Warning: file_put_contents(c/21513fcfa94ff8d643a7fb9e4e278097.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Arad Security Services Limited, SG6 4ET Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ARAD SECURITY SERVICES LIMITED

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

This company is commonly known as Arad Security Services Limited. The company was founded 10 years ago and was given the registration number 08983281. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Spirella Building, Bridge Road, Letchworth Garden City, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:ARAD SECURITY SERVICES LIMITED
Company Number:08983281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Greenfield Avenue, Watford, England, WD19 5DN

Director08 July 2022Active
80 Squirrels Heath Road, Romford, England, RM3 0LT

Director07 April 2014Active
21 Bridlington Road, Waterford, Watford, United Kingdom, WD19 7UF

Director31 January 2019Active
21 Bridlington Road, Waterford, Watford, United Kingdom, WD19 7UF

Director09 July 2015Active
98 Rushford Street, Manchester, England, M12 4NT

Director07 April 2014Active
25 Central Drive, Hornchurch, England, RM12 6AR

Director07 April 2014Active

People with Significant Control

Mr Albert Darces
Notified on:06 July 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:25 Central Drive, Hornchurch, England, RM12 6AR
Nature of control:
  • Right to appoint and remove directors
Mr Richard Beckles
Notified on:06 July 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:21 Bridlington Road, Waterford, Watford, United Kingdom, WD19 7UF
Nature of control:
  • Right to appoint and remove directors
Mr Douglas Beharrie
Notified on:06 July 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:98 Rushford Street, Manchester, England, M12 4NT
Nature of control:
  • Right to appoint and remove directors
Mr Amarjit Singh
Notified on:06 July 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:80 Squirrels Heath Road, Romford, England, RM3 0LT
Nature of control:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Address

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

Download
2019-07-22Address

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

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.