UKBizDB.co.uk

SPARTAN SECURE LTD

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

This company is commonly known as Spartan Secure Ltd. The company was founded 5 years ago and was given the registration number 11922413. The firm's registered office is in BIRMINGHAM. You can find them at 47/59 Green Lane, Small Heath, Birmingham, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SPARTAN SECURE LTD
Company Number:11922413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2019
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:47/59 Green Lane, Small Heath, Birmingham, England, B9 5BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65a, Minerva Road, Park Royal, London, England, NW10 6HJ

Director31 August 2021Active
47/59, Green Lane, Small Heath, Birmingham, England, B9 5BU

Director02 February 2020Active
65a, Minerva Road, Park Royal, London, England, NW10 6HJ

Director23 August 2021Active
29, Farmer Road, Birmingham, England, B10 9JD

Director03 April 2019Active

People with Significant Control

Mr Narcisse Lourenço Ramos
Notified on:31 August 2021
Status:Active
Date of birth:December 1989
Nationality:Portuguese
Country of residence:England
Address:65a, Minerva Road, London, England, NW10 6HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr El Hassan Rachdi El Yacoubi
Notified on:23 August 2021
Status:Active
Date of birth:June 1969
Nationality:Moroccan
Country of residence:England
Address:65a, Minerva Road, London, England, NW10 6HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Wafa Bazelya
Notified on:02 February 2020
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:47/59, Green Lane, Birmingham, England, B9 5BU
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
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Abdoulaye Traore
Notified on:03 April 2019
Status:Active
Date of birth:August 1978
Nationality:French
Country of residence:England
Address:29, Farmer Road, Birmingham, England, B10 9JD
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
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-08-23Persons with significant control

Notification of a person with significant control.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-23Address

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

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Capital

Capital allotment shares.

Download
2020-08-28Capital

Capital allotment shares.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download
2020-08-27Address

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

Download

Copyright © 2024. All rights reserved.