UKBizDB.co.uk

PRUDENT SECURITY SERVICES LTD

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

This company is commonly known as Prudent Security Services Ltd. The company was founded 8 years ago and was given the registration number 10145718. The firm's registered office is in MAIDENHEAD. You can find them at 70 North Town Road, , Maidenhead, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:PRUDENT SECURITY SERVICES LTD
Company Number:10145718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2016
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:70 North Town Road, Maidenhead, England, SL6 7JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, North Town Road, Maidenhead, England, SL6 7JH

Director27 March 2019Active
Office 4, 17 Chapel Place, Ramsgate, England, CT11 9RY

Director28 November 2016Active
27, Fairlight Avenue, Ramsgate, England, CT12 6EH

Director24 March 2017Active
27, Fairlight Avenue, Ramsgate, England, CT12 6EH

Director27 December 2017Active
Office 4, 17, Chapel Place, Ramsgate, England, CT11 9RY

Director26 January 2017Active
Office 4, 17, Chapel Place, Ramsgate, England, CT11 9RY

Director25 April 2016Active

People with Significant Control

Mr Junaid Shah
Notified on:27 March 2019
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:70, North Town Road, Maidenhead, England, SL6 7JH
Nature of control:
  • Right to appoint and remove directors
Mr Muhammad Waseem
Notified on:27 December 2017
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:27, Fairlight Avenue, Ramsgate, England, CT12 6EH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Junaid Shah
Notified on:24 March 2017
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:27, Fairlight Avenue, Ramsgate, England, CT12 6EH
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-10-24Address

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

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-24Address

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

Download
2019-05-26Officers

Appoint person director company with name date.

Download
2019-05-26Officers

Termination director company with name termination date.

Download
2019-05-26Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type micro entity.

Download
2017-12-27Officers

Appoint person director company with name date.

Download
2017-12-27Officers

Termination director company with name termination date.

Download
2017-12-27Persons with significant control

Cessation of a person with significant control.

Download
2017-12-27Persons with significant control

Notification of a person with significant control.

Download
2017-11-29Address

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

Download
2017-09-09Gazette

Gazette filings brought up to date.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Gazette

Gazette notice compulsory.

Download
2017-03-24Officers

Termination director company with name termination date.

Download
2017-03-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.