Warning: file_put_contents(c/c1fd08b8d1d357ac9475175f9d9ddc5f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Uk Star Security Limited, E6 6HX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UK STAR SECURITY LIMITED

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

This company is commonly known as Uk Star Security Limited. The company was founded 22 years ago and was given the registration number 04361776. The firm's registered office is in LONDONN. You can find them at 21 Bream Gardens, East Ham, Londonn, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:UK STAR SECURITY LIMITED
Company Number:04361776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:21 Bream Gardens, East Ham, Londonn, E6 6HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Shackerstone Close, Broughton, Milton Keynes, England, MK10 9RB

Director20 August 2005Active
26 Vicarage Lane, East Ham, London, E6 6DG

Secretary28 January 2002Active
17, Shackerstone Close, Broughton, Milton Keynes, England, MK10 9RB

Secretary12 December 2008Active
104 Broadlands, Milton Keynes, MK6 4JL

Secretary20 August 2005Active
26a Vicarage Lane, East Ham, London, E6 6DG

Secretary01 December 2006Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary28 January 2002Active
50 Therapia Road, Dulwich, London, SE22 0SF

Director28 January 2002Active
26a, Vicarage Lanse, East Ham, London, Australia, E6 6DG

Director01 April 2008Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director28 January 2002Active

People with Significant Control

Mr Patrick Copper
Notified on:01 June 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:17, Shackerstone Close, Milton Keynes, United Kingdom, MK10 9RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-10-01Address

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

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Gazette

Gazette filings brought up to date.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Insolvency

Liquidation voluntary arrangement completion.

Download
2017-10-24Accounts

Accounts with accounts type micro entity.

Download
2017-04-27Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Officers

Termination secretary company with name termination date.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-09Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.