This company is commonly known as Vigilant Security Services Uk Ltd. The company was founded 17 years ago and was given the registration number 05914271. The firm's registered office is in LONDON. You can find them at Amc Business House, 12 Cumberland Avenue, London, . This company's SIC code is 80100 - Private security activities.
Name | : | VIGILANT SECURITY SERVICES UK LTD |
---|---|---|
Company Number | : | 05914271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 2006 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Amc Business House, 12 Cumberland Avenue, London, NW10 7QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Cedars Drive, Uxbridge, England, UB10 0JT | Secretary | 21 February 2018 | Active |
11, Cedars Drive, Uxbridge, United Kingdom, UB10 0JT | Director | 23 August 2006 | Active |
Amc Business House, 12 Cumberland Avenue, London, NW10 7QL | Director | 08 February 2017 | Active |
Amc Business House, 12 Cumberland Avenue, London, NW10 7QL | Director | 08 February 2017 | Active |
51b West Green Road, Seven Sisters, London, N15 5DA | Secretary | 23 August 2006 | Active |
74, Lansbury Avenue, Feltham, United Kingdom, TW14 0JR | Secretary | 31 August 2008 | Active |
Amc Business House, 12 Cumberland Avenue, London, NW10 7QL | Director | 31 July 2011 | Active |
157, Walton Road, Woking, England, GU21 5DU | Director | 24 March 2015 | Active |
157, Walton Road, Woking, England, GU21 5DU | Director | 31 December 2014 | Active |
Amc Business House, 12 Cumberland Avenue, London, NW10 7QL | Director | 31 July 2011 | Active |
Mr Iftikhar Ahmad | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Address | : | Amc Business House, London, NW10 7QL |
Nature of control | : |
|
Mr Israr Ahmad | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Address | : | Amc Business House, London, NW10 7QL |
Nature of control | : |
|
Mrs Farah Naz | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Address | : | Amc Business House, London, NW10 7QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Officers | Appoint person secretary company with name date. | Download |
2018-02-21 | Officers | Termination secretary company with name termination date. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Officers | Appoint person director company with name date. | Download |
2017-02-08 | Officers | Appoint person director company with name date. | Download |
2016-09-03 | Officers | Termination director company with name termination date. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.