KIDDE SAFETY EUROPE LIMITED
Overview
| Company Name | KIDDE SAFETY EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03941629 |
| 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 KIDDE SAFETY EUROPE LIMITED?
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is KIDDE SAFETY EUROPE LIMITED located?
| Registered Office Address | Suite 15c The Beehive Lions Drive BB1 2QS Blackburn Lancashire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KIDDE SAFETY EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARDYMAXI LIMITED | Mar 07, 2000 | Mar 07, 2000 |
What are the latest accounts for KIDDE SAFETY EUROPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KIDDE SAFETY EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Mar 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2025 |
| Overdue | No |
What are the latest filings for KIDDE SAFETY EUROPE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Mr Thomas Michael Joseph Farry as a director on Jun 20, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Daniel Mark Thompson as a director on Jun 20, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Mar 07, 2025 with updates | 4 pages | CS01 | ||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||
Cessation of Carrier Global Corporation as a person with significant control on Dec 02, 2024 | 1 pages | PSC07 | ||||||
Termination of appointment of Neil Andrew Vincent Gregor Macgregor as a director on Dec 02, 2024 | 1 pages | TM01 | ||||||
Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on Oct 24, 2024 | 2 pages | CH01 | ||||||
Cessation of Matlock Holdings Limited as a person with significant control on Oct 11, 2024 | 1 pages | PSC07 | ||||||
Notification of Carrier Global Corporation as a person with significant control on Oct 11, 2024 | 2 pages | PSC02 | ||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||
Registered office address changed from 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England to Suite 15C the Beehive Lions Drive Blackburn Lancashire BB1 2QS on Oct 04, 2024 | 1 pages | AD01 | ||||||
Second filing for the appointment of Georges El Hajj as a director | 3 pages | RP04AP01 | ||||||
Appointment of El Hajj Georges Salim as a director on Aug 07, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Marinus Mathieu Johannes Maria Van Hooren as a director on Aug 07, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Stephane Roland Henri Baudena as a director on Feb 07, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Stephane Roland Henri Baudena on Mar 21, 2023 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||
Confirmation statement made on Mar 07, 2022 with no updates | 3 pages | CS01 | ||||||
Change of details for Matlock Holdings Limited as a person with significant control on May 07, 2019 | 2 pages | PSC05 | ||||||
Appointment of Neil Andrew Vincent Gregor Macgregor as a director on Jan 22, 2022 | 2 pages | AP01 | ||||||
Appointment of Mr Daniel Mark Thompson as a director on Jan 22, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Morgane Caroline Ep. Marquez Bens as a director on Jan 22, 2022 | 1 pages | TM01 | ||||||
Who are the officers of KIDDE SAFETY EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FARRY, Thomas Michael Joseph | Director | The Beehive Lions Drive BB1 2QS Blackburn Suite 15c Lancashire United Kingdom | United Kingdom | British | 319004180001 | |||||||||
| HAJJ, Georges El | Director | The Beehive Lions Drive BB1 2QS Blackburn Suite 15c Lancashire United Kingdom | France | Lebanese | 326490850001 | |||||||||
| HORNBUCKLE, Steven Colin | Secretary | Flat 13 Arthurs Close Emersons Green BS16 7JB Bristol | British | 73547870003 | ||||||||||
| QUINLAN, Diane | Secretary | 11 Derwent Yard Derwent Road Ealing W5 4TW London | British | 72165000002 | ||||||||||
| SADLER, Robert William | Secretary | 8 Eddiscombe Road SW6 4UA London | English | 107127030001 | ||||||||||
| SHEPPARD, Donovan | Secretary | Littleton Road TW15 1TZ Ashford 1st Floor, Ash House Middlesex England | 261755510001 | |||||||||||
| SLOSS, Robert | Secretary | Littleton Road TW15 1TZ Ashford 1st Floor, Ash House Middlesex England | 206089730001 | |||||||||||
| STRATTON, Malcolm | Secretary | White Rose Grange Hollington Road Stubwood ST14 5HY Uttoxeter Staffordshire | British | 30601260002 | ||||||||||
| WILLIAMSON, Paul | Secretary | 39 Avondale Road TW15 3HP Ashford Middlesex | British | 47507900003 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| APPERSON, Michael William | Director | 9009 Hoey Chapel Hill Nc27514 North Carolina Usa | American | 69574570001 | ||||||||||
| AQUILINO, Robert | Director | 329 Oxfordshire Lane Chapen Hill North Carolina Nc27517 United States | United States Citizen | 116627740001 | ||||||||||
| BAUDENA, Stephane Roland Henri | Director | Littleton Road TW15 1TZ Ashford 1st Floor Ash House Middlesex England | France | French | 261756380002 | |||||||||
| BENS, Morgane Caroline Ep. Marquez | Director | Littleton Road TW15 1TZ Ashford 1st Floor, Ash House Middlesex England | Belgium | French | 279234930001 | |||||||||
| BURNETT, Andrew | Director | Mathisen Way Colnbrook SL3 0HB Slough Berkshire | Uk | British | 147022760001 | |||||||||
| COLLINS, Frederick Patrick | Director | Littleton Road TW15 1TZ Ashford C/O England | England | British | 236642930001 | |||||||||
| CURLEY, Sean Joseph | Director | Mathisen Way Colnbrook SL3 0HB Slough Berkshire | Usa | United States | 183844930001 | |||||||||
| FRAIPONT, Paul Anthony | Director | Corporate Park Drive NC 27302 Mebane 1016 United States | United States | American | 236666110001 | |||||||||
| HORNBUCKLE, Steven Colin | Director | 17 Trembear Road PL25 5NY St Austell Cornwall | British | 73547870001 | ||||||||||
| LEBLANC, Edward A | Director | 3509 Bromley Woods Lane Greensboro Nc 27410 | American | 74105690001 | ||||||||||
| MACGREGOR, Neil Andrew Vincent Gregor | Director | The Beehive Lions Drive BB1 2QS Blackburn Suite 15c Lancashire United Kingdom | England | British | 288717520002 | |||||||||
| NICHOLAS, John Edward | Director | Amberleigh Halifax Road, Heronsgate WD3 5DF Rickmansworth Hertfordshire | England | British | 41940050002 | |||||||||
| PATWARDHAN, Ani | Director | 44 Avon Wood Road Suite 303 Avon, Ct 06001 Usa | Indian/Us Citizen | 123263340001 | ||||||||||
| QUINLAN, Diane | Director | 11 Derwent Yard Derwent Road Ealing W5 4TW London | British | 72165000002 | ||||||||||
| THOMPSON, Daniel Mark | Director | The Beehive Lions Drive BB1 2QS Blackburn Suite 15c Lancashire United Kingdom | United States | American | 290441830001 | |||||||||
| VAN HOOREN, Marinus Mathieu Johannes Maria | Director | Littleton Road TW15 1TZ Ashford 1st Floor, Ash House Middlesex England | Netherlands | Dutch | 279271770001 | |||||||||
| WARD, James Patrick | Director | Mathisen Way Colnbrook SL3 0HB Slough Berkshire | United States | American | 147430990001 | |||||||||
| CHUBB MANAGEMENT SERVICES LIMITED | Director | Mathisen Way Colnbrook SL3 0HB Slough Utc England |
| 6125640010 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| KIDDE CORPORATE SERVICES LIMITED | Director | Mathisen Way Colnbrook SL3 0HB Slough Berkshire | 84484120001 | |||||||||||
| KIDDE NOMINEES LIMITED | Director | Mathisen Way Colnbrook SL3 0HB Slough Berkshire | 76303180001 | |||||||||||
| WESTMINSTER SECURITIES LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby | 33480800001 | |||||||||||
| WILLIAMS MANAGEMENT SERVICES LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby Derbyshire | 6125640001 |
Who are the persons with significant control of KIDDE SAFETY EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carrier Global Corporation | Oct 11, 2024 | Pasteur Boulevard Palm Beach Gardens 13995 Florida, 33418 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Matlock Holdings Limited | May 07, 2019 | Littleton Road TW15 1TZ Ashford 1st Floor Ash House Middlesex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| United Technologies Holdings Limited | Mar 07, 2017 | Ashford TW15 1TZ Middlesex Littleton Road England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for KIDDE SAFETY EUROPE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 29, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Mar 07, 2017 | Mar 07, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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