Public Safety Unlimited

DataGardener
dissolved
Unknown

Public Safety Unlimited

04172302Private Unlimited With Share Capital

Unit 1 Green Park, Coal Road, Leeds, LS141FB
Incorporated

05/03/2001

Company Age

25 years

Directors

3

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Public Safety Unlimited (04172302) is a private unlimited with share capital incorporated on 05/03/2001 (25 years old) and registered in leeds, LS141FB. The company operates under SIC code 70100 - activities of head offices.

Private Unlimited With Share Capital
SIC: 70100
Unknown
Incorporated 05/03/2001
LS141FB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:11-04-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:11-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-10-2017
Resolution
Category:Resolution
Date:27-10-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:27-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-08-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2016
Accounts With Accounts Type Group
Category:Accounts
Date:26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2016
Accounts With Accounts Type Group
Category:Accounts
Date:23-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2015
Resolution
Category:Resolution
Date:22-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:14-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-04-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:03-04-2014
Termination Director Company With Name
Category:Officers
Date:03-04-2014
Termination Director Company With Name
Category:Officers
Date:03-04-2014
Termination Secretary Company With Name
Category:Officers
Date:03-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:27-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Termination Director Company With Name
Category:Officers
Date:22-11-2011
Termination Secretary Company With Name
Category:Officers
Date:22-11-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:22-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:10-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2011
Termination Director Company With Name
Category:Officers
Date:26-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-01-2011
Termination Director Company With Name
Category:Officers
Date:04-01-2011
Auditors Resignation Company
Category:Auditors
Date:09-12-2010
Accounts With Accounts Type Full
Category:Accounts
Date:30-11-2010
Termination Director Company With Name
Category:Officers
Date:01-11-2010
Termination Director Company With Name
Category:Officers
Date:31-08-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:13-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2010
Legacy
Category:Mortgage
Date:28-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-05-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-10-2009
Legacy
Category:Annual Return
Date:20-04-2009
Legacy
Category:Address
Date:04-03-2009
Legacy
Category:Address
Date:04-03-2009
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2008
Legacy
Category:Annual Return
Date:12-03-2008
Miscellaneous
Category:Miscellaneous
Date:03-01-2008
Auditors Resignation Company
Category:Auditors
Date:03-01-2008
Legacy
Category:Mortgage
Date:11-09-2007
Legacy
Category:Officers
Date:18-07-2007
Accounts With Accounts Type Full
Category:Accounts
Date:25-05-2007
Legacy
Category:Officers
Date:22-05-2007
Legacy
Category:Officers
Date:17-05-2007
Legacy
Category:Officers
Date:17-05-2007
Legacy
Category:Officers
Date:17-05-2007
Legacy
Category:Officers
Date:17-05-2007
Legacy
Category:Officers
Date:17-05-2007
Legacy
Category:Officers
Date:17-05-2007
Legacy
Category:Address
Date:15-05-2007
Legacy
Category:Mortgage
Date:17-04-2007
Legacy
Category:Annual Return
Date:28-03-2007
Memorandum Articles
Category:Incorporation
Date:15-11-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:29-08-2006
Legacy
Category:Capital
Date:28-07-2006
Resolution
Category:Resolution
Date:28-07-2006
Resolution
Category:Resolution
Date:28-07-2006
Resolution
Category:Resolution
Date:28-07-2006
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2006
Legacy
Category:Annual Return
Date:07-03-2006
Legacy
Category:Officers
Date:07-03-2006
Legacy
Category:Address
Date:07-03-2006
Resolution
Category:Resolution
Date:27-02-2006
Resolution
Category:Resolution
Date:27-02-2006
Legacy
Category:Mortgage
Date:06-01-2006
Accounts With Accounts Type Full
Category:Accounts
Date:05-08-2005
Legacy
Category:Annual Return
Date:01-04-2005
Accounts With Accounts Type Full
Category:Accounts
Date:27-04-2004

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/09/2017
Filing Date16/04/2016
Latest Accounts31/12/2015

Trading Addresses

Britax Pmg, Bessingby Industrial Estate, Bridlington, North Humberside, YO164SJ
Unit 1 Green Park, Coal Road, Leeds, Ls14 1Fb, LS141FBRegistered

Contact

Unit 1 Green Park, Coal Road, Leeds, LS141FB