UKBizDB.co.uk

GLOBAL SECURITY 2019 LIMITED

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

This company is commonly known as Global Security 2019 Limited. The company was founded 5 years ago and was given the registration number 11553582. The firm's registered office is in BIRMINGHAM. You can find them at 51 Pinfold Street, , Birmingham, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:GLOBAL SECURITY 2019 LIMITED
Company Number:11553582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2018
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:51 Pinfold Street, Birmingham, England, B2 4AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Pinfold Street, Birmingham, England, B2 4AY

Director17 January 2021Active
51, Pinfold Street, Birmingham, England, B2 4AY

Secretary17 June 2019Active
51, Pinfold Street, Birmingham, England, B2 4AY

Director25 January 2021Active
51, Pinfold Street, Birmingham, England, B2 4AY

Director17 June 2019Active
64, Sapphire Court, Ocean Way, Southampton, England, SO14 3JW

Director02 June 2020Active
21, Reddicap Trading Estate, Sutton Coldfield, United Kingdom, B75 7BU

Director05 September 2018Active

People with Significant Control

Mr Tony Devinci
Notified on:02 June 2020
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:64, Sapphire Court, Southampton, England, SO14 3JW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roger Cox
Notified on:17 June 2019
Status:Active
Date of birth:August 1972
Nationality:South African
Country of residence:England
Address:51, Pinfold Street, Birmingham, England, B2 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Johnson
Notified on:05 September 2018
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:21, Reddicap Trading Estate, Sutton Coldfield, United Kingdom, B75 7BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Insolvency

Liquidation compulsory winding up order.

Download
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-16Gazette

Gazette notice compulsory.

Download
2021-08-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-10Gazette

Gazette filings brought up to date.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Resolution

Resolution.

Download
2021-08-06Miscellaneous

Legacy.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Miscellaneous

Legacy.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2021-02-06Persons with significant control

Cessation of a person with significant control.

Download
2021-02-06Officers

Termination director company with name termination date.

Download
2021-02-06Officers

Appoint person director company with name date.

Download
2020-06-03Resolution

Resolution.

Download
2020-06-02Accounts

Accounts with accounts type dormant.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Officers

Termination secretary company with name termination date.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.