UKBizDB.co.uk

CENTRON SECURITY LIMITED

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

This company is commonly known as Centron Security Limited. The company was founded 7 years ago and was given the registration number 10557488. The firm's registered office is in LONDON. You can find them at 64 Boardman House Fourth Floor, Office Number 5, London, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:CENTRON SECURITY LIMITED
Company Number:10557488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2017
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:64 Boardman House Fourth Floor, Office Number 5, London, England, E15 1NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64 Boardman House Fourth Floor Office Number 5 Lo, Broadway, London, England, E15 1NT

Director06 September 2020Active
Flat A, 1, Wetherby Road, Leeds, United Kingdom, LS8 2JU

Secretary11 January 2017Active
64 Boardman House Fourth Floor Office Number 5 Lo, Broadway, London, England, E15 1NT

Director06 September 2020Active
64 Boardman House, Fourth Floor, Office Number 5, London, England, E15 1NT

Director28 September 2020Active
Flat A, 1, Wetherby Road, Leeds, United Kingdom, LS8 2JU

Director11 January 2017Active
Flat A, 1, Wetherby Road, Leeds, United Kingdom, LS8 2JU

Director11 January 2017Active

People with Significant Control

Mr Muhammad Shaif Mohsin
Notified on:28 September 2020
Status:Active
Date of birth:March 1987
Nationality:Pakistani
Country of residence:England
Address:11, Neeld Crescent, Wembley, England, HA9 6LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Javed Iqbal
Notified on:06 September 2020
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:64 Boardman House Fourth Floor Office Number 5 Lo, Broadway, London, England, E15 1NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ali Ahmed Osman
Notified on:11 January 2017
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:Flat A, 1, Wetherby Road, Leeds, United Kingdom, LS8 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved compulsory.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-01-04Address

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

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-17Address

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

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-30Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Officers

Termination secretary company with name termination date.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-25Address

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

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type dormant.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type micro entity.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.