This company is commonly known as Corps Security (uk) Limited. The company was founded 26 years ago and was given the registration number 03473589. The firm's registered office is in LONDON. You can find them at Market House, 85 Cowcross Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | CORPS SECURITY (UK) LIMITED |
---|---|---|
Company Number | : | 03473589 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Market House, 85 Cowcross Street, London, EC1M 6PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Market House, 85 Cowcross Street, London, EC1M 6PF | Secretary | 31 March 2009 | Active |
Market House, 85 Cowcross Street, London, EC1M 6PF | Director | 01 January 2017 | Active |
Market House, 85 Cowcross Street, London, EC1M 6PF | Director | 18 June 2009 | Active |
Market House, 85 Cowcross Street, London, EC1M 6PF | Director | 01 January 2017 | Active |
Market House, 85 Cowcross Street, London, EC1M 6PF | Director | 01 March 2019 | Active |
13 Hartscroft, Forestdale, Croydon, CR0 9LA | Secretary | 17 September 2001 | Active |
11 Fairways, Kenley, CR8 5HY | Secretary | 31 December 2003 | Active |
20 Gwendale, Pinkneys Green, Maidenhead, SL6 6SH | Secretary | 16 December 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 November 1997 | Active |
Market House, 85 Cowcross Street, London, EC1M 6PF | Director | 01 January 2017 | Active |
11 Fairways, Kenley, CR8 5HY | Director | 26 June 2000 | Active |
20 Gwendale, Pinkneys Green, Maidenhead, SL6 6SH | Director | 16 December 1997 | Active |
Market House, 85 Cowcross Street, London, EC1M 6PF | Director | 01 January 2017 | Active |
19 Colville Gardens, Lightwater, Windlesham, GU18 5QQ | Director | 01 January 2007 | Active |
The Old Rectory High Street, Milton, Abingdon, OX14 4EW | Director | 26 October 1998 | Active |
Claremont Cottage, Mirey Lane, Exeter, EX5 1LU | Director | 16 December 1997 | Active |
Market House, 85 Cowcross Street, London, EC1M 6PF | Director | 01 January 2017 | Active |
Market House 85, Cowcross Street, London, EC1M 6PF | Director | 01 December 2010 | Active |
The Walnuts 9 Croft Close, Tonbridge, TN10 4LA | Director | 09 July 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 November 1997 | Active |
Corps Of Commissionaires Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Market House, 85 Cowcross Street, London, United Kingdom, EC1M 6PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type full. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type full. | Download |
2022-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type full. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Accounts | Accounts with accounts type full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type full. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Officers | Termination director company with name termination date. | Download |
2017-08-23 | Officers | Termination director company with name termination date. | Download |
2017-01-13 | Officers | Appoint person director company with name date. | Download |
2017-01-13 | Officers | Appoint person director company with name date. | Download |
2017-01-13 | Officers | Appoint person director company with name date. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.