AGUARD SECURITY LIMITED

Register to unlock more data on OkredoRegister

AGUARD SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04606824

Incorporation date

03/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Haworth Associates Nunn Brook Road, Huthwaite, Sutton-In-Ashfield NG17 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2002)
dot icon03/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/07/2023
Registered office address changed from Unit 10 Evans Business Centre Enterprise Close Mansfield NG19 7JY England to C/O Haworth Associates Nunn Brook Road Huthwaite Sutton-in-Ashfield NG17 2HU on 2023-07-19
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon07/07/2023
Micro company accounts made up to 2023-07-05
dot icon07/07/2023
Application to strike the company off the register
dot icon06/07/2023
Previous accounting period shortened from 2023-12-31 to 2023-07-05
dot icon09/06/2023
Micro company accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2022-11-14 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon19/11/2020
Registered office address changed from Vernon House 18 Friar Lane Nottingham NG1 6DQ England to Unit 10 Evans Business Centre Enterprise Close Mansfield NG19 7JY on 2020-11-19
dot icon19/10/2020
Micro company accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon02/10/2019
Micro company accounts made up to 2018-12-31
dot icon27/06/2019
Registered office address changed from Unit 10 Evans Business Centre Enterprise Close Mansfield NG19 7JY United Kingdom to Vernon House 18 Friar Lane Nottingham NG1 6DQ on 2019-06-27
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon31/10/2018
Director's details changed for Mr Tanvier Yousaf on 2018-10-31
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/09/2017
Registered office address changed from Pure Offices Lake View Drive Sherwood Bussiness Park Nottingham Nottinghamshire NG15 0DT United Kingdom to Unit 10 Evans Business Centre Enterprise Close Mansfield NG19 7JY on 2017-09-15
dot icon14/08/2017
Termination of appointment of Lynne Yousaf as a director on 2017-07-27
dot icon14/08/2017
Termination of appointment of Taniya Yousaf as a director on 2017-07-27
dot icon12/12/2016
Director's details changed for Mrs Lynne Yousaf on 2016-12-01
dot icon12/12/2016
Director's details changed for Mrs Lynne Yousaf on 2016-12-01
dot icon12/12/2016
Director's details changed for Miss Taniya Yousaf on 2016-12-12
dot icon12/12/2016
Director's details changed for Mrs Lynne Yousaf on 2016-12-12
dot icon12/12/2016
Director's details changed for Mrs Lynne Yousaf on 2016-12-01
dot icon01/12/2016
Appointment of Miss Taniya Yousaf as a director on 2016-11-15
dot icon01/12/2016
Appointment of Mrs Lynne Yousaf as a director on 2016-11-15
dot icon30/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon18/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Certificate of change of name
dot icon01/02/2016
Registered office address changed from 18 Friar Lane Nottingham NG1 6DQ to Pure Offices Lake View Drive Sherwood Bussiness Park Nottingham Nottinghamshire NG15 0DT on 2016-02-01
dot icon10/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-11-14 with full list of shareholders
dot icon19/12/2013
Termination of appointment of Kabier Yousaf as a secretary
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2012-11-14 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mr Tanvier Yousaf on 2009-11-09
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/02/2009
Return made up to 14/11/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/03/2008
Secretary's change of particulars / kabier yousaf / 01/03/2008
dot icon10/03/2008
Director's change of particulars / tanvier yousaf / 01/03/2008
dot icon20/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/12/2007
Return made up to 14/11/07; no change of members
dot icon17/04/2007
Registered office changed on 17/04/07 from: 30 mill street bedford bedfordshire MK40 3HD
dot icon10/12/2006
Return made up to 14/11/06; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/11/2005
Return made up to 14/11/05; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/11/2004
Return made up to 17/11/04; full list of members
dot icon06/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/01/2004
Return made up to 03/12/03; full list of members
dot icon17/12/2003
Director's particulars changed
dot icon28/01/2003
Ad 03/12/02--------- £ si 1@1=1 £ ic 1/2
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New secretary appointed
dot icon09/12/2002
Secretary resigned
dot icon09/12/2002
Director resigned
dot icon03/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/07/2023
dot iconLast change occurred
05/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/07/2023
dot iconNext account date
05/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
68.32K
-
0.00
-
-
2022
2
65.18K
-
0.00
-
-
2023
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
03/12/2002 - 03/12/2002
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/12/2002 - 03/12/2002
68517
Yousaf, Tanvier
Director
03/12/2002 - Present
10
Yousaf, Lynne
Director
15/11/2016 - 27/07/2017
-
Yousaf, Taniya
Director
15/11/2016 - 27/07/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGUARD SECURITY LIMITED

AGUARD SECURITY LIMITED is an(a) Dissolved company incorporated on 03/12/2002 with the registered office located at C/O Haworth Associates Nunn Brook Road, Huthwaite, Sutton-In-Ashfield NG17 2HU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AGUARD SECURITY LIMITED?

toggle

AGUARD SECURITY LIMITED is currently Dissolved. It was registered on 03/12/2002 and dissolved on 03/10/2023.

Where is AGUARD SECURITY LIMITED located?

toggle

AGUARD SECURITY LIMITED is registered at C/O Haworth Associates Nunn Brook Road, Huthwaite, Sutton-In-Ashfield NG17 2HU.

What does AGUARD SECURITY LIMITED do?

toggle

AGUARD SECURITY LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for AGUARD SECURITY LIMITED?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved via voluntary strike-off.