UKBizDB.co.uk

FULWOOD SECURITY SERVICES (UK) LTD

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

This company is commonly known as Fulwood Security Services (uk) Ltd. The company was founded 8 years ago and was given the registration number 09753095. The firm's registered office is in MAIDSTONE. You can find them at 66 Earl Street, , Maidstone, Kent. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FULWOOD SECURITY SERVICES (UK) LTD
Company Number:09753095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 August 2015
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:66 Earl Street, Maidstone, Kent, ME14 1PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Earl Street, Maidstone, ME14 1PS

Director01 August 2020Active
Flat 2, 2b Shafton Lane, Leeds, England, LS1 9QU

Director21 December 2018Active
188, Forest Road, London, England, E17 6JG

Director18 September 2017Active
75, Sutherland Road, Croydon, England, CR0 3QL

Director30 August 2017Active
42, Colebrooke Row, Islington, London, United Kingdom, N1 8AF

Director28 August 2015Active
42, Colebrooke Row, Islington, London, United Kingdom, N1 8AF

Director28 August 2015Active
Flat 2, 2b Shafton Lane, Leeds, England, LS1 9QU

Director01 January 2020Active
Suit 605, 28-42 Clements Road, Ilford, England, IG1 1BA

Director22 June 2018Active

People with Significant Control

Mr Krisztian Tibor Fekete
Notified on:01 August 2020
Status:Active
Date of birth:November 1999
Nationality:Hungarian
Address:66, Earl Street, Maidstone, ME14 1PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Druvesh Girishbhai Patel
Notified on:01 January 2020
Status:Active
Date of birth:November 1996
Nationality:Indian
Country of residence:England
Address:Flat 2, 2b Shafton Lane, Leeds, England, LS1 9QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Amar Butt Akhtar
Notified on:21 December 2018
Status:Active
Date of birth:July 1973
Nationality:Pakistani
Country of residence:England
Address:Flat 2, 2b Shafton Lane, Leeds, England, LS1 9QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Faizan Yousaf
Notified on:22 June 2018
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Suit 605, 28-42 Clements Road, Ilford, England, IG1 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amjad Khan
Notified on:18 September 2017
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:188, Forest Road, London, England, E17 6JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ahamefule Onuoha
Notified on:27 August 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:42, Colebrooke Row, London, United Kingdom, N1 8AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-03Gazette

Gazette dissolved liquidation.

Download
2022-11-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-02Insolvency

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

Download
2020-09-30Address

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

Download
2020-09-30Address

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

Download
2020-09-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-11Resolution

Resolution.

Download
2020-09-11Insolvency

Liquidation voluntary statement of affairs.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Persons with significant control

Notification of a person with significant control.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Gazette

Gazette filings brought up to date.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-24Gazette

Gazette notice compulsory.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Address

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

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.