ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Accurate Safety Manufacturing Ltd

Accurate Safety Manufacturing Ltd is an active company incorporated on 27 May 2021 with the registered office located in London, Greater London. Accurate Safety Manufacturing Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 3 months ago
Company No
13424837
Private limited company
Age
4 years
Incorporated 27 May 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 May 2025 (3 months ago)
Next confirmation dated 26 May 2026
Due by 9 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2024
Due by 30 September 2025 (18 days remaining)
Contact
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 4 Apr 2025 (5 months ago)
Previous address was C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
0115 7722455
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
24
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Sep 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Accurate Safety And Security International Ltd
Paul Michael Gilligan is a mutual person.
Active
Accurate Safety Limited
Paul Michael Gilligan is a mutual person.
Active
Symbiotec Ltd
Paul Michael Gilligan is a mutual person.
Active
MMC Holding International Ltd
Paul Michael Gilligan is a mutual person.
Active
MMC Packaging Europe Ltd
Paul Michael Gilligan is a mutual person.
Active
MMC Materials UK Limited
Paul Michael Gilligan is a mutual person.
Active
Mushroom Packaging UK Ltd
Paul Michael Gilligan is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£102
Decreased by £815 (-89%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£43.74K
Decreased by £19.95K (-31%)
Total Liabilities
-£59.29K
Increased by £3.29K (+6%)
Net Assets
-£15.55K
Decreased by £23.25K (-302%)
Debt Ratio (%)
136%
Increased by 47.64% (+54%)
Latest Activity
Confirmation Submitted
2 Months Ago on 1 Jul 2025
Mr Paul Gilligan (PSC) Details Changed
3 Months Ago on 12 Jun 2025
Mr Paul Michael Gilligan Details Changed
3 Months Ago on 12 Jun 2025
Compulsory Strike-Off Discontinued
3 Months Ago on 28 May 2025
Compulsory Gazette Notice
3 Months Ago on 27 May 2025
Full Accounts Submitted
3 Months Ago on 21 May 2025
Registered Address Changed
5 Months Ago on 4 Apr 2025
Accounting Period Shortened
8 Months Ago on 30 Dec 2024
Registered Address Changed
10 Months Ago on 14 Nov 2024
Mr Paul Gilligan (PSC) Details Changed
1 Year 3 Months Ago on 9 Jun 2024
Get Credit Report
Discover Accurate Safety Manufacturing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 May 2025 with updates
Submitted on 1 Jul 2025
Statement of capital following an allotment of shares on 5 August 2024
Submitted on 27 Jun 2025
Director's details changed for Mr Paul Michael Gilligan on 12 June 2025
Submitted on 27 Jun 2025
Change of details for Mr Paul Gilligan as a person with significant control on 12 June 2025
Submitted on 27 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 28 May 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 21 May 2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 4 April 2025
Submitted on 4 Apr 2025
Current accounting period shortened from 31 December 2023 to 30 December 2023
Submitted on 30 Dec 2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 14 November 2024
Submitted on 14 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year