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

RSP SAFETY SERVICES LIMITED

16 SHARMANS CROSS ROAD, SOLIHULL, WEST MIDLANDS, B91 1RG,
Company Registration Number
03893636
Private Limited Company
Active

Company Overview

About Rsp Safety Services Ltd
RSP SAFETY SERVICES LIMITED was founded on 1999-12-14 and has its registered office in Solihull. The organisation's status is listed as "Active". Rsp Safety Services Limited is a Private Limited Company registered in UNITED KINGDOM 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
RSP SAFETY SERVICES LIMITED
 
Legal Registered Office
16 SHARMANS CROSS ROAD
SOLIHULL
WEST MIDLANDS
B91 1RG
Other companies in PE1
 
Filing Information
Company Number 03893636
Company ID Number 03893636
Date formed 1999-12-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 17:42:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSP SAFETY SERVICES 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.

Company Officers of RSP SAFETY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROSS STUART MATTHEWS
Director 2015-11-13
KEITH NICHOLAS TOWNSEND
Director 2015-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE ELIZABETH MARY SMITH
Company Secretary 1999-12-14 2015-12-02
DIANE ELIZABETH MARY SMITH
Director 2001-03-23 2015-12-02
RAYMOND GEORGE JOSEPH SMITH
Director 1999-12-14 2015-12-02
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1999-12-14 1999-12-14
BRIGHTON DIRECTOR LIMITED
Nominated Director 1999-12-14 1999-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH NICHOLAS TOWNSEND H & S DEPT LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active - Proposal to Strike off
KEITH NICHOLAS TOWNSEND SMART TRAINING SOLUTIONS LIMITED Director 2012-08-17 CURRENT 2011-04-15 Active
KEITH NICHOLAS TOWNSEND AGILITY TRAINING SOLUTIONS LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
KEITH NICHOLAS TOWNSEND SPECIALIST VAN LEASING LTD Director 2012-07-11 CURRENT 2012-07-11 Active
KEITH NICHOLAS TOWNSEND AGILITY FLEET LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
KEITH NICHOLAS TOWNSEND AGILITY RISK & COMPLIANCE LIMITED Director 2011-12-23 CURRENT 1990-07-04 Active
KEITH NICHOLAS TOWNSEND HASCOM NETWORK LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
KEITH NICHOLAS TOWNSEND AGILITY GROUP (UK) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active
KEITH NICHOLAS TOWNSEND AGILITY FLEET (PERSONAL LEASING) LIMITED Director 2008-05-16 CURRENT 2008-05-16 Active
KEITH NICHOLAS TOWNSEND AGILITY UK LIMITED Director 2004-07-28 CURRENT 2004-07-28 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
2023-12-04CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT SOUTHALL
2023-02-01Current accounting period extended from 31/12/23 TO 31/03/24
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM Meridian House Saxon Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD
2023-01-19APPOINTMENT TERMINATED, DIRECTOR ROSS STUART MATTHEWS
2023-01-19APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STEVENSON
2023-01-19APPOINTMENT TERMINATED, DIRECTOR KEITH NICHOLAS TOWNSEND
2023-01-19DIRECTOR APPOINTED MR JOHN ROBERT SOUTHALL
2023-01-19DIRECTOR APPOINTED MR IAN HATHERLY
2023-01-19Change of details for Agility Risk & Compliance Limited as a person with significant control on 2023-01-17
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17AA01Previous accounting period extended from 31/07/21 TO 31/12/21
2022-01-06CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-09-22AA01Current accounting period shortened from 29/12/20 TO 31/07/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-25AP01DIRECTOR APPOINTED MRS JACKI STEVENSON
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR AYYAB COCKBURN
2020-03-16AP01DIRECTOR APPOINTED MR. MARTIN JAMES STUART COCKBURN
2020-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2020-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2020-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-09-26AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2019-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2019-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-09-27AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-10-24CH01Director's details changed for Mr Keith Nicholas Townsend on 2017-10-20
2017-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-11-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-11-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-08-08AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-08AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2015 FROM MERIDIAN HOUSE MERIDIAN HOUSE SAXON BUSINESS PARK HANBURY ROAD STOKE PRIOR, BROMSGROVE WORCESTERSHIRE B60 4AD ENGLAND
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2015 FROM ARCHDEACONRY HOUSE GRAVEL WALK PETERBOROUGH CAMBS PE1 1YU
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SMITH
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DIANE SMITH
2015-12-14TM02Termination of appointment of Diane Elizabeth Mary Smith on 2015-12-02
2015-11-13AP01DIRECTOR APPOINTED MR KEITH NICHOLAS TOWNSEND
2015-11-13AP01DIRECTOR APPOINTED MR ROSS STUART MATTHEWS
2015-07-14AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-15AR0114/12/14 FULL LIST
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE ELIZABETH MARY SMITH / 11/05/2014
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE JOSEPH SMITH / 11/05/2014
2014-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE ELIZABETH MARY SMITH / 11/05/2014
2014-10-09AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0114/12/13 FULL LIST
2013-10-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-11AR0114/12/12 FULL LIST
2012-09-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-10AR0114/12/11 FULL LIST
2011-11-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-10AR0114/12/10 FULL LIST
2010-09-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-26AR0114/12/09 FULL LIST
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM ARCHDEACONRY HOUSE GRAVEL WALK PETERBOROUGH CAMBRIDGESHIRE PE1 1YU
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 3 BULL LANE ST IVES CAMBRIDGESHIRE PE27 5AX
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE JOSEPH SMITH / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE ELIZABETH MARY SMITH / 25/01/2010
2009-07-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SMITH / 14/12/2008
2009-01-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIANE SMITH / 14/12/2008
2008-06-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-10363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 3 BULL LANE ST IVES CAMBRIDGESHIRE PE27 5AX
2007-01-24363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 3 BULL LANE ST. IVES CAMBRIDGESHIRE PE27 5AX
2006-01-04363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2005-06-27287REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 5 THE ACRE ALCONBURY HUNTINGDON CAMBRIDGESHIRE PE28 4DF
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-09363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-23363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-09363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-01-04363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-23288aNEW DIRECTOR APPOINTED
2001-04-09288cDIRECTOR'S PARTICULARS CHANGED
2001-04-09288cSECRETARY'S PARTICULARS CHANGED
2001-04-09287REGISTERED OFFICE CHANGED ON 09/04/01 FROM: 28 BURTON STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1AF
2001-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/01
2001-01-04363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-03-01288aNEW DIRECTOR APPOINTED
2000-03-01288aNEW SECRETARY APPOINTED
2000-03-01225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
1999-12-17287REGISTERED OFFICE CHANGED ON 17/12/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1999-12-17288bDIRECTOR RESIGNED
1999-12-17288bSECRETARY RESIGNED
1999-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to RSP SAFETY SERVICES LIMITED 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 RSP SAFETY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RSP SAFETY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-07-31
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 RSP SAFETY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of RSP SAFETY SERVICES LIMITED registering or being granted any patents
Domain Names

RSP SAFETY SERVICES LIMITED owns 1 domain names.

rspsafety.co.uk  

Trademarks
We have not found any records of RSP SAFETY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RSP SAFETY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Cambridgeshire District Council 2013-02-08 GBP £700 Seminars and Courses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RSP SAFETY SERVICES LIMITED 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 RSP SAFETY SERVICES LIMITED 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 RSP SAFETY SERVICES LIMITED 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.