UKBizDB.co.uk

NOVAGUARD SECURITY LIMITED

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

This company is commonly known as Novaguard Security Limited. The company was founded 5 years ago and was given the registration number SC606172. The firm's registered office is in DUNDEE. You can find them at 3/4 4 Molison Street, , Dundee, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:NOVAGUARD SECURITY LIMITED
Company Number:SC606172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2018
End of financial year:31 August 2020
Jurisdiction:Scotland
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:3/4 4 Molison Street, Dundee, Scotland, DD4 6TH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Wyoska Blblag, Elblag, Poland, 14411

Director03 August 2023Active
39 Flat 2, Lyon Street, Dundee, Scotland, DD4 6RD

Director29 August 2019Active
Flat 2 39, Lyon Street, Dundee, United Kingdom, DD4 6RD

Director23 August 2018Active
10, St. Michaels Close, Aveley, South Ockendon, United Kingdom, RM15 4SZ

Director23 August 2018Active

People with Significant Control

Mr Tomasz Radzynkiewicz
Notified on:03 August 2023
Status:Active
Date of birth:July 1989
Nationality:Polish
Country of residence:Poland
Address:23, Wyoska Blblag, Elblag, Poland, 14411
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Grzegorz Jan Hartmann
Notified on:29 August 2019
Status:Active
Date of birth:November 1980
Nationality:Polish
Country of residence:Scotland
Address:152, Albert Street, Dundee, Scotland, DD4 6QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig William James Mcphee
Notified on:23 August 2018
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:Scotland
Address:152, Albert Street, Dundee, Scotland, DD4 6QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Oladimeji Soneye
Notified on:23 August 2018
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:United Kingdom
Address:10, St. Michaels Close, South Ockendon, United Kingdom, RM15 4SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-08-15Persons with significant control

Notification of a person with significant control statement.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-21Persons with significant control

Cessation of a person with significant control.

Download
2023-05-21Officers

Termination director company with name termination date.

Download
2022-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-01-14Gazette

Gazette filings brought up to date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-08-03Gazette

Gazette filings brought up to date.

Download
2021-08-02Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-03-09Address

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

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Address

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

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Officers

Change person director company with change date.

Download
2019-09-05Persons with significant control

Notification of a person with significant control.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.