OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR31 0NX

Company number 03906421
Status Active
Incorporation Date 13 January 2000
Company Type Private Limited Company
Address MERCHANTS HOUSE, GAPTON HALL ROAD, GREAT YARMOUTH, NORFOLK, NR31 0NX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED are www.outlandsafetyandindustrialproducts.co.uk, and www.outland-safety-and-industrial-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Berney Arms Rail Station is 3.2 miles; to Haddiscoe Rail Station is 5.4 miles; to Reedham (Norfolk) Rail Station is 6.4 miles; to Beccles Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Outland Safety and Industrial Products Limited is a Private Limited Company. The company registration number is 03906421. Outland Safety and Industrial Products Limited has been working since 13 January 2000. The present status of the company is Active. The registered address of Outland Safety and Industrial Products Limited is Merchants House Gapton Hall Road Great Yarmouth Norfolk Nr31 0nx. . SPEIRS, Ethel Victoria is a Secretary of the company. NAPIER, David Wyness is a Director of the company. WILLIAMS, Gary Michael is a Director of the company. Secretary ROGERS, Danny has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary OAASIS GROUP LTD has been resigned. Director ALEXANDER, Andrew Francis has been resigned. Director GRAY, Johnny has been resigned. Director HAVERTY, Michael Thomas has been resigned. Director ROGERS, Danny has been resigned. Director SIMMONS, Terence Keith Max has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SPEIRS, Ethel Victoria
Appointed Date: 25 June 2015

Director
NAPIER, David Wyness
Appointed Date: 20 February 2015
64 years old

Director
WILLIAMS, Gary Michael
Appointed Date: 04 June 2015
51 years old

Resigned Directors

Secretary
ROGERS, Danny
Resigned: 30 December 2013
Appointed Date: 13 January 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 13 January 2000
Appointed Date: 13 January 2000

Secretary
OAASIS GROUP LTD
Resigned: 20 February 2015
Appointed Date: 30 December 2013

Director
ALEXANDER, Andrew Francis
Resigned: 30 September 2010
Appointed Date: 23 January 2001
58 years old

Director
GRAY, Johnny
Resigned: 02 May 2002
Appointed Date: 13 January 2000
68 years old

Director
HAVERTY, Michael Thomas
Resigned: 04 June 2015
Appointed Date: 20 February 2015
72 years old

Director
ROGERS, Danny
Resigned: 20 February 2015
Appointed Date: 13 January 2000
52 years old

Director
SIMMONS, Terence Keith Max
Resigned: 20 February 2015
Appointed Date: 01 October 2012
58 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 13 January 2000
Appointed Date: 13 January 2000

Persons With Significant Control

Dnow Uk Limited
Notified on: 3 August 2016
Nature of control: Ownership of shares – 75% or more

OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED Events

21 Dec 2016
Confirmation statement made on 15 December 2016 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
22 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

01 Oct 2015
Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP03 for Ethel Speirs.

02 Jul 2015
Appointment of Ethel Victoria Spiers as a secretary on 25 June 2015
  • ANNOTATION Clarification a second filing AP03 was registered on 01/10/15.

...
... and 63 more events
29 Jan 2000
Secretary resigned
29 Jan 2000
New secretary appointed;new director appointed
29 Jan 2000
New director appointed
29 Jan 2000
Registered office changed on 29/01/00 from: 31 corsham street london N1 6DR
13 Jan 2000
Incorporation

OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED Charges

7 August 2007
Debenture
Delivered: 16 August 2007
Status: Satisfied on 22 October 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 August 2000
All assets debenture
Delivered: 30 August 2000
Status: Satisfied on 25 September 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…