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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX | Director | 29 July 2021 | Active |
22 Peakdale Avenue, Crumpsall, Manchester, M8 5QB | Secretary | 10 April 2009 | Active |
Studio 9, Longsight Business Park, Imex Business Park Hamilton Road, Manchester, M13 0PD | Director | 05 August 2016 | Active |
22 Peakdale Avenue, Manchester, M8 5QB | Director | 11 February 2009 | Active |
41, Whiston Road, Manchester, England, M8 5AU | Director | 05 May 2021 | Active |
69, Richmond Avenue, Prestwich, M25 0LW | Director | 05 February 2009 | Active |
Studio 9, Longsight Business Park, Imex Business Park Hamilton Road, Manchester, M13 0PD | Director | 10 December 2015 | Active |
Midway Business Centre, Room 1, 703 Stockport Road, Manchester, England, M12 4QN | Director | 07 May 2017 | Active |
Studio 9, Longsight Business Park, Imex Business Park Hamilton Road, Manchester, England, M13 0PD | Director | 28 May 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-15 | Address | Change registered office address company with date old address new address. | Download |
2021-12-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-12-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-15 | Resolution | Resolution. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-07 | Officers | Change person director company with change date. | Download |
2021-07-07 | Officers | Change person director company with change date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Address | Change registered office address company with date old address new address. | Download |
2020-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.