BUSINESS SAFETY SYSTEMS LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST18 0GP

Company number 03014731
Status Active
Incorporation Date 26 January 1995
Company Type Private Limited Company
Address 7 RUTHERFORD COURT, STAFFORD TECHNOLOGY PARK, STAFFORD, ST18 0GP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Previous accounting period extended from 31 August 2016 to 28 February 2017; Compulsory strike-off action has been discontinued; Confirmation statement made on 26 January 2017 with updates. The most likely internet sites of BUSINESS SAFETY SYSTEMS LIMITED are www.businesssafetysystems.co.uk, and www.business-safety-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Rugeley Town Rail Station is 7.6 miles; to Hednesford Rail Station is 8.2 miles; to Barlaston Rail Station is 9.3 miles; to Cannock Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Business Safety Systems Limited is a Private Limited Company. The company registration number is 03014731. Business Safety Systems Limited has been working since 26 January 1995. The present status of the company is Active. The registered address of Business Safety Systems Limited is 7 Rutherford Court Stafford Technology Park Stafford St18 0gp. . SHOTTON, Joanne Elizabeth is a Director of the company. SHOTTON, Neil Charles is a Director of the company. SHOTTON, Patricia Ann is a Director of the company. Secretary BLOOR, Simon John has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary SHOTTON, Patricia Ann has been resigned. Director BEARD, Alan John has been resigned. Director BEARD, Gail Joan has been resigned. Director BLOOR, Simon John has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director JENKINS, Gareth James has been resigned. Director JOHNSON, Stephen Paul has been resigned. Director NICKLIN, Graham has been resigned. Director SHOTTON, Patricia Ann has been resigned. Director SHOTTON, Terence has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
SHOTTON, Joanne Elizabeth
Appointed Date: 27 March 1998
55 years old

Director
SHOTTON, Neil Charles
Appointed Date: 24 April 2008
57 years old

Director
SHOTTON, Patricia Ann
Appointed Date: 28 August 2003
81 years old

Resigned Directors

Secretary
BLOOR, Simon John
Resigned: 31 October 2012
Appointed Date: 01 June 2003

Nominee Secretary
BREWER, Suzanne
Resigned: 26 January 1995
Appointed Date: 26 January 1995

Secretary
SHOTTON, Patricia Ann
Resigned: 01 June 2003
Appointed Date: 26 January 1995

Director
BEARD, Alan John
Resigned: 21 July 1995
Appointed Date: 26 January 1995
76 years old

Director
BEARD, Gail Joan
Resigned: 21 July 1995
Appointed Date: 26 January 1995
66 years old

Director
BLOOR, Simon John
Resigned: 31 October 2012
Appointed Date: 03 February 2003
55 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 26 January 1995
Appointed Date: 26 January 1995
73 years old

Director
JENKINS, Gareth James
Resigned: 12 January 2007
Appointed Date: 01 June 2003
45 years old

Director
JOHNSON, Stephen Paul
Resigned: 18 January 2008
Appointed Date: 01 June 2003
64 years old

Director
NICKLIN, Graham
Resigned: 15 December 2011
Appointed Date: 05 January 2004
70 years old

Director
SHOTTON, Patricia Ann
Resigned: 01 June 2003
Appointed Date: 26 January 1995
81 years old

Director
SHOTTON, Terence
Resigned: 28 March 2008
Appointed Date: 26 January 1995
83 years old

Persons With Significant Control

Mr Neil Shotton
Notified on: 1 December 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUSINESS SAFETY SYSTEMS LIMITED Events

16 May 2017
Previous accounting period extended from 31 August 2016 to 28 February 2017
22 Apr 2017
Compulsory strike-off action has been discontinued
20 Apr 2017
Confirmation statement made on 26 January 2017 with updates
18 Apr 2017
First Gazette notice for compulsory strike-off
27 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 80 more events
05 Feb 1995
Director resigned;new director appointed

05 Feb 1995
New director appointed

05 Feb 1995
New director appointed

05 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

26 Jan 1995
Incorporation

BUSINESS SAFETY SYSTEMS LIMITED Charges

12 September 2014
Charge code 0301 4731 0002
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at clayton house, swainsley bank, butteron, leek…
15 May 1999
Debenture
Delivered: 21 May 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…