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.
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 | : |
|
Registered Address | : | 98 Courtland Avenue, Ilford, Essex, England, IG1 3DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
463, Porters Avenue, Dagenham, England, RM9 4ND | Director | 20 November 2020 | Active |
98, Courtland Avenue, Ilford, England, IG1 3DP | Director | 08 May 2020 | Active |
463, Porters Avenue, Dagenham, England, RM9 4ND | Director | 14 December 2020 | Active |
98, Courtland Avenue, Ilford, England, IG1 3DP | Director | 04 December 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-29 | Officers | Notice of removal of a director. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-02-22 | Gazette | Gazette notice compulsory. | Download |
2021-11-23 | Gazette | Gazette filings brought up to date. | Download |
2021-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-04 | Officers | Appoint person director company with name date. | Download |
2020-05-18 | Officers | Termination director company with name termination date. | Download |
2020-05-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.