UKBizDB.co.uk

ACTIVE RESPONSE SECURITY SERVICES LIMITED

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

This company is commonly known as Active Response Security Services Limited. The company was founded 15 years ago and was given the registration number 06896639. The firm's registered office is in BARNSLEY. You can find them at The Coach House Berneslai Close, Off Churchfield, Barnsley, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:ACTIVE RESPONSE SECURITY SERVICES LIMITED
Company Number:06896639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2009
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:The Coach House Berneslai Close, Off Churchfield, Barnsley, England, S70 2FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O I - Tax & Company, 22 Kilsby Grove, Solihull, England, B91 3XZ

Director29 October 2021Active
The Coach House, Berneslai Close, Off Churchfield, Barnsley, England, S70 2FL

Director06 February 2012Active
No 3 Thurgory Gate, Lepton, Huddersfield, HD8 0BZ

Director06 May 2009Active
The Coach House, Berneslai Close, Off Churchfield, Barnsley, England, S70 2FL

Director01 July 2021Active
3rd, Floor, White Rose House 28a York Place, Leeds, Uk, LS1 2EZ

Director06 May 2009Active

People with Significant Control

Ms Michelle Bailey
Notified on:29 October 2021
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:C/O I - Tax & Company, 22 Kilsby Grove, Solihull, England, B91 3XZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Farooq Nawaz
Notified on:01 July 2021
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:The Coach House, Berneslai Close, Barnsley, England, S70 2FL
Nature of control:
  • Ownership of shares 75 to 100 percent
Michelle Bailey
Notified on:05 May 2017
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:The Coach House, Berneslai Close, Barnsley, England, S70 2FL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-11Dissolution

Dissolution voluntary strike off suspended.

Download
2024-05-07Gazette

Gazette notice voluntary.

Download
2024-04-30Dissolution

Dissolution application strike off company.

Download
2023-08-31Restoration

Restoration order of court.

Download
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Address

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

Download
2022-04-22Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-07Dissolution

Dissolution application strike off company.

Download
2022-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-20Address

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

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Persons with significant control

Notification of a person with significant control.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Officers

Second filing of director appointment with name.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.