PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION
Overview
| Company Name | PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03336266 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION?
- Other information service activities n.e.c. (63990) / Information and communication
Where is PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION located?
| Registered Office Address | 2 The Old Estate Yard High Street East Hendred OX12 8JY Wantage Oxfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION?
| Company Name | From | Until |
|---|---|---|
| VENDWAY LIMITED | Mar 19, 1997 | Mar 19, 1997 |
What are the latest accounts for PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 14, 2026 |
| Next Confirmation Statement Due | Mar 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 14, 2025 |
| Overdue | Yes |
What are the latest filings for PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Glenn Michael Dunleavey as a person with significant control on Apr 16, 2026 | 1 pages | PSC07 | ||
Termination of appointment of Glenn Michael Dunleavey as a director on Apr 16, 2026 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 14, 2025 with no updates | 3 pages | CS01 | ||
Notification of Hayley Bishop as a person with significant control on Apr 25, 2024 | 2 pages | PSC01 | ||
Cessation of Adrian Geoffrey Iley as a person with significant control on Apr 25, 2024 | 1 pages | PSC07 | ||
Notification of Markus Thrun as a person with significant control on Apr 25, 2024 | 2 pages | PSC01 | ||
Appointment of Miss Hayley Bishop as a director on Apr 25, 2024 | 2 pages | AP01 | ||
Appointment of Mr Markus Thrun as a director on Apr 25, 2024 | 2 pages | AP01 | ||
Appointment of Miss Hayley Bishop as a secretary on Apr 25, 2024 | 2 pages | AP03 | ||
Termination of appointment of Adrian Geoffrey Iley as a secretary on Apr 25, 2024 | 1 pages | TM02 | ||
Termination of appointment of Adrian Geoffrey Iley as a director on Apr 25, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Mr Adrian Geoffrey Iley as a person with significant control on Mar 14, 2023 | 2 pages | PSC04 | ||
Secretary's details changed for Mr Adrian Geoffrey Iley on Mar 21, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr Glenn Michael Dunleavey on Mar 14, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Adrian Geoffrey Iley on Mar 14, 2023 | 2 pages | CH01 | ||
Change of details for Mr Rui Manuel De Jesus Soreto as a person with significant control on Mar 14, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr Rui Manuel De Jesus Soreto on Mar 14, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Willem Heijboer on Mar 14, 2023 | 2 pages | CH01 | ||
Change of details for Mr Glenn Michael Dunleavey as a person with significant control on Mar 14, 2023 | 2 pages | PSC04 | ||
Notification of Willem Heijboer as a person with significant control on Sep 16, 2022 | 2 pages | PSC01 | ||
Who are the officers of PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BISHOP, Hayley | Secretary | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | 323489330001 | |||||||
| BISHOP, Hayley | Director | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | England | British | 323531500001 | |||||
| DE JESUS SORETO, Rui Manuel | Director | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | United Kingdom | Portuguese | 257870900001 | |||||
| HEIJBOER, Willem | Director | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | Netherlands | Dutch | 301566040001 | |||||
| THRUN, Markus | Director | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | Germany | German | 323502420001 | |||||
| CREAK, John William | Secretary | 1723 Marly Fribourg Chemin De La Foret 1 Switzerland | British | 19504070002 | ||||||
| HARRINGTON, Michael | Nominee Secretary | 28 Arlington Avenue N1 7AX London | British | 900008620001 | ||||||
| ILEY, Adrian Geoffrey | Secretary | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | 257870030001 | |||||||
| MARTINDILL, Michael | Secretary | 24 Guernsey Way CM7 7FB Braintree Essex | British | 47481700002 | ||||||
| MILTON, Brian William Thomas | Secretary | Stoneleigh Mill Lane Ashington RH20 3BX Pulborough West Sussex | British | 59800310001 | ||||||
| THRUN, Markus | Secretary | 19 A-B Muggenstrum D76461 Draisstrasse 19 A-B Germany | 186455680001 | |||||||
| BUCKLEY, Maurice Gerard | Director | Carrowmore House Roscommon IRISH County Roscommon Ireland | Irish | 63861870001 | ||||||
| CREAK, John William | Director | 1723 Marly Fribourg Chemin De La Foret 1 Switzerland | Switzerland | British | 19504070002 | |||||
| DUNLEAVEY, Glenn Michael | Director | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | United Kingdom | British | 236232760001 | |||||
| GORDON REID, John | Director | The Winery Vexour TN8 7BB Chiddingstone Kent | United Kingdom | British | 107267080001 | |||||
| HARDWAY, Charles Edward | Director | 9 Chichele Road RH8 0AE Oxted Surrey | British | 63826260001 | ||||||
| HAYLE, Michael | Director | Pickles Cottage Peddars Way PE36 6LE Holme Next The Sea Norfolk | British | 50769580002 | ||||||
| ILEY, Adrian Geoffrey | Director | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | England | British | 10630740006 | |||||
| ORMES, George Everett | Director | Cousins Hill Norwich Road, Creeting St. Mary IP6 8PA Ipswich Suffolk | British | 42072250002 | ||||||
| ORMES, George Everett | Director | Laurels The Street IP10 0HE Whatfield Suffolk | British | 42072250001 | ||||||
| THRUN, Markus | Director | 19 A-B Muggenstrum D76461 Draisstrasse Germany | Germany | German | 125353400003 | |||||
| TURNER, Stuart David | Director | 44 Farnborough Drive DN4 6PR Doncaster South Yorkshire | United Kingdom | British | 64675380003 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003950001 |
Who are the persons with significant control of PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Markus Thrun | Apr 25, 2024 | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | No |
Nationality: German Country of Residence: Germany | |||
Natures of Control
| |||
| Miss Hayley Bishop | Apr 25, 2024 | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Willem Heijboer | Sep 16, 2022 | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | No |
Nationality: Dutch Country of Residence: Netherlands | |||
Natures of Control
| |||
| Mr Glenn Michael Dunleavey | Mar 14, 2022 | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Rui Manuel De Jesus Soreto | Apr 11, 2019 | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | No |
Nationality: Portuguese Country of Residence: Portugal | |||
Natures of Control
| |||
| Mr Adrian Geoffrey Iley | Apr 06, 2016 | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Markus Thrun | Apr 06, 2016 | 19 A-B Muggenstrum Draisstrasse D76461 Germany | Yes |
Nationality: German Country of Residence: Germany | |||
Natures of Control
| |||
| Mr John William Creak | Apr 06, 2016 | 1723 Marly Friboug Chemin De La Foret 1 Switzerland | Yes |
Nationality: British Country of Residence: Switzerland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0