UKBizDB.co.uk

DELTA FORCE CLOSE PROTECTION AND SECURITY. LTD

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

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.

Company Information

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:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:26 Hathaway Gardens, Romford, England, RM6 5TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chambers House, 89a Stockport Road, Denton, Manchester, England, M34 6DD

Corporate Secretary01 March 2017Active
Ingleton House, 85a Stockport Road, Denton, Manchester, England, M34 6DD

Corporate Secretary01 December 2013Active
26, Hathaway Gardens, Romford, England, RM6 5TL

Director28 July 2020Active
225, Market Street, Hyde, England, SK14 1HF

Director17 February 2010Active
225, Market Street, Hyde, England, SK14 1HF

Director17 February 2010Active
Office- 6, 74 Ilford Lane, Ilford, England, IG1 2LA

Director14 July 2021Active
5300, Lakeside, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3GP

Corporate Director01 October 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved compulsory.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Notice of removal of a director.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Address

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

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2021-06-26Gazette

Gazette filings brought up to date.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-10-27Address

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

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.