UKBizDB.co.uk

SANCTUARY SECURITY SERVICES LTD

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

This company is commonly known as Sanctuary Security Services Ltd. The company was founded 4 years ago and was given the registration number 12335690. The firm's registered office is in LONDON. You can find them at Flat 14, Whitney House, Dog Kennel Hill Estate, London, . This company's SIC code is 84110 - General public administration activities.

Company Information

Name:SANCTUARY SECURITY SERVICES LTD
Company Number:12335690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2019
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 84110 - General public administration activities
  • 84120 - Regulation of health care, education, cultural and other social services, not incl. social security
  • 84130 - Regulation of and contribution to more efficient operation of businesses
  • 84240 - Public order and safety activities

Office Address & Contact

Registered Address:Flat 14, Whitney House, Dog Kennel Hill Estate, London, United Kingdom, SE22 8AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Nightingale Grove, Dartford, United Kingdom, DA1 5ER

Director27 November 2019Active
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA

Director27 November 2019Active
212, Sumner Road, London, United Kingdom, SE15 5GA

Director27 November 2019Active
Flat 14, Whitney House, Dog Kennel Hill Estate, London, United Kingdom, SE22 8AF

Director27 November 2019Active

People with Significant Control

Mr John Jairo Estrada Ruiz
Notified on:16 December 2019
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:United Kingdom
Address:Flat 14, Whitney House, Dog Kennel Hill Estate, London, United Kingdom, SE22 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ediri Amukpo
Notified on:16 December 2019
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:England
Address:212, Sumner Road, London, England, SE15 5GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Prince Evbota
Notified on:16 December 2019
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:England
Address:4, Nightingale Grove, Dartford, England, DA1 5ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Johnson
Notified on:16 December 2019
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:England
Address:4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-05-30Gazette

Gazette dissolved compulsory.

Download
2023-02-21Gazette

Gazette notice compulsory.

Download
2022-02-08Change of name

Certificate change of name company.

Download
2021-12-15Officers

Change person director company.

Download
2021-12-15Persons with significant control

Change to a person with significant control without name date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Address

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

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Address

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

Download
2021-10-08Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.