(3 pages)
15 May 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 4
(3 pages)
15 May 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 6
(4 pages)
23 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
6 September 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 Braithwaite Shevington Wigan Lancs WN6 8BP on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 Braithwaite Shevington Wigan Lancs WN6 8BP on 6 September 2016 (1 page)
16 November 2015Incorporation
Statement of capital on 2015-11-16
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 November 2015Incorporation
Statement of capital on 2015-11-16
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)