C K SAFETY LIMITED
YORK C K EUROPEAN SAFETY EQUIPMENT LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO42 1NR

Company number 02695376
Status Active
Incorporation Date 9 March 1992
Company Type Private Limited Company
Address PROSPECT HOUSE POCKLINGTON INDUSTRIAL ESTATE, POCKLINGTON, YORK, ENGLAND, YO42 1NR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY to Prospect House Pocklington Industrial Estate Pocklington York YO42 1NR on 11 April 2017; Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of C K SAFETY LIMITED are www.cksafety.co.uk, and www.c-k-safety.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Gilberdyke Rail Station is 12.5 miles; to Selby Rail Station is 14.5 miles; to Goole Rail Station is 15.5 miles; to Ferriby Rail Station is 18.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C K Safety Limited is a Private Limited Company. The company registration number is 02695376. C K Safety Limited has been working since 09 March 1992. The present status of the company is Active. The registered address of C K Safety Limited is Prospect House Pocklington Industrial Estate Pocklington York England Yo42 1nr. The company`s financial liabilities are £54.04k. It is £0k against last year. The cash in hand is £2.29k. It is £2.29k against last year. And the total assets are £54.04k, which is £0.96k against last year. MUSSON, Angela is a Secretary of the company. MUSSON, Angela is a Director of the company. SMITH, Sean Ronald is a Director of the company. Secretary CONNOR, Beryl Naomi has been resigned. Secretary CONNOR, Dennis Frederick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CONNOR, Beryl Naomi has been resigned. Director CONNOR, Dennis Frederick has been resigned. Director KIMBER, Leonard Frank has been resigned. The company operates in "Other manufacturing n.e.c.".


c k safety Key Finiance

LIABILITIES £54.04k
CASH £2.29k
TOTAL ASSETS £54.04k
+1%
All Financial Figures

Current Directors

Secretary
MUSSON, Angela
Appointed Date: 30 April 2009

Director
MUSSON, Angela
Appointed Date: 30 April 2009
54 years old

Director
SMITH, Sean Ronald
Appointed Date: 30 April 2009
62 years old

Resigned Directors

Secretary
CONNOR, Beryl Naomi
Resigned: 30 April 2009
Appointed Date: 16 March 1992

Secretary
CONNOR, Dennis Frederick
Resigned: 16 March 1992
Appointed Date: 09 March 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 March 1992
Appointed Date: 09 March 1992

Director
CONNOR, Beryl Naomi
Resigned: 30 April 2009
Appointed Date: 09 March 1992
86 years old

Director
CONNOR, Dennis Frederick
Resigned: 30 April 2009
Appointed Date: 09 March 1992
89 years old

Director
KIMBER, Leonard Frank
Resigned: 01 June 1992
Appointed Date: 09 March 1992
93 years old

Persons With Significant Control

Mr Sean Smith
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

C K SAFETY LIMITED Events

11 Apr 2017
Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY to Prospect House Pocklington Industrial Estate Pocklington York YO42 1NR on 11 April 2017
14 Mar 2017
Confirmation statement made on 9 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3,100

15 Mar 2016
Satisfaction of charge 1 in full
...
... and 69 more events
19 Jun 1992
Director resigned

08 May 1992
Registered office changed on 08/05/92 from: 8 sassoon close larkfield aylesford kent ME20 6UZ

29 Apr 1992
Secretary resigned;new secretary appointed
12 Mar 1992
Secretary resigned

09 Mar 1992
Incorporation

C K SAFETY LIMITED Charges

30 April 2009
Debenture
Delivered: 6 May 2009
Status: Satisfied on 15 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…