UKBizDB.co.uk

FORCE SHIELD SECURITY UK LTD

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

This company is commonly known as Force Shield Security Uk Ltd. The company was founded 20 years ago and was given the registration number 04981945. The firm's registered office is in LEEDS. You can find them at 36 Park Row, , Leeds, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:FORCE SHIELD SECURITY UK LTD
Company Number:04981945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 December 2003
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:36 Park Row, Leeds, LS1 5JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor, 7 Park Row, Leeds, LS1 5HD

Director11 June 2018Active
The Old Blacksmiths, Tun Lane, South Heindley, Barnsley, S72 9BZ

Secretary02 December 2003Active
91, Poplar Road, Cleethorpes, England, DN35 8BH

Secretary18 April 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary02 December 2003Active
New City Chambers, 36 Wood Street, Wakefield, England, WF1 2HB

Director22 April 2016Active
Unit 5 The Office Campus,, Paragon Business Village, Red Hall Court, Wakefield, England, WF1 2UY

Director02 November 2017Active
Unit 5 The Office Campus,, Paragon Business Village, Red Hall Court, Wakefield, England, WF1 2UY

Director28 February 2014Active
The Old Blacksmith's Shop, Tun Lane, South Hiendley, Barnsley, United Kingdom, S72 9BZ

Director02 December 2003Active
Suite C1-C2 New City Chambers, 36 Wood Street, Wakefield, WF1 2HB

Director21 September 2015Active
Unit C1 + C2 New City Chambers, 36 Wood Street, Wakefield, Uk, WF1 2EP

Director22 April 2014Active
Unit 5 The Office Campus,, Paragon Business Village, Red Hall Court, Wakefield, England, WF1 2UY

Director02 November 2017Active
Unit C1-C2, New City Chambers, 36 Wood Street, Wakefield, Uk, WF1 2EP

Director22 April 2014Active
Unit 5 The Office Campus,, Paragon Business Village, Red Hall Court, Wakefield, England, WF1 2UY

Director02 July 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director02 December 2003Active

People with Significant Control

Mr Kennedy Williams
Notified on:28 June 2017
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Unit 5 The Office Campus,, Paragon Business Village, Wakefield, England, WF1 2UY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-25Gazette

Gazette dissolved liquidation.

Download
2022-04-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-26Address

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

Download
2021-10-05Insolvency

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

Download
2020-10-12Insolvency

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

Download
2019-10-04Insolvency

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

Download
2018-09-18Insolvency

Liquidation disclaimer notice.

Download
2018-08-21Insolvency

Liquidation voluntary statement of affairs.

Download
2018-08-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-21Resolution

Resolution.

Download
2018-08-13Address

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

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-04-25Resolution

Resolution.

Download
2018-04-04Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-04Persons with significant control

Cessation of a person with significant control.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.