UKBizDB.co.uk

SECURITY TRAINING (UK) LTD

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

This company is commonly known as Security Training (uk) Ltd. The company was founded 15 years ago and was given the registration number 06811623. The firm's registered office is in MANCHESTER. You can find them at Midway Business Centre Room 1, 703 Stockport Road, Manchester, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:SECURITY TRAINING (UK) LTD
Company Number:06811623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2009
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Midway Business Centre Room 1, 703 Stockport Road, Manchester, England, M12 4QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX

Director29 July 2021Active
22 Peakdale Avenue, Crumpsall, Manchester, M8 5QB

Secretary10 April 2009Active
Studio 9, Longsight Business Park, Imex Business Park Hamilton Road, Manchester, M13 0PD

Director05 August 2016Active
22 Peakdale Avenue, Manchester, M8 5QB

Director11 February 2009Active
41, Whiston Road, Manchester, England, M8 5AU

Director05 May 2021Active
69, Richmond Avenue, Prestwich, M25 0LW

Director05 February 2009Active
Studio 9, Longsight Business Park, Imex Business Park Hamilton Road, Manchester, M13 0PD

Director10 December 2015Active
Midway Business Centre, Room 1, 703 Stockport Road, Manchester, England, M12 4QN

Director07 May 2017Active
Studio 9, Longsight Business Park, Imex Business Park Hamilton Road, Manchester, England, M13 0PD

Director28 May 2013Active

People with Significant Control

Miss Saima Shabbir
Notified on:29 July 2021
Status:Active
Date of birth:July 1977
Nationality:French
Address:5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Giuseppe Faverzani
Notified on:05 May 2021
Status:Active
Date of birth:December 1959
Nationality:Italian
Country of residence:England
Address:Midway Business Centre, Room 1, Manchester, England, M12 4QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Naveed Naeem
Notified on:07 May 2017
Status:Active
Date of birth:April 1984
Nationality:Pakistani
Country of residence:England
Address:Midway Business Centre, Room 1, Manchester, England, M12 4QN
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Shayheda Butt
Notified on:05 August 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:Studio 9, Longsight Business Park, Manchester, M13 0PD
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Gazette

Gazette dissolved liquidation.

Download
2023-05-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-15Address

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

Download
2021-12-15Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-15Resolution

Resolution.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-07-30Persons with significant control

Change to a person with significant control.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Address

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

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.