UKBizDB.co.uk

FIRST EAGLE SECURITY LTD

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

This company is commonly known as First Eagle Security Ltd. The company was founded 8 years ago and was given the registration number 10199100. The firm's registered office is in LONDON. You can find them at 80 Scrubs Lane, 116 Cumberland House, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:FIRST EAGLE SECURITY LTD
Company Number:10199100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:80 Scrubs Lane, 116 Cumberland House, London, England, NW10 6RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Ordnance Road, Aldershot, England, GU11 2AD

Director06 May 2023Active
Greengate Business Centre, 2 Greengate Street, Oldham, England, OL4 1FN

Director02 December 2016Active
Stanley House, Kelvin Way, Crawley, England, RH10 9SE

Director17 February 2022Active
Oxgate House, Oxgate Lane Studio 39, London, United Kingdom, NW2 7HU

Director19 December 2019Active
3, Corker Walk, London, England, N7 7RH

Director30 January 2017Active
Greengate Business Centre, 2 Greengate Street, Oldham, England, OL4 1FN

Director25 May 2016Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director25 May 2016Active
Stanley House, Kelvin Way, Crawley, England, RH10 9SE

Director20 February 2022Active
The Pinnacle, 3rd Floor, Station Way, West Sussex, Crawley, United Kingdom, RH10 1JH

Director23 July 2021Active
Greengate Business Centre, 2 Greengate Street, Oldham, England, OL4 1FN

Director25 May 2016Active
80, Scrubs Lane, London, England, NW10 6RF

Director01 November 2019Active
No 1, Wood Street, London, England, W4 2JN

Director27 November 2019Active
80, Scrubs Lane, 116 Cumberland House, London, England, NW10 6RF

Director30 December 2019Active
The Pinnacle, 3rd Floor, Station Way, West Sussex, Crawley, United Kingdom,

Director23 July 2021Active
279-287, High Street, Hounslow, England, TW3 1EF

Director22 March 2022Active

People with Significant Control

Mr Muhammad Imran
Notified on:06 May 2023
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:17, Ordnance Road, Aldershot, England, GU11 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Husnain Safdar
Notified on:22 March 2022
Status:Active
Date of birth:March 1994
Nationality:Pakistani
Country of residence:England
Address:279-287, High Street, Hounslow, England, TW3 1EF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ghulam Asghar
Notified on:23 February 2022
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Kelvin Business Centre, Flex Space, Crawley, United Kingdom, RH10 9SE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nafees Ahmad
Notified on:21 February 2022
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:Kelvin Business Centre, Kelvin Way, Crawley, England, RH10 9SE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ghulam Asghar
Notified on:20 October 2021
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:The Pinnacle, 3rd Floor, Crawley, United Kingdom, RH10 1JH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Mehmood
Notified on:23 July 2021
Status:Active
Date of birth:February 1987
Nationality:Pakistani
Country of residence:United Kingdom
Address:The Pinnacle, 3rd Floor, Crawley, United Kingdom, RH10 1JH
Nature of control:
  • Significant influence or control
Mr Saeed Aweys Ali
Notified on:16 December 2019
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:Oxgate House, Oxgate Lane Studio 39, London, United Kingdom, NW2 7HU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Saeed Aweys Ali
Notified on:25 May 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:71-75, Uxbridge Road, London, England, W5 5SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Barlin Mohamed Hassan
Notified on:25 May 2016
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:Greengate Business Centre, 2 Greengate Street, Oldham, England, OL4 1FN
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Change of name

Certificate change of name company.

Download
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Accounts

Accounts with accounts type micro entity.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Address

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

Download
2023-07-11Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Address

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

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-07Officers

Appoint person director company with name date.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Address

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

Download
2022-03-27Officers

Termination director company with name termination date.

Download
2022-03-27Persons with significant control

Cessation of a person with significant control.

Download
2022-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-27Persons with significant control

Notification of a person with significant control.

Download
2022-03-27Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Address

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

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Address

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

Download

Copyright © 2024. All rights reserved.