UKBizDB.co.uk

UNLIMITED SECURITY LTD

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

This company is commonly known as Unlimited Security Ltd. The company was founded 6 years ago and was given the registration number 11054212. The firm's registered office is in PONTEFRACT. You can find them at Vox 36 Unit 5 Tanshelf, Colonels Walk, Pontefract, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:UNLIMITED SECURITY LTD
Company Number:11054212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 November 2017
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Vox 36 Unit 5 Tanshelf, Colonels Walk, Pontefract, England, WF8 4PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vox 33 92a High Street, High Street, Bentley, Doncaster, England, DN5 0AT

Director01 September 2023Active
83, Ducie Street, Manchester, United Kingdom, M1 2JQ

Director13 July 2020Active
Flat 39, 189 Garry Court, London Road, Croydon, England, CR0 2DR

Director08 November 2017Active
Vox 33 92a High Street, High Street, Bentley, Doncaster, England, DN5 0AT

Director14 September 2021Active
Vox 33 92a High Street, High Street, Bentley, Doncaster, England, DN5 0AT

Director04 October 2023Active

People with Significant Control

Miss Duhina Svitlana
Notified on:09 April 2024
Status:Active
Date of birth:April 1972
Nationality:Ukrainian
Country of residence:England
Address:Suite 2, Floor 3,, St. James's Row, Burnley, England, BB11 1DR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Fayed Chowdhury
Notified on:01 September 2023
Status:Active
Date of birth:October 1999
Nationality:British
Country of residence:England
Address:Suite 2, Floor 3,, St. James's Row, Burnley, England, BB11 1DR
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Kay Gascoyne
Notified on:14 September 2021
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Vox 33 92a High Street, High Street, Doncaster, England, DN5 0AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Clare Auty
Notified on:13 July 2020
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:83, Ducie Street, Manchester, United Kingdom, M1 2JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Yogita Renata Dogan
Notified on:08 November 2017
Status:Active
Date of birth:July 1981
Nationality:Trinidadian
Country of residence:England
Address:Branston Court, Branston Street, Birmingham, England, B18 6BA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Appoint person director company with name date.

Download
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2024-04-09Persons with significant control

Cessation of a person with significant control.

Download
2024-04-09Address

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

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-12-16Gazette

Gazette filings brought up to date.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-11-25Address

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

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.