Warning: file_put_contents(c/015b8b06059f56f512eca4b630e6e4d0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Envision Security Services Limited, L35 1SF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENVISION SECURITY SERVICES LIMITED

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

This company is commonly known as Envision Security Services Limited. The company was founded 8 years ago and was given the registration number 10085628. The firm's registered office is in PRESCOT. You can find them at 7 Smithford Walk, , Prescot, Liverpool. This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:ENVISION SECURITY SERVICES LIMITED
Company Number:10085628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 March 2016
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:7 Smithford Walk, Prescot, Liverpool, L35 1SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Smithford Walk, Prescot, L35 1SF

Director02 November 2017Active
7, Smithford Walk, Prescot, L35 1SF

Director01 May 2018Active
Connect Business Village, 24 Derby Road, Unit 5, 1st Floor, Liverpool, England, L5 9PR

Director01 November 2017Active
Hub Squared, 1st Floor, 3a Bridgewater Street, Liverpool, England, L1 0AR

Director25 March 2016Active
Connect Business Village, 24 Derby Road, Unit 5, 1st Floor, Liverpool, England, L5 9PR

Director02 November 2017Active

People with Significant Control

David Ayem Ltd
Notified on:02 November 2017
Status:Active
Country of residence:England
Address:544, Prescot Road, Liverpool, England, L13 3DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Scanlon Limited
Notified on:02 November 2017
Status:Active
Country of residence:England
Address:544, Prescot Road, Liverpool, England, L13 3DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Matus Cccp Ltd
Notified on:02 November 2017
Status:Active
Country of residence:England
Address:Hub Squared, 1st Floor, 3a Bridgewater Street, Liverpool, England, L1 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William James Ayem
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:Hub Squared, 1st Floor, Liverpool, England, L1 0AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2021-12-10Gazette

Gazette dissolved liquidation.

Download
2021-09-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-02-25Address

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

Download
2020-02-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-24Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-24Resolution

Resolution.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Address

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

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Capital

Capital allotment shares.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-11-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.