This company is commonly known as T4 Security Services Ltd. The company was founded 5 years ago and was given the registration number 11805000. The firm's registered office is in HALESOWEN. You can find them at 50 Summer Hill, , Halesowen, West Midlands. This company's SIC code is 80100 - Private security activities.
Name | : | T4 SECURITY SERVICES LTD |
---|---|---|
Company Number | : | 11805000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2019 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Summer Hill, Halesowen, West Midlands, England, B63 3BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Summer Hill, Halesowen, England, B63 3BU | Director | 03 September 2020 | Active |
50, Summer Hill, Halesowen, England, B63 3BU | Director | 04 February 2019 | Active |
Mr Adam David Coker | ||
Notified on | : | 14 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50, Summer Hill, Halesowen, United Kingdom, B63 3BU |
Nature of control | : |
|
Mr Lee Thomas | ||
Notified on | : | 04 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50, Summer Hill, Halesowen, England, B63 3BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2023-02-01 | Gazette | Gazette filings brought up to date. | Download |
2023-01-31 | Gazette | Gazette notice compulsory. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-14 | Officers | Change person director company with change date. | Download |
2022-01-14 | Officers | Change person director company with change date. | Download |
2022-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-14 | Capital | Capital allotment shares. | Download |
2021-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Address | Change registered office address company with date old address new address. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Officers | Change person director company with change date. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2019-02-04 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.