This company is commonly known as Essex K9 Security Ltd. The company was founded 6 years ago and was given the registration number 11170656. The firm's registered office is in BASILDON. You can find them at 43 The Greensted, , Basildon, . This company's SIC code is 80100 - Private security activities.
Name | : | ESSEX K9 SECURITY LTD |
---|---|---|
Company Number | : | 11170656 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2018 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 The Greensted, Basildon, England, SS14 1TA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, The Greensted, Basildon, England, SS14 1TA | Director | 20 December 2021 | Active |
43, The Greensted, Basildon, England, SS14 1TA | Secretary | 01 March 2020 | Active |
43 The Greensted, Basildon, England, SS14 1TA | Secretary | 25 January 2018 | Active |
43, The Greensted, Basildon, England, SS14 1TA | Secretary | 02 October 2019 | Active |
43, The Greensted, Basildon, England, SS14 1TA | Director | 01 March 2020 | Active |
43 The Greensted, Basildon, England, SS14 1TA | Director | 25 January 2018 | Active |
43, The Greensted, Basildon, England, SS14 1TA | Director | 02 October 2019 | Active |
Stewart House, Market Street, Craven Arms, England, SY7 9NN | Director | 02 October 2018 | Active |
Stewart House, Market Street, Craven Arms, England, SY7 9NN | Director | 02 October 2018 | Active |
Mr Dorinel Bunea | ||
Notified on | : | 08 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, The Greensted, Basildon, England, SS14 1TA |
Nature of control | : |
|
Mrs Maria Viorica Apostol | ||
Notified on | : | 01 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 43, The Greensted, Basildon, England, SS14 1TA |
Nature of control | : |
|
Mr Misu Bunea | ||
Notified on | : | 02 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 43, The Greensted, Basildon, England, SS14 1TA |
Nature of control | : |
|
Mr Ioan Subtirel | ||
Notified on | : | 26 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | Stewart House, Market Street, Craven Arms, England, SY7 9NN |
Nature of control | : |
|
Mr Sergiu Calin Varga | ||
Notified on | : | 20 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | Stewart House, Market Street, Craven Arms, England, SY7 9NN |
Nature of control | : |
|
Mr Dorinel Bunea | ||
Notified on | : | 25 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43 The Greensted, Basildon, England, SS14 1TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Officers | Termination secretary company with name termination date. | Download |
2022-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Officers | Termination secretary company with name termination date. | Download |
2020-03-04 | Officers | Appoint person secretary company with name date. | Download |
2020-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Officers | Termination secretary company with name termination date. | Download |
2019-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-02 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.