This company is commonly known as F G Security Limited. The company was founded 18 years ago and was given the registration number 05545898. The firm's registered office is in BIRKENHEAD. You can find them at 1 Mortimer Street, , Birkenhead, Merseyside. This company's SIC code is 80100 - Private security activities.
Name | : | F G SECURITY LIMITED |
---|---|---|
Company Number | : | 05545898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2005 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Mortimer Street, Birkenhead, Merseyside, CH41 5EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
83 The Cliff, Wallasey, CH45 2NN | Secretary | 25 August 2005 | Active |
83 The Cliff, Wallasey, CH45 2NN | Director | 01 September 2009 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 25 August 2005 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 25 August 2005 | Active |
10 Rycroft Road, Wallasey, CH44 4AZ | Director | 25 August 2005 | Active |
Mr Trevor John Courtnell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Waterpark Close, Prenton, Birkenhead, England, CH43 0RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2023-01-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-04-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-01 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-03-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2021-03-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-11 | Resolution | Resolution. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-07 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.