This company is commonly known as Delta Force Close Protection And Security. Ltd. The company was founded 14 years ago and was given the registration number 07160392. The firm's registered office is in ROMFORD. You can find them at 26 Hathaway Gardens, , Romford, . This company's SIC code is 80100 - Private security activities.
Name | : | DELTA FORCE CLOSE PROTECTION AND SECURITY. LTD |
---|---|---|
Company Number | : | 07160392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2010 |
End of financial year | : | 27 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Hathaway Gardens, Romford, England, RM6 5TL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chambers House, 89a Stockport Road, Denton, Manchester, England, M34 6DD | Corporate Secretary | 01 March 2017 | Active |
Ingleton House, 85a Stockport Road, Denton, Manchester, England, M34 6DD | Corporate Secretary | 01 December 2013 | Active |
26, Hathaway Gardens, Romford, England, RM6 5TL | Director | 28 July 2020 | Active |
225, Market Street, Hyde, England, SK14 1HF | Director | 17 February 2010 | Active |
225, Market Street, Hyde, England, SK14 1HF | Director | 17 February 2010 | Active |
Office- 6, 74 Ilford Lane, Ilford, England, IG1 2LA | Director | 14 July 2021 | Active |
5300, Lakeside, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3GP | Corporate Director | 01 October 2010 | Active |
Mr Muhammad Ahsan Butt | ||
Notified on | : | 04 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 66, Gilbey Road, London, England, SW17 0QG |
Nature of control | : |
|
Mr Rameez Ur Rehman | ||
Notified on | : | 14 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1996 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | Office- 6, 74 Ilford Lane, Ilford, England, IG1 2LA |
Nature of control | : |
|
Mr Hafiz Sohaib Ijaz Cheema | ||
Notified on | : | 28 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Hathaway Gardens, Romford, England, RM6 5TL |
Nature of control | : |
|
Mr Wayne Anthony Farmery | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85, Stockport Road, Manchester, England, M34 6DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Gazette | Gazette dissolved compulsory. | Download |
2023-07-25 | Gazette | Gazette notice compulsory. | Download |
2023-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Officers | Notice of removal of a director. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-16 | Address | Change registered office address company with date old address new address. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-16 | Officers | Appoint person director company with name date. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-26 | Gazette | Gazette filings brought up to date. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-04 | Gazette | Gazette notice compulsory. | Download |
2020-10-27 | Address | Change registered office address company with date old address new address. | Download |
2020-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.