UKBizDB.co.uk

STRONGMAN FM SERVICES LTD

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

This company is commonly known as Strongman Fm Services Ltd. The company was founded 9 years ago and was given the registration number 09528341. The firm's registered office is in BARKING. You can find them at 31 River Road, , Barking, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:STRONGMAN FM SERVICES LTD
Company Number:09528341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2015
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:31 River Road, Barking, England, IG11 0DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, River Road, Barking, England, IG11 0DA

Director29 March 2022Active
20-22, Wenlock Road, London, England, N1 7GU

Director07 April 2015Active
20-22, Wenlock Road, London, England, N1 7GU

Director29 April 2019Active
31, River Road, Barking, England, IG11 0DA

Director10 September 2021Active
Flat 28 Springfield Court, Forsythia Close, Ilford, England, IG1 2BN

Director13 February 2020Active

People with Significant Control

Mr Alan Francis Brown
Notified on:29 March 2022
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:31, River Road, Barking, England, IG11 0DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Mohammad Rafique Mughal
Notified on:10 September 2021
Status:Active
Date of birth:December 1980
Nationality:Pakistani
Country of residence:England
Address:31, River Road, Barking, England, IG11 0DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Moazzam Sultan
Notified on:01 March 2020
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:28, Springfield Court, Ilford, England, IG1 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Booth
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:16, Woodlands Walk, Dunmow, England, CM6 1YQ
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
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Persons with significant control

Notification of a person with significant control.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-04-30Mortgage

Mortgage satisfy charge full.

Download
2021-04-30Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Address

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

Download
2020-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-25Mortgage

Mortgage satisfy charge full.

Download
2020-04-01Resolution

Resolution.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Address

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

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.