Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION
Company Information for

PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION

2 THE OLD ESTATE YARD HIGH STREET, EAST HENDRED, WANTAGE, OXFORDSHIRE, OX12 8JY,
Company Registration Number
03336266
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Photoluminescent Safety Products Association
PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION was founded on 1997-03-19 and has its registered office in Wantage. The organisation's status is listed as "Active". Photoluminescent Safety Products Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION
 
Legal Registered Office
2 THE OLD ESTATE YARD HIGH STREET
EAST HENDRED
WANTAGE
OXFORDSHIRE
OX12 8JY
Other companies in OX7
 
Filing Information
Company Number 03336266
Company ID Number 03336266
Date formed 1997-03-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:46:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BEGREENER LIMITED   CHAPMAN WORTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION
The following companies were found which have the same name as PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Photoluminescent Safety Products Association (Asia-Pacific) Limited Active Company formed on the 2006-01-07

Company Officers of PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION

Current Directors
Officer Role Date Appointed
MARKUS THRUN
Company Secretary 2013-05-14
JOHN WILLIAM CREAK
Director 2002-04-07
ADRIAN GEOFFREY ILEY
Director 2009-05-11
MARKUS THRUN
Director 2007-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM CREAK
Company Secretary 2005-05-15 2013-05-14
STUART DAVID TURNER
Director 2001-05-23 2013-05-14
JOHN GORDON REID
Director 2005-05-15 2007-10-10
GEORGE EVERETT ORMES
Director 2005-05-16 2006-12-04
MICHAEL MARTINDILL
Company Secretary 2002-04-17 2005-05-15
BRIAN WILLIAM THOMAS MILTON
Company Secretary 1997-03-19 2002-04-17
GEORGE EVERETT ORMES
Director 1997-03-19 2002-04-17
CHARLES EDWARD HARDWAY
Director 1999-04-19 2001-05-23
MAURICE GERARD BUCKLEY
Director 1998-04-22 1999-04-19
MICHAEL HAYLE
Director 1997-03-19 1998-04-22
MICHAEL HARRINGTON
Nominated Secretary 1997-03-19 1998-03-19
WATERLOW NOMINEES LIMITED
Nominated Director 1997-03-19 1998-03-19
WATERLOW SECRETARIES LIMITED
Nominated Director 1997-03-19 1998-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM CREAK MEANS OF ESCAPE PUBLICATIONS LIMITED Director 2001-12-07 CURRENT 2001-12-07 Active
JOHN WILLIAM CREAK SOLUTIONS FIRE SAFETY LIMITED Director 2000-04-20 CURRENT 2000-04-20 Active
JOHN WILLIAM CREAK JALITE PETRO SERVICES LIMITED Director 1996-08-31 CURRENT 1983-09-13 Active
JOHN WILLIAM CREAK JALITE PUBLIC LIMITED COMPANY Director 1991-09-17 CURRENT 1983-09-27 Active
ADRIAN GEOFFREY ILEY G.B.C. PERFORMANCE MATERIALS LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
ADRIAN GEOFFREY ILEY G.B.C. (PERFORMANCE CHEMICALS) LIMITED Director 2001-08-31 CURRENT 1989-10-20 Dissolved 2013-08-20
ADRIAN GEOFFREY ILEY G.B.C. (SPECIALITY CHEMICALS) LIMITED Director 1998-06-23 CURRENT 1994-09-12 Active
ADRIAN GEOFFREY ILEY WILLIAM GRACE HOLDINGS LIMITED Director 1995-05-23 CURRENT 1995-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-15CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-06-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21Director's details changed for Mr Rui Manuel De Jesus Soreto on 2023-03-14
2023-03-21Director's details changed for Mr Rui Manuel De Jesus Soreto on 2023-03-14
2023-03-21Change of details for Mr Rui Manuel De Jesus Soreto as a person with significant control on 2023-03-14
2023-03-21Change of details for Mr Rui Manuel De Jesus Soreto as a person with significant control on 2023-03-14
2023-03-21Director's details changed for Mr Adrian Geoffrey Iley on 2023-03-14
2023-03-21Director's details changed for Mr Adrian Geoffrey Iley on 2023-03-14
2023-03-21Director's details changed for Mr Glenn Michael Dunleavey on 2023-03-14
2023-03-21Director's details changed for Mr Glenn Michael Dunleavey on 2023-03-14
2023-03-21SECRETARY'S DETAILS CHNAGED FOR MR ADRIAN GEOFFREY ILEY on 2023-03-21
2023-03-21SECRETARY'S DETAILS CHNAGED FOR MR ADRIAN GEOFFREY ILEY on 2023-03-21
2023-03-21Change of details for Mr Adrian Geoffrey Iley as a person with significant control on 2023-03-14
2023-03-21Change of details for Mr Adrian Geoffrey Iley as a person with significant control on 2023-03-14
2023-03-21CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-20CESSATION OF MARKUS THRUN AS A PERSON OF SIGNIFICANT CONTROL
2023-03-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLEM HEIJBOER
2023-03-20Change of details for Mr Glenn Michael Dunleavey as a person with significant control on 2023-03-14
2023-03-20Director's details changed for Mr Willem Heijboer on 2023-03-14
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England
2022-10-26AP01DIRECTOR APPOINTED MR WILLEM HEIJBOER
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS THRUN
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-03-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN MICHAEL DUNLEAVEY
2021-10-05AP01DIRECTOR APPOINTED MR GLENN MICHAEL DUNLEAVEY
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-04-26PSC07CESSATION OF JOHN WILLIAM CREAK AS A PERSON OF SIGNIFICANT CONTROL
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM CREAK
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-05-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUI MANUEL DE JESUS SORETO
2019-04-25AP01DIRECTOR APPOINTED MR RUI MANUEL DE JESUS SORETO
2019-04-25AP03Appointment of Mr Adrian Geoffrey Iley as company secretary on 2019-04-11
2019-04-25TM02Termination of appointment of Markus Thrun on 2019-04-11
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-05-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-07-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-11-07CH01Director's details changed for Adrian Geoffrey Iley on 2016-11-07
2016-07-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04AR0114/03/16 ANNUAL RETURN FULL LIST
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/15 FROM The Studio Downs Road Witney Oxfordshire OX29 0SY England
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/15 FROM Unit 6 Southill Cornbury Park Charlbury Oxfordshise OX7 3EW
2015-06-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07AR0114/03/15 ANNUAL RETURN FULL LIST
2014-07-24RES01ADOPT ARTICLES 24/07/14
2014-07-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-01AR0114/03/14 ANNUAL RETURN FULL LIST
2014-04-01AP03Appointment of Markus Thrun as company secretary on 2013-05-14
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVID TURNER
2014-04-01CH01Director's details changed for Markus Thrun on 2013-05-14
2014-04-01TM02Termination of appointment of John William Creak on 2013-05-14
2013-05-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-08AR0114/03/13 NO MEMBER LIST
2012-06-07AA31/12/11 TOTAL EXEMPTION FULL
2012-03-28AR0114/03/12 NO MEMBER LIST
2011-07-06AA31/12/10 TOTAL EXEMPTION FULL
2011-03-28AR0114/03/11 NO MEMBER LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID TURNER / 13/03/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARKUS THRUN / 13/03/2011
2010-07-23AA31/12/09 TOTAL EXEMPTION FULL
2010-03-18AR0114/03/10 NO MEMBER LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID TURNER / 13/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARKUS THRUN / 13/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GEOFFREY ILEY / 13/03/2010
2009-08-04AA31/12/08 TOTAL EXEMPTION FULL
2009-07-10363aANNUAL RETURN MADE UP TO 14/03/09
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 1 LINKS VIEW DOLLIS ROAD LONDON N3 1RN
2009-05-20288aDIRECTOR APPOINTED ADRIAN GEOFFREY ILEY
2008-07-25AA31/12/07 TOTAL EXEMPTION FULL
2008-04-11363sANNUAL RETURN MADE UP TO 14/03/08
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-07363sANNUAL RETURN MADE UP TO 14/03/06
2007-11-07363(288)SECRETARY RESIGNED
2007-11-07363sANNUAL RETURN MADE UP TO 14/03/07
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-16288bDIRECTOR RESIGNED
2007-10-15288bDIRECTOR RESIGNED
2007-06-12288aNEW SECRETARY APPOINTED
2007-03-10288aNEW DIRECTOR APPOINTED
2006-12-10288bDIRECTOR RESIGNED
2006-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-01-24287REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 40-42 ALBERT ROAD BRAINTREE ESSEX CM7 3JQ
2005-12-05288aNEW DIRECTOR APPOINTED
2005-05-13287REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 5 THE SQUARE STORRINGTON PULBOROUGH WEST SUSSEX RH20 4DJ
2005-05-13363sANNUAL RETURN MADE UP TO 14/03/05
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-14363sANNUAL RETURN MADE UP TO 14/03/04
2003-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-18288aNEW DIRECTOR APPOINTED
2003-03-26363sANNUAL RETURN MADE UP TO 14/03/03
2003-02-25288cDIRECTOR'S PARTICULARS CHANGED
2002-09-02288bDIRECTOR RESIGNED
2002-09-02288bSECRETARY RESIGNED
2002-09-02288aNEW SECRETARY APPOINTED
2002-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-06-19288aNEW DIRECTOR APPOINTED
2001-06-19288bDIRECTOR RESIGNED
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-26363sANNUAL RETURN MADE UP TO 14/03/01
2000-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-21363(288)DIRECTOR RESIGNED
2000-03-21363sANNUAL RETURN MADE UP TO 14/03/00
1999-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION

Intangible Assets
Patents
We have not found any records of PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION
Trademarks
We have not found any records of PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.