UKBizDB.co.uk

REACT K9 SECURITY SERVICE LTD

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

This company is commonly known as React K9 Security Service Ltd. The company was founded 4 years ago and was given the registration number 12578650. The firm's registered office is in BRENTFORD. You can find them at Vantage London, Great West Road, Brentford, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:REACT K9 SECURITY SERVICE LTD
Company Number:12578650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities
  • 82190 - Photocopying, document preparation and other specialised office support activities

Office Address & Contact

Registered Address:Vantage London, Great West Road, Brentford, England, TW8 9AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Gemini Business Park, Sheepscar Way, Leeds, England, LS7 3JB

Director07 July 2020Active
Unit 2, Gemini Business Park, Sheepscar Way, Leeds, England, LS7 3JB

Director10 May 2022Active
Unit 2, Gemini Business Park, Sheepscar Way, Leeds, England, LS7 3JB

Director10 May 2022Active
Unit 2, Gemini Business Park, Sheepscar Way, Leeds, England, LS7 3JB

Director10 May 2022Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director29 April 2020Active

People with Significant Control

Frg Group Limited
Notified on:10 May 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 2 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom, LS7 3JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anwar Ali Ahmed
Notified on:07 July 2020
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:6th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG
Nature of control:
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Cfs Secretaries Limited
Notified on:29 April 2020
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:29 April 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Accounts

Accounts with accounts type small.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type small.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Address

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

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-16Accounts

Change account reference date company current extended.

Download
2021-10-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-23Address

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

Download
2021-09-23Address

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

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-07-21Officers

Change person director company with change date.

Download
2020-12-18Address

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

Download
2020-10-22Address

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

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Resolution

Resolution.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.