PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION

PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03336266
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION?

    Previous Company Names
    Company NameFromUntil
    VENDWAY LIMITEDMar 19, 1997Mar 19, 1997

    What are the latest accounts for PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 14, 2026
    Next Confirmation Statement DueMar 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2025
    OverdueYes

    What are the latest filings for PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Cessation of Glenn Michael Dunleavey as a person with significant control on Apr 16, 2026

    1 pagesPSC07

    Termination of appointment of Glenn Michael Dunleavey as a director on Apr 16, 2026

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Mar 14, 2025 with no updates

    3 pagesCS01

    Notification of Hayley Bishop as a person with significant control on Apr 25, 2024

    2 pagesPSC01

    Cessation of Adrian Geoffrey Iley as a person with significant control on Apr 25, 2024

    1 pagesPSC07

    Notification of Markus Thrun as a person with significant control on Apr 25, 2024

    2 pagesPSC01

    Appointment of Miss Hayley Bishop as a director on Apr 25, 2024

    2 pagesAP01

    Appointment of Mr Markus Thrun as a director on Apr 25, 2024

    2 pagesAP01

    Appointment of Miss Hayley Bishop as a secretary on Apr 25, 2024

    2 pagesAP03

    Termination of appointment of Adrian Geoffrey Iley as a secretary on Apr 25, 2024

    1 pagesTM02

    Termination of appointment of Adrian Geoffrey Iley as a director on Apr 25, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Mar 14, 2023 with no updates

    3 pagesCS01

    Change of details for Mr Adrian Geoffrey Iley as a person with significant control on Mar 14, 2023

    2 pagesPSC04

    Secretary's details changed for Mr Adrian Geoffrey Iley on Mar 21, 2023

    1 pagesCH03

    Director's details changed for Mr Glenn Michael Dunleavey on Mar 14, 2023

    2 pagesCH01

    Director's details changed for Mr Adrian Geoffrey Iley on Mar 14, 2023

    2 pagesCH01

    Change of details for Mr Rui Manuel De Jesus Soreto as a person with significant control on Mar 14, 2023

    2 pagesPSC04

    Director's details changed for Mr Rui Manuel De Jesus Soreto on Mar 14, 2023

    2 pagesCH01

    Director's details changed for Mr Willem Heijboer on Mar 14, 2023

    2 pagesCH01

    Change of details for Mr Glenn Michael Dunleavey as a person with significant control on Mar 14, 2023

    2 pagesPSC04

    Notification of Willem Heijboer as a person with significant control on Sep 16, 2022

    2 pagesPSC01

    Who are the officers of PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISHOP, Hayley
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    Secretary
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    323489330001
    BISHOP, Hayley
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    Director
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    EnglandBritish323531500001
    DE JESUS SORETO, Rui Manuel
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    Director
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    United KingdomPortuguese257870900001
    HEIJBOER, Willem
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    Director
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    NetherlandsDutch301566040001
    THRUN, Markus
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    Director
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    GermanyGerman323502420001
    CREAK, John William
    1723 Marly
    Fribourg
    Chemin De La Foret 1
    Switzerland
    Secretary
    1723 Marly
    Fribourg
    Chemin De La Foret 1
    Switzerland
    British19504070002
    HARRINGTON, Michael
    28 Arlington Avenue
    N1 7AX London
    Nominee Secretary
    28 Arlington Avenue
    N1 7AX London
    British900008620001
    ILEY, Adrian Geoffrey
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    Secretary
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    257870030001
    MARTINDILL, Michael
    24 Guernsey Way
    CM7 7FB Braintree
    Essex
    Secretary
    24 Guernsey Way
    CM7 7FB Braintree
    Essex
    British47481700002
    MILTON, Brian William Thomas
    Stoneleigh
    Mill Lane Ashington
    RH20 3BX Pulborough
    West Sussex
    Secretary
    Stoneleigh
    Mill Lane Ashington
    RH20 3BX Pulborough
    West Sussex
    British59800310001
    THRUN, Markus
    19 A-B
    Muggenstrum D76461
    Draisstrasse 19 A-B
    Germany
    Secretary
    19 A-B
    Muggenstrum D76461
    Draisstrasse 19 A-B
    Germany
    186455680001
    BUCKLEY, Maurice Gerard
    Carrowmore House
    Roscommon
    IRISH County Roscommon
    Ireland
    Director
    Carrowmore House
    Roscommon
    IRISH County Roscommon
    Ireland
    Irish63861870001
    CREAK, John William
    1723 Marly
    Fribourg
    Chemin De La Foret 1
    Switzerland
    Director
    1723 Marly
    Fribourg
    Chemin De La Foret 1
    Switzerland
    SwitzerlandBritish19504070002
    DUNLEAVEY, Glenn Michael
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    Director
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    United KingdomBritish236232760001
    GORDON REID, John
    The Winery
    Vexour
    TN8 7BB Chiddingstone
    Kent
    Director
    The Winery
    Vexour
    TN8 7BB Chiddingstone
    Kent
    United KingdomBritish107267080001
    HARDWAY, Charles Edward
    9 Chichele Road
    RH8 0AE Oxted
    Surrey
    Director
    9 Chichele Road
    RH8 0AE Oxted
    Surrey
    British63826260001
    HAYLE, Michael
    Pickles Cottage Peddars Way
    PE36 6LE Holme Next The Sea
    Norfolk
    Director
    Pickles Cottage Peddars Way
    PE36 6LE Holme Next The Sea
    Norfolk
    British50769580002
    ILEY, Adrian Geoffrey
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    Director
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    EnglandBritish10630740006
    ORMES, George Everett
    Cousins Hill
    Norwich Road, Creeting St. Mary
    IP6 8PA Ipswich
    Suffolk
    Director
    Cousins Hill
    Norwich Road, Creeting St. Mary
    IP6 8PA Ipswich
    Suffolk
    British42072250002
    ORMES, George Everett
    Laurels
    The Street
    IP10 0HE Whatfield
    Suffolk
    Director
    Laurels
    The Street
    IP10 0HE Whatfield
    Suffolk
    British42072250001
    THRUN, Markus
    19 A-B
    Muggenstrum D76461
    Draisstrasse
    Germany
    Director
    19 A-B
    Muggenstrum D76461
    Draisstrasse
    Germany
    GermanyGerman125353400003
    TURNER, Stuart David
    44 Farnborough Drive
    DN4 6PR Doncaster
    South Yorkshire
    Director
    44 Farnborough Drive
    DN4 6PR Doncaster
    South Yorkshire
    United KingdomBritish64675380003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003950001

    Who are the persons with significant control of PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Markus Thrun
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Miss Hayley Bishop
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Willem Heijboer
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Glenn Michael Dunleavey
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Rui Manuel De Jesus Soreto
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Adrian Geoffrey Iley
    High Street
    East Hendred
    OX12 8JY Wantage
    2 The Old Estate Yard
    Oxfordshire
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Markus Thrun
    19 A-B
    Muggenstrum
    Draisstrasse
    D76461
    Germany
    Apr 06, 2016
    19 A-B
    Muggenstrum
    Draisstrasse
    D76461
    Germany
    Yes
    Nationality: German
    Country of Residence: Germany
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John William Creak
    1723 Marly
    Friboug
    Chemin De La Foret 1
    Switzerland
    Apr 06, 2016
    1723 Marly
    Friboug
    Chemin De La Foret 1
    Switzerland
    Yes
    Nationality: British
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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