BLACKNIGHTS SECURITY LIMITED

Register to unlock more data on OkredoRegister

BLACKNIGHTS SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13401198

Incorporation date

16/05/2021

Size

Unreported

Contacts

Registered address

Registered address

Jape One Business Centre, Dell Road, Shawclough, Dell Road, Rochdale OL12 6BZCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2021)
dot icon20/12/2022
First Gazette notice for voluntary strike-off
dot icon10/12/2022
Cessation of Fallow Yoro Mbengue as a person with significant control on 2022-12-10
dot icon10/12/2022
Termination of appointment of Fallow Yoro Mbengue as a director on 2022-12-10
dot icon10/12/2022
Registered office address changed from 1 Colchester Walk Colchester Walk Oldham OL1 3DQ England to Jape One Business Centre, Dell Road, Shawclough Dell Road Rochdale OL12 6BZ on 2022-12-10
dot icon10/12/2022
Appointment of Mr Rizwan Abid as a director on 2022-12-10
dot icon10/12/2022
Appointment of Mr Rizwan Abid as a director on 2022-12-10
dot icon10/12/2022
Termination of appointment of Rizwan Abid as a director on 2022-12-10
dot icon09/12/2022
Application to strike the company off the register
dot icon08/12/2022
Registered office address changed from Flat1, Murray Street Murray Street Salford M7 2DU England to 1 Colchester Walk Colchester Walk Oldham OL1 3DQ on 2022-12-08
dot icon08/12/2022
Cessation of Abdoulai Jammeh as a person with significant control on 2022-12-08
dot icon08/12/2022
Notification of Fallow Yoro Mbengue as a person with significant control on 2022-12-08
dot icon08/12/2022
Appointment of Mr Fallow Yoro Mbengue as a director on 2022-12-08
dot icon05/12/2022
Notification of Abdoulai Jammeh as a person with significant control on 2022-12-04
dot icon03/12/2022
Cessation of Abdoulai Jammeh as a person with significant control on 2022-12-02
dot icon03/12/2022
Cessation of Fallow Yoro Mbengue as a person with significant control on 2022-12-02
dot icon03/12/2022
Termination of appointment of Nicola Kacmarcikova as a secretary on 2022-12-03
dot icon03/12/2022
Termination of appointment of Abdoulai Jammeh as a director on 2022-12-03
dot icon03/12/2022
Termination of appointment of Fallow Yoro Mbengue as a director on 2022-12-03
dot icon03/12/2022
Termination of appointment of Emmanuel Nnadede as a director on 2022-12-03
dot icon09/11/2022
Notification of Abdoulai Jammeh as a person with significant control on 2022-11-09
dot icon28/10/2022
Registered office address changed from C/O Cotax Professionals Ltd, Regus 4th Floor Centenary House 1 Centenary Way Manchester M50 1RF United Kingdom to Flat1, Murray Street Murray Street Salford M7 2DU on 2022-10-28
dot icon22/10/2022
Termination of appointment of Nicola Kacmarcikova as a director on 2022-10-22
dot icon22/10/2022
Appointment of Miss Nicola Kacmarcikova as a secretary on 2022-10-22
dot icon16/10/2022
Appointment of Mr Emmanuel Nnadede as a director on 2022-10-15
dot icon16/09/2022
Termination of appointment of Mohammed Ibrahim Haj Elnoor as a director on 2022-09-16
dot icon05/09/2022
Appointment of Mr Abdoulai Jammeh as a director on 2022-09-05
dot icon05/09/2022
Cessation of Nicola Kacmarcikova as a person with significant control on 2022-09-05
dot icon04/09/2022
Appointment of Mr Mohammed Ibrahim Haj Elnoor as a director on 2022-09-04
dot icon04/09/2022
Appointment of Mr Fallow Yoro Mbengue as a director on 2022-09-04
dot icon04/09/2022
Notification of Fallow Yoro Mbengue as a person with significant control on 2022-09-04
dot icon31/08/2022
Termination of appointment of Mohammed Ibrahim Haj El-Noor as a director on 2022-08-31
dot icon31/08/2022
Termination of appointment of Mohammed Ibrahim Haj El-Noor as a director on 2022-08-31
dot icon31/08/2022
Notification of Nicola Kacmarcikova as a person with significant control on 2022-08-23
dot icon24/08/2022
Appointment of Miss Nicola Kacmarcikova as a director on 2022-08-22
dot icon23/08/2022
Appointment of Mr Mohammed Ibrahim Haj El-Noor as a director on 2022-08-23
dot icon23/08/2022
Cessation of Mohammed Ibrahim Haj El-Noor as a person with significant control on 2022-08-23
dot icon22/07/2022
Termination of appointment of Nicola Kacmarcikova as a director on 2022-04-04
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon04/04/2022
Notification of Mohammed Ibrahim Haj El-Noor as a person with significant control on 2022-04-04
dot icon04/04/2022
Cessation of Nicola Kacmarcikova as a person with significant control on 2022-04-04
dot icon04/04/2022
Termination of appointment of Chimpati Mwamba as a secretary on 2022-04-04
dot icon18/01/2022
Appointment of Mr Mohammed Ibrahim Haj El-Noor as a director on 2021-09-08
dot icon18/01/2022
Termination of appointment of Mohammed Ibrahim Haj El-Noor as a director on 2021-09-08
dot icon17/01/2022
Appointment of Miss Nicola Kacmarcikova as a director on 2021-09-05
dot icon13/09/2021
Registered office address changed from 203 West Street Fareham PO16 0EN England to C/O Cotax Professionals Ltd, Regus 4th Floor Centenary House 1 Centenary Way Manchester M50 1RF on 2021-09-13
dot icon08/09/2021
Notification of Nicola Kacmarcikova as a person with significant control on 2021-09-07
dot icon08/09/2021
Appointment of Mr Mohammed Ibrahim Haj El-Noor as a director on 2021-09-08
dot icon08/09/2021
Termination of appointment of Nicola Kacmarcikova as a director on 2021-09-05
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon06/09/2021
Appointment of Mr Chimpati Mwamba as a secretary on 2021-08-06
dot icon06/09/2021
Cessation of Janis Jundzitis as a person with significant control on 2021-08-06
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon29/07/2021
Withdrawal of a person with significant control statement on 2021-07-29
dot icon28/07/2021
Appointment of Miss Nicola Kacmarcikova as a director on 2021-07-23
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon22/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon22/07/2021
Termination of appointment of Abu Umar as a director on 2021-07-20
dot icon13/07/2021
Registered office address changed from 45 Foxglove Avenue Oldham OL8 1HB England to 203 West Street Fareham PO16 0EN on 2021-07-13
dot icon13/07/2021
Notification of Janis Jundzitis as a person with significant control on 2021-07-11
dot icon13/07/2021
Notification of a person with significant control statement
dot icon13/07/2021
Cessation of Abu Umar as a person with significant control on 2021-07-01
dot icon16/05/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
04/04/2023

Accounts

dot iconAccounts
Unreported
dot iconNext account date
31/05/2022
dot iconNext due on
16/02/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Abdoulai Jammeh
Director
05/09/2022 - 03/12/2022
-
Umar, Abu
Director
16/05/2021 - 20/07/2021
9
Mr Fallow Yoro Mbengue
Director
04/09/2022 - 03/12/2022
-
Nnadede, Emmanuel
Director
15/10/2022 - 03/12/2022
3
Kacmarcikova, Nicola
Secretary
22/10/2022 - 03/12/2022
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKNIGHTS SECURITY LIMITED

BLACKNIGHTS SECURITY LIMITED is an(a) Active company incorporated on 16/05/2021 with the registered office located at Jape One Business Centre, Dell Road, Shawclough, Dell Road, Rochdale OL12 6BZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BLACKNIGHTS SECURITY LIMITED?

toggle

BLACKNIGHTS SECURITY LIMITED is currently Active. It was registered on 16/05/2021 .

Where is BLACKNIGHTS SECURITY LIMITED located?

toggle

BLACKNIGHTS SECURITY LIMITED is registered at Jape One Business Centre, Dell Road, Shawclough, Dell Road, Rochdale OL12 6BZ.

What does BLACKNIGHTS SECURITY LIMITED do?

toggle

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

What is the latest filing for BLACKNIGHTS SECURITY LIMITED?

toggle

The latest filing was on 20/12/2022: First Gazette notice for voluntary strike-off.