UKBizDB.co.uk

A3 SECURITY SERVICES LTD

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

This company is commonly known as A3 Security Services Ltd. The company was founded 10 years ago and was given the registration number 08788833. The firm's registered office is in LONDON. You can find them at 312a Nightingale Road, , London, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:A3 SECURITY SERVICES LTD
Company Number:08788833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:312a Nightingale Road, London, England, N9 8PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
312a, Nightingale Road, London, England, N9 8PP

Director05 April 2019Active
312a, Nightingale Road, London, England, N9 8PP

Director30 September 2015Active
312a, Nightingale Road, London, England, N9 8PP

Director06 April 2019Active
312 A, Nightingale Road, London, England, N9 8PP

Director12 September 2014Active
312a, Nightingale Road, London, England, N9 8PP

Director10 April 2017Active
74, Gospatrick Road, London, England, N17 7JA

Director25 November 2013Active

People with Significant Control

Mr Jason Stafa
Notified on:22 October 2020
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:312a, Nightingale Road, London, England, N9 8PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Algerta Stafa
Notified on:06 April 2019
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:312a, Nightingale Road, London, England, N9 8PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Arnaldo Stafa
Notified on:10 April 2017
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:312a, Nightingale Road, London, England, N9 8PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Algerta Stafa
Notified on:01 September 2016
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:312a, Nightingale Road, London, England, N9 8PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Accounts

Change account reference date company previous shortened.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Accounts

Change account reference date company current shortened.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Accounts

Change account reference date company previous shortened.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.