UKBizDB.co.uk

UKM SECURITY LIMITED

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

This company is commonly known as Ukm Security Limited. The company was founded 10 years ago and was given the registration number 08970015. The firm's registered office is in BIRMINGHAM. You can find them at Centre Court 1301 Stratford Road, Hall Green, Birmingham, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:UKM SECURITY LIMITED
Company Number:08970015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Centre Court 1301 Stratford Road, Hall Green, Birmingham, England, B28 9HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Richmond Road, Solihull, England, B92 7RP

Director15 April 2022Active
Suite 3, 1a, Highfield Road, Hall Green, Birmingham, England, B28 0EL

Director01 September 2020Active
Centre Court, 1301 Stratford Road, Hall Green, Birmingham, England, B28 9HH

Director31 December 2019Active
Centre Court, 1301 Stratford Road, Hall Green, Birmingham, England, B28 9HH

Director02 April 2019Active
Suite 3, 1a, Highfield Road, Hall Green, Birmingham, England, B28 0EL

Director11 October 2021Active
Bank House, Belan, Welshpool, Wales, SY21 8SD

Director01 April 2014Active
27, Wellington Road, Bilston, England, WV14 6AH

Director25 January 2018Active

People with Significant Control

Mr Gabriel Burns
Notified on:24 June 2022
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:32, Richmond Road, Solihull, England, B92 7RP
Nature of control:
  • Significant influence or control
Mr Antony James Cardy
Notified on:08 November 2021
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Suite 3, 1a, Highfield Road, Birmingham, England, B28 0EL
Nature of control:
  • Significant influence or control
Mr Gabriel Burns
Notified on:03 July 2020
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Suite 3, 1a, Highfield Road, Birmingham, England, B28 0EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Cardy
Notified on:03 May 2020
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:8, Costard Avenue, Shipston-On-Stour, England, CV36 4HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Robeet Farrant
Notified on:03 April 2019
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Centre Court, 1301 Stratford Road, Birmingham, England, B28 9HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Fraser Tranter
Notified on:25 January 2018
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:27, Wellington Road, Bilston, England, WV14 6AH
Nature of control:
  • Significant influence or control
Mrs Denice Rebecca Spencer
Notified on:01 August 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:Wales
Address:Bank House, Belan, Welshpool, Wales, SY21 8SD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type micro entity.

Download
2024-01-17Gazette

Gazette filings brought up to date.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-29Gazette

Gazette filings brought up to date.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-25Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-14Gazette

Gazette notice compulsory.

Download
2022-08-31Address

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

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-17Officers

Appoint person director company with name date.

Download
2022-04-17Officers

Termination director company with name termination date.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-14Change of name

Certificate change of name company.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-08-14Address

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

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.