This company is commonly known as Alpha Security Solutions Ltd. The company was founded 14 years ago and was given the registration number 07126436. The firm's registered office is in LONDON. You can find them at 869 High Road, , London, . This company's SIC code is 80100 - Private security activities.
Name | : | ALPHA SECURITY SOLUTIONS LTD |
---|---|---|
Company Number | : | 07126436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2010 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 869 High Road, London, United Kingdom, N12 8QA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regus Office No 120, Jhumat House, 160 London Road, Barking, England, IG11 8BB | Director | 23 March 2022 | Active |
Regus Office No 120, Jhumat House, 160 London Road, Barking, England, IG11 8BB | Director | 14 September 2023 | Active |
Suite 209, Chaucer House, 134 Biscot Road, Luton, United Kingdom, LU3 1AX | Director | 14 May 2012 | Active |
869 High Road, London, United Kingdom, N12 8QA | Director | 05 August 2021 | Active |
Unit 78, Cariocca Business Park, 4 Hellidon Close, Manchester, England, M12 4AH | Director | 15 January 2010 | Active |
Regus Office No 120, Jhumat House, 160 London Road, Barking, England, IG11 8BB | Director | 23 December 2017 | Active |
Suite 209, Chaucer House, 134 Biscot Road, Luton, United Kingdom, LU3 1AX | Director | 12 April 2013 | Active |
869 High Road, London, United Kingdom, N12 8QA | Director | 01 September 2015 | Active |
Unit 78, Cariocca Business Park, 4 Hellidon Close, Manchester, England, M12 4AH | Director | 19 September 2011 | Active |
Fortis House, 160 London Road, Barking, Great Britain, IG11 8BB | Director | 01 August 2014 | Active |
869 High Road, London, United Kingdom, N12 8QA | Director | 01 December 2013 | Active |
Mr Azhar Ali Ansari | ||
Notified on | : | 08 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | Regus Office No 120, Jhumat House, Barking, England, IG11 8BB |
Nature of control | : |
|
Ms Natallia Harbukova | ||
Notified on | : | 30 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 869 High Road, London, United Kingdom, N12 8QA |
Nature of control | : |
|
Mr Ashfaq Ahmad Khalish | ||
Notified on | : | 30 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 869 High Road, London, United Kingdom, N12 8QA |
Nature of control | : |
|
Mr Samuel Baker Ssebandeke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 869 High Road, London, United Kingdom, N12 8QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Address | Change registered office address company with date old address new address. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2022-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Accounts | Change account reference date company previous extended. | Download |
2021-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.