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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Richmond Road, Solihull, England, B92 7RP | Director | 15 April 2022 | Active |
Suite 3, 1a, Highfield Road, Hall Green, Birmingham, England, B28 0EL | Director | 01 September 2020 | Active |
Centre Court, 1301 Stratford Road, Hall Green, Birmingham, England, B28 9HH | Director | 31 December 2019 | Active |
Centre Court, 1301 Stratford Road, Hall Green, Birmingham, England, B28 9HH | Director | 02 April 2019 | Active |
Suite 3, 1a, Highfield Road, Hall Green, Birmingham, England, B28 0EL | Director | 11 October 2021 | Active |
Bank House, Belan, Welshpool, Wales, SY21 8SD | Director | 01 April 2014 | Active |
27, Wellington Road, Bilston, England, WV14 6AH | Director | 25 January 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-17 | Gazette | Gazette filings brought up to date. | Download |
2024-01-16 | Gazette | Gazette notice compulsory. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-29 | Gazette | Gazette filings brought up to date. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-25 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-14 | Gazette | Gazette notice compulsory. | Download |
2022-08-31 | Address | Change registered office address company with date old address new address. | Download |
2022-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-17 | Officers | Appoint person director company with name date. | Download |
2022-04-17 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Change of name | Certificate change of name company. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-08-14 | Address | Change registered office address company with date old address new address. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.