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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Field Court, Grays Inn, London, WC1R 5EF | Secretary | 01 November 2004 | Active |
3, Field Court, Grays Inn, London, WC1R 5EF | Director | 16 November 2017 | Active |
9600 Beach Mill Road, Great Falls, Usa, 22066 | Secretary | 09 December 1997 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Nominee Secretary | 02 September 1997 | Active |
30 Queen Charlotte Street, Bristol, BS99 7QQ | Corporate Secretary | 28 January 1999 | Active |
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE | Corporate Secretary | 02 September 1998 | Active |
5806 Phoenix Drive, Bethesda, Usa, 20817 | Director | 09 December 1997 | Active |
22340 Rolling Hill Lane, Laytonsville, Usa, 20882 | Director | 10 December 1998 | Active |
47425 River Falls Drive, Potomac Falls, Usa, IRISH | Director | 15 February 2005 | Active |
Waverley Long Lane, Hermitage, Newbury, RG16 9QT | Director | 09 December 1997 | Active |
Century Business Centre, Manvers Way, Manvers, Rotherham, England, S63 5DA | Director | 15 September 2014 | Active |
Zuidelijk Halfrond 4, 28001 Dd, Gouda, Netherlands, | Director | 21 June 2016 | Active |
9600 Beach Mill Road, Great Falls, Usa, 22066 | Director | 09 December 1997 | Active |
109 Belfast Road, Timonuim, Usa, 21093 | Director | 01 June 1998 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Nominee Director | 02 September 1997 | Active |
17725 Mill Creek Drive, Derwood, Montgomery, Usa, 20855 | Director | 01 June 1998 | Active |
Century Business Centre, Manvers Way, Manvers, S63 5DA | Director | 16 November 2005 | Active |
15217, Baileys Lane, Silver Spring, United States, | Director | 15 February 2005 | Active |
23 Bishops Road, Tewin, Welwyn, AL6 0NP | Director | 14 May 2001 | Active |
Tkh Security B.V. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 65, Platinastraat, Zoetermeer, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-03 | Resolution | Resolution. | Download |
2021-02-03 | Change of name | Change of name notice. | Download |
2020-12-22 | Address | Change registered office address company with date old address new address. | Download |
2020-12-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-05 | Resolution | Resolution. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Address | Change registered office address company with date old address new address. | Download |
2020-03-12 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-03-11 | Resolution | Resolution. | Download |
2020-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-11 | Officers | Change person director company with change date. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-13 | Gazette | Gazette filings brought up to date. | Download |
2018-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Gazette | Gazette notice compulsory. | Download |
2017-11-21 | Officers | Termination director company with name termination date. | Download |
2017-11-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.