UKBizDB.co.uk

CANINE SECURITY LTD

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

This company is commonly known as Canine Security Ltd. The company was founded 4 years ago and was given the registration number 12338380. The firm's registered office is in BARKING. You can find them at Unit 4 Town Quay Wharf, Abbey Road, Barking, Essex. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:CANINE SECURITY LTD
Company Number:12338380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Unit 4 Town Quay Wharf, Abbey Road, Barking, Essex, England, IG11 7BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent88, Church Road, London, England, E10 7JQ

Director26 July 2021Active
399, Lodge Avenue, Dagenham, United Kingdom, RM9 4QD

Director28 November 2019Active
463, Porters Avenue, Dagenham, England, RM9 4ND

Director10 June 2021Active
463, Porters Avenue, Dagenham, England, RM9 4ND

Director05 January 2021Active
14, Outram Road, London, England, E6 1JR

Director13 February 2020Active
Unit 4, Town Quay Wharf, Abbey Road, Barking, England, IG11 7BZ

Director10 June 2021Active

People with Significant Control

Mr. Danillo Vieira Dos Santos
Notified on:26 July 2021
Status:Active
Date of birth:October 1995
Nationality:Brazilian
Country of residence:England
Address:Regent 88, Church Road, London, England, E10 7JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Christopher Glen Matthews
Notified on:10 June 2021
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:463, Porters Avenue, Dagenham, England, RM9 4ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Danillo Vieira Dos Santos
Notified on:10 June 2021
Status:Active
Date of birth:October 1995
Nationality:Brazilian
Country of residence:England
Address:Unit 4, Town Quay Wharf, Barking, England, IG11 7BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Christopher Glen Matthews
Notified on:05 January 2021
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:463, Porters Avenue, Dagenham, England, RM9 4ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Danillo Vieira Dos Santos
Notified on:13 February 2020
Status:Active
Date of birth:October 1995
Nationality:Brazilian
Country of residence:England
Address:14, Outram Road, London, England, E6 1JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Qasim Mohammad Aslam
Notified on:28 November 2019
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:United Kingdom
Address:399, Lodge Avenue, Dagenham, United Kingdom, RM9 4QD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Gazette

Gazette filings brought up to date.

Download
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-10Gazette

Gazette filings brought up to date.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Address

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

Download
2021-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.