UKBizDB.co.uk

S R FACILITIES SERVICES LTD

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

This company is commonly known as S R Facilities Services Ltd. The company was founded 4 years ago and was given the registration number 12348289. The firm's registered office is in ILFORD. You can find them at 98 Courtland Avenue, , Ilford, Essex. This company's SIC code is 80100 - Private security activities.

Company Information

Name:S R FACILITIES SERVICES LTD
Company Number:12348289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2019
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:98 Courtland Avenue, Ilford, Essex, England, IG1 3DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
463, Porters Avenue, Dagenham, England, RM9 4ND

Director20 November 2020Active
98, Courtland Avenue, Ilford, England, IG1 3DP

Director08 May 2020Active
463, Porters Avenue, Dagenham, England, RM9 4ND

Director14 December 2020Active
98, Courtland Avenue, Ilford, England, IG1 3DP

Director04 December 2019Active

People with Significant Control

Mr. Nabeel Hamid Khan
Notified on:01 February 2021
Status:Active
Date of birth:November 1979
Nationality:Pakistani
Country of residence:England
Address:463, Porters Avenue, Dagenham, England, RM9 4ND
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
Mr. Nabeel Hamid
Notified on:01 February 2021
Status:Active
Date of birth:November 1979
Nationality:Pakistani
Country of residence:England
Address:463, Porters Avenue, Dagenham, England, RM9 4ND
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Nabeel Hamid Khan
Notified on:14 December 2020
Status:Active
Date of birth:November 2020
Nationality:Pakistani
Country of residence:England
Address:463, Porters Avenue, Dagenham, England, RM9 4ND
Nature of control:
  • Significant influence or control
Mr Qasim Mohammad Aslam
Notified on:21 November 2020
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:England
Address:463, Porters Avenue, Dagenham, England, RM9 4ND
Nature of control:
  • Significant influence or control
Miss Munmun Islam Sonia
Notified on:04 December 2019
Status:Active
Date of birth:April 1994
Nationality:Bangladeshi
Country of residence:England
Address:98, Courtland Avenue, Ilford, England, IG1 3DP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-29Officers

Notice of removal of a director.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2021-11-23Gazette

Gazette filings brought up to date.

Download
2021-11-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Address

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

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.