SIMPLIFIED SAFETY LIMITED
CRADLEY HEATH

Hellopages » West Midlands » Sandwell » B64 7DW

Company number 06903258
Status Active
Incorporation Date 12 May 2009
Company Type Private Limited Company
Address UNIT A2 CRADLEY BUSINESS PARK, OVEREND ROAD, CRADLEY HEATH, WEST MIDLANDS, B64 7DW
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Registration of charge 069032580014, created on 27 April 2017; Full accounts made up to 31 December 2015. The most likely internet sites of SIMPLIFIED SAFETY LIMITED are www.simplifiedsafety.co.uk, and www.simplified-safety.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Simplified Safety Limited is a Private Limited Company. The company registration number is 06903258. Simplified Safety Limited has been working since 12 May 2009. The present status of the company is Active. The registered address of Simplified Safety Limited is Unit A2 Cradley Business Park Overend Road Cradley Heath West Midlands B64 7dw. . RUSS, Neil is a Secretary of the company. MILBURN, Christopher is a Director of the company. RUSS, Neil Andrew is a Director of the company. Director BIRCHALL, Roger David has been resigned. Director FORD, Jonathan Howard has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
RUSS, Neil
Appointed Date: 24 August 2011

Director
MILBURN, Christopher
Appointed Date: 22 June 2009
59 years old

Director
RUSS, Neil Andrew
Appointed Date: 24 August 2011
52 years old

Resigned Directors

Director
BIRCHALL, Roger David
Resigned: 22 June 2009
Appointed Date: 12 May 2009
64 years old

Director
FORD, Jonathan Howard
Resigned: 24 August 2011
Appointed Date: 22 June 2009
62 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 22 June 2009
Appointed Date: 12 May 2009

Persons With Significant Control

Kee Safety Group Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

SIMPLIFIED SAFETY LIMITED Events

19 May 2017
Confirmation statement made on 12 May 2017 with updates
28 Apr 2017
Registration of charge 069032580014, created on 27 April 2017
13 Oct 2016
Full accounts made up to 31 December 2015
22 Jul 2016
Registration of charge 069032580013, created on 13 July 2016
20 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1

...
... and 39 more events
08 Jul 2009
Appointment terminated director castlegate directors LIMITED
08 Jul 2009
Appointment terminated director roger birchall
08 Jul 2009
Director appointed christopher milburn
08 Jul 2009
Director appointed jonathan howard ford
12 May 2009
Incorporation

SIMPLIFIED SAFETY LIMITED Charges

27 April 2017
Charge code 0690 3258 0014
Delivered: 28 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 July 2016
Charge code 0690 3258 0013
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed charges over all land and intellectual property owned…
24 January 2014
Charge code 0690 3258 0012
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Ldc (Managers) Limited
Description: Notification of addition to or amendment of charge…
3 December 2013
Charge code 0690 3258 0011
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Christopher Milburn (As Security Trustee)
Description: Notification of addition to or amendment of charge…
3 December 2013
Charge code 0690 3258 0010
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC (Acting as Security Agent)
Description: Notification of addition to or amendment of charge…
3 December 2013
Charge code 0690 3258 0009
Delivered: 9 December 2013
Status: Outstanding
Persons entitled: Dunedin LLP (As Security Trustee)
Description: Notification of addition to or amendment of charge…
24 January 2013
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 30 January 2013
Status: Satisfied on 9 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 January 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 19 January 2012
Status: Satisfied on 9 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 February 2011
Debenture
Delivered: 19 February 2011
Status: Satisfied on 9 January 2014
Persons entitled: Barclays Unquoted Investments Limited
Description: Fixed and floating charge over the undertaking and all…
14 February 2011
Debenture
Delivered: 19 February 2011
Status: Satisfied on 9 January 2014
Persons entitled: Globe Nominees Limited
Description: Fixed and floating charge over the undertaking and all…
14 February 2011
Debenture
Delivered: 18 February 2011
Status: Satisfied on 9 January 2014
Persons entitled: Jonathan Ford (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
14 February 2011
Debenture
Delivered: 17 February 2011
Status: Satisfied on 9 January 2014
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charge over the undertaking and all…
14 February 2011
Debenture
Delivered: 17 February 2011
Status: Satisfied on 9 January 2014
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
14 February 2011
An omnibus guarantee and set-off agreement
Delivered: 17 February 2011
Status: Satisfied on 9 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…