UKBizDB.co.uk

ALPHA SECURITY SOLUTIONS LTD

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

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.

Company Information

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:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:869 High Road, London, United Kingdom, N12 8QA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regus Office No 120, Jhumat House, 160 London Road, Barking, England, IG11 8BB

Director23 March 2022Active
Regus Office No 120, Jhumat House, 160 London Road, Barking, England, IG11 8BB

Director14 September 2023Active
Suite 209, Chaucer House, 134 Biscot Road, Luton, United Kingdom, LU3 1AX

Director14 May 2012Active
869 High Road, London, United Kingdom, N12 8QA

Director05 August 2021Active
Unit 78, Cariocca Business Park, 4 Hellidon Close, Manchester, England, M12 4AH

Director15 January 2010Active
Regus Office No 120, Jhumat House, 160 London Road, Barking, England, IG11 8BB

Director23 December 2017Active
Suite 209, Chaucer House, 134 Biscot Road, Luton, United Kingdom, LU3 1AX

Director12 April 2013Active
869 High Road, London, United Kingdom, N12 8QA

Director01 September 2015Active
Unit 78, Cariocca Business Park, 4 Hellidon Close, Manchester, England, M12 4AH

Director19 September 2011Active
Fortis House, 160 London Road, Barking, Great Britain, IG11 8BB

Director01 August 2014Active
869 High Road, London, United Kingdom, N12 8QA

Director01 December 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Address

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

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Accounts

Change account reference date company previous extended.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.