UKBizDB.co.uk

TKH SECURITY UK LIMITED

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

This company is commonly known as Tkh Security Uk Limited. The company was founded 26 years ago and was given the registration number 03427882. The firm's registered office is in STANSTED. You can find them at Unit 19, M11 Business Link, Parsonage Lane, Stansted, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TKH SECURITY UK LIMITED
Company Number:03427882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1997
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 19, M11 Business Link, Parsonage Lane, Stansted, Essex, England, CM24 8GF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Field Court, Grays Inn, London, WC1R 5EF

Secretary01 November 2004Active
3, Field Court, Grays Inn, London, WC1R 5EF

Director16 November 2017Active
9600 Beach Mill Road, Great Falls, Usa, 22066

Secretary09 December 1997Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Secretary02 September 1997Active
30 Queen Charlotte Street, Bristol, BS99 7QQ

Corporate Secretary28 January 1999Active
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE

Corporate Secretary02 September 1998Active
5806 Phoenix Drive, Bethesda, Usa, 20817

Director09 December 1997Active
22340 Rolling Hill Lane, Laytonsville, Usa, 20882

Director10 December 1998Active
47425 River Falls Drive, Potomac Falls, Usa, IRISH

Director15 February 2005Active
Waverley Long Lane, Hermitage, Newbury, RG16 9QT

Director09 December 1997Active
Century Business Centre, Manvers Way, Manvers, Rotherham, England, S63 5DA

Director15 September 2014Active
Zuidelijk Halfrond 4, 28001 Dd, Gouda, Netherlands,

Director21 June 2016Active
9600 Beach Mill Road, Great Falls, Usa, 22066

Director09 December 1997Active
109 Belfast Road, Timonuim, Usa, 21093

Director01 June 1998Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Director02 September 1997Active
17725 Mill Creek Drive, Derwood, Montgomery, Usa, 20855

Director01 June 1998Active
Century Business Centre, Manvers Way, Manvers, S63 5DA

Director16 November 2005Active
15217, Baileys Lane, Silver Spring, United States,

Director15 February 2005Active
23 Bishops Road, Tewin, Welwyn, AL6 0NP

Director14 May 2001Active

People with Significant Control

Tkh Security B.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:65, Platinastraat, Zoetermeer, Netherlands,
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
2022-05-15Gazette

Gazette dissolved liquidation.

Download
2022-02-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-17Insolvency

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

Download
2021-02-03Resolution

Resolution.

Download
2021-02-03Change of name

Change of name notice.

Download
2020-12-22Address

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

Download
2020-12-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-05Resolution

Resolution.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Address

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

Download
2020-03-12Persons with significant control

Change to a person with significant control without name date.

Download
2020-03-11Resolution

Resolution.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-03-11Officers

Change person director company with change date.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Mortgage

Mortgage satisfy charge full.

Download
2018-01-13Gazette

Gazette filings brought up to date.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Gazette

Gazette notice compulsory.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.