UKBizDB.co.uk

PRIME SECURITY SERVICES LIMITED

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

This company is commonly known as Prime Security Services Limited. The company was founded 7 years ago and was given the registration number 10735034. The firm's registered office is in BIRMINGHAM. You can find them at Kings Court 17 School Road, Hall Green, Birmingham, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:PRIME SECURITY SERVICES LIMITED
Company Number:10735034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Kings Court 17 School Road, Hall Green, Birmingham, England, B28 8JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Ermington Crescent, Birmingham, United Kingdom, B36 8AR

Director12 June 2019Active
The Apex, 2 Sheriffs, Orchard, Coventry, United Kingdom, CV1 3PP

Director21 April 2017Active
205, Kings Road, Tyseley, Birmingham, United Kingdom, B11 2AA

Director17 January 2018Active
205, Kings Road, Tyseley, Birmingham, United Kingdom, B11 2AA

Director11 June 2019Active

People with Significant Control

Mr Irfan Shafiq
Notified on:12 June 2019
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:95, Ermington Crescent, Birmingham, United Kingdom, B36 8AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Inam Ur Raheem
Notified on:11 June 2019
Status:Active
Date of birth:May 1986
Nationality:Pakistani
Country of residence:United Kingdom
Address:205, Kings Road, Birmingham, United Kingdom, B11 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Tahir Rafiq
Notified on:17 January 2018
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:United Kingdom
Address:205, Kings Road, Birmingham, United Kingdom, B11 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Svetlana Goloman
Notified on:21 April 2017
Status:Active
Date of birth:April 1975
Nationality:Romanian
Country of residence:United Kingdom
Address:The Apex, 2 Sheriffs, Coventry, United Kingdom, CV1 3PP
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 (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
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Gazette

Gazette filings brought up to date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Address

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

Download
2019-06-12Address

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

Download
2019-06-12Address

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

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.