Warning: file_put_contents(c/71e37943deef24d42edf0806ca817e3b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Robson Security Services Ltd., IG11 8BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROBSON SECURITY SERVICES LTD.

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

This company is commonly known as Robson Security Services Ltd.. The company was founded 11 years ago and was given the registration number 08199867. The firm's registered office is in BARKING. You can find them at Jhumat House, 160 London Road, Barking, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:ROBSON SECURITY SERVICES LTD.
Company Number:08199867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2012
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Jhumat House, 160 London Road, Barking, England, IG11 8BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jhumat House, 160 London Road, Barking, England, IG11 8BB

Director26 October 2020Active
3, Brooks Parade, Green Lane, Ilford, England, IG3 9RT

Secretary03 September 2012Active
3, Brooks Parade, Green Lane, Ilford, England, IG3 9RT

Director14 March 2014Active
Jhumat House, 160 London Road, Barking, England, IG11 8BB

Director13 March 2018Active
3, Brooks Parade, Green Lane, Ilford, IG3 9RT

Director03 March 2017Active
Unit H2 Charles House, Bridge Road, Southall, England, UB2 4BD

Director19 July 2017Active
First Floor, 2 Woodberry Grove, North Finchley, London, England, N12 0DR

Director03 September 2012Active

People with Significant Control

Mr Mohammed Bilal
Notified on:26 October 2020
Status:Active
Date of birth:July 1991
Nationality:Indian
Country of residence:England
Address:Jhumat House, 160 London Road, Barking, England, IG11 8BB
Nature of control:
  • Voting rights 75 to 100 percent
Mr Naveed Afzal Baig
Notified on:14 March 2018
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Jhumat House, 160 London Road, Barking, England, IG11 8BB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nazir Ahmad Malik
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Unit H2 Charles House, Bridge Road, Southall, England, UB2 4BD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Gazette

Gazette dissolved compulsory.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-01Officers

Termination director company with name termination date.

Download
2021-08-01Officers

Appoint person director company with name date.

Download
2021-08-01Persons with significant control

Cessation of a person with significant control.

Download
2021-08-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2020-10-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Address

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

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Restoration

Administrative restoration company.

Download
2019-08-20Gazette

Gazette dissolved compulsory.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2018-03-13Address

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

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Officers

Appoint person director company with name date.

Download
2017-07-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.