UKBizDB.co.uk

24/7 K9 SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 24/7 K9 Services Ltd. The company was founded 4 years ago and was given the registration number 12279303. The firm's registered office is in ILFORD. You can find them at The Ground Floor Flat, 11, Glencoe Avenue, Ilford, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:24/7 K9 SERVICES LTD
Company Number:12279303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2019
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:The Ground Floor Flat, 11, Glencoe Avenue, Ilford, England, IG2 7AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
04, Brooksbank Avenue, Bradford, England, BD7 2RT

Director15 November 2021Active
04, Brooksbank Avenue, Bradford, England, BD7 2RT

Director02 December 2020Active
04, Brooksbank Avenue, Bradford, England, BD7 2RT

Director24 October 2019Active
04, Brooksbank Avenue, Bradford, England, BD7 2RT

Director31 July 2021Active
The Ground Floor Flat, 11, Glencoe Avenue, Ilford, England, IG2 7AJ

Director19 May 2020Active

People with Significant Control

Mr Muhammad Ali
Notified on:09 December 2021
Status:Active
Date of birth:August 1988
Nationality:Pakistani
Country of residence:England
Address:04, Brooksbank Avenue, Bradford, England, BD7 2RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Baseer
Notified on:31 July 2021
Status:Active
Date of birth:December 1982
Nationality:Pakistani
Country of residence:England
Address:04, Brooksbank Avenue, Bradford, England, BD7 2RT
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Qurat Ul Ain Afridi
Notified on:02 December 2020
Status:Active
Date of birth:September 1988
Nationality:Pakistani
Country of residence:England
Address:04, Brooksbank Avenue, Bradford, England, BD7 2RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abaid Zaffar
Notified on:19 May 2020
Status:Active
Date of birth:November 1986
Nationality:Pakistani
Country of residence:England
Address:The Ground Floor Flat, 11, Glencoe Avenue, Ilford, England, IG2 7AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Qurat Ul Ain Afridi
Notified on:24 October 2019
Status:Active
Date of birth:September 1988
Nationality:Pakistani
Country of residence:England
Address:04, Brooksbank Avenue, Bradford, England, BD7 2RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2021-12-09Address

Change registered office address company with date old address new address.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-10-01Address

Change registered office address company with date old address new address.

Download
2021-09-25Address

Change registered office address company with date old address new address.

Download
2021-07-31Persons with significant control

Notification of a person with significant control.

Download
2021-07-31Persons with significant control

Cessation of a person with significant control.

Download
2021-07-31Officers

Termination director company with name termination date.

Download
2021-07-31Officers

Appoint person director company with name date.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-23Address

Change registered office address company with date old address new address.

Download
2021-01-23Persons with significant control

Notification of a person with significant control.

Download
2021-01-23Officers

Termination director company with name termination date.

Download
2021-01-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Address

Change registered office address company with date old address new address.

Download
2020-11-02Address

Change registered office address company with date old address new address.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Address

Change registered office address company with date old address new address.

Download
2020-05-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.