CONTROL SECURITY GUARDING LIMITED

Register to unlock more data on OkredoRegister

CONTROL SECURITY GUARDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03714694

Incorporation date

17/02/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

22 Kilsby Grove, Solihull B91 3XZCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1999)
dot icon31/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2024
Voluntary strike-off action has been suspended
dot icon07/05/2024
First Gazette notice for voluntary strike-off
dot icon29/04/2024
Application to strike the company off the register
dot icon22/11/2023
Registered office address changed from Unit 13a & Unit 13B United Trading Estate Old Trafford Manchester M16 0RJ to 22 Kilsby Grove Solihull B91 3XZ on 2023-11-22
dot icon22/11/2023
Change of details for Taybar Security Limited as a person with significant control on 2023-11-22
dot icon15/11/2023
Resolutions
dot icon13/11/2023
Certificate of change of name
dot icon10/11/2023
Termination of appointment of Darrell Henry Kirkland as a director on 2023-11-10
dot icon10/11/2023
Termination of appointment of Darrell Kirkland as a secretary on 2023-11-10
dot icon10/11/2023
Appointment of Mr Farooq Nawaz as a director on 2023-11-10
dot icon10/11/2023
Cessation of Controlled Event Solutions Limited as a person with significant control on 2023-11-10
dot icon10/11/2023
Cessation of Darrell Henry Kirkland as a person with significant control on 2023-11-10
dot icon10/11/2023
Notification of Taybar Security Limited as a person with significant control on 2023-11-10
dot icon07/11/2023
Unaudited abridged accounts made up to 2023-07-31
dot icon27/09/2023
Satisfaction of charge 2 in full
dot icon14/04/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon18/10/2022
Unaudited abridged accounts made up to 2022-07-31
dot icon20/07/2022
Secretary's details changed for Mr Darrell Kirkland on 2022-05-27
dot icon19/07/2022
Director's details changed for Mr Darrell Henry Kirkland on 2022-05-31
dot icon19/07/2022
Change of details for Mr Darrell Henry Kirkland as a person with significant control on 2022-05-31
dot icon19/07/2022
Change of details for Mr Darrell Henry Kirkland as a person with significant control on 2022-05-27
dot icon24/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2021-07-31
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with updates
dot icon05/11/2020
Unaudited abridged accounts made up to 2020-07-31
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon15/10/2019
Unaudited abridged accounts made up to 2019-07-31
dot icon20/02/2019
Confirmation statement made on 2019-02-17 with updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon21/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon29/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon20/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon18/02/2013
Secretary's details changed for Mr Darrell Kirkland on 2013-01-01
dot icon18/02/2013
Director's details changed for Mr Darrell Kirkland on 2013-01-01
dot icon21/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon09/08/2011
Previous accounting period extended from 2011-02-28 to 2011-07-31
dot icon18/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon18/02/2011
Appointment of Mr Darrell Kirkland as a secretary
dot icon18/02/2011
Termination of appointment of Michael Halligan as a secretary
dot icon28/04/2010
Termination of appointment of Michael Halligan as a director
dot icon19/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon24/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon23/02/2010
Secretary's details changed for Mr Michael James Halligan on 2010-02-17
dot icon18/05/2009
Return made up to 17/02/09; full list of members
dot icon13/05/2009
Secretary appointed mr michael halligan
dot icon12/05/2009
Appointment terminated secretary gerard mckean
dot icon23/02/2009
Total exemption small company accounts made up to 2008-02-28
dot icon13/05/2008
Return made up to 17/02/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon05/06/2007
New secretary appointed
dot icon05/06/2007
Secretary resigned
dot icon11/04/2007
Secretary resigned
dot icon11/04/2007
New secretary appointed
dot icon01/03/2007
Director resigned
dot icon20/02/2007
Return made up to 17/02/07; full list of members
dot icon14/11/2006
Secretary resigned;director resigned
dot icon14/11/2006
New secretary appointed
dot icon31/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon29/06/2006
Certificate of change of name
dot icon31/05/2006
Return made up to 17/02/06; full list of members
dot icon15/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon29/03/2005
Return made up to 17/02/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-02-29
dot icon15/06/2004
Return made up to 22/02/04; no change of members
dot icon28/05/2004
New director appointed
dot icon01/04/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Registered office changed on 23/03/04 from: oxford house, 8 church street arnold nottingham NG5 8FB
dot icon20/03/2004
Particulars of mortgage/charge
dot icon19/03/2004
New director appointed
dot icon19/03/2004
New director appointed
dot icon19/03/2004
New secretary appointed;new director appointed
dot icon19/03/2004
Secretary resigned
dot icon19/03/2004
Director resigned
dot icon16/03/2004
Declaration of satisfaction of mortgage/charge
dot icon29/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon02/03/2003
Return made up to 17/02/03; full list of members
dot icon30/01/2003
Registered office changed on 30/01/03 from: rovert house station road, hucknall nottingham NG15 7UD
dot icon15/07/2002
Total exemption small company accounts made up to 2002-02-28
dot icon24/04/2002
Director resigned
dot icon05/03/2002
Return made up to 17/02/02; full list of members
dot icon25/09/2001
Total exemption small company accounts made up to 2001-02-28
dot icon25/04/2001
Return made up to 17/02/01; full list of members
dot icon12/03/2001
Registered office changed on 12/03/01 from: 1 loughborough road west bridgford nottingham NG2 7LJ
dot icon08/03/2001
Auditor's resignation
dot icon25/01/2001
Accounts for a small company made up to 2000-02-29
dot icon05/06/2000
Return made up to 17/02/00; full list of members
dot icon07/07/1999
New director appointed
dot icon14/05/1999
Certificate of change of name
dot icon07/05/1999
Particulars of mortgage/charge
dot icon16/03/1999
Registered office changed on 16/03/99 from: sterling house 1 loughborough road west bridgford nottingham NG2 7LJ
dot icon16/03/1999
Ad 04/03/99--------- £ si 99@1=99 £ ic 1/100
dot icon16/03/1999
New secretary appointed
dot icon16/03/1999
New director appointed
dot icon16/03/1999
Registered office changed on 16/03/99 from: 39A leicester road salford M7 4AS
dot icon09/03/1999
Secretary resigned
dot icon09/03/1999
Director resigned
dot icon17/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-70 *

* 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
31/07/2023
dot iconNext confirmation date
17/02/2024
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
77
88.19K
-
0.00
66.21K
-
2022
70
79.41K
-
0.00
57.70K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nawaz, Farooq
Director
10/11/2023 - Present
30
Kirkland, Darrell Henry
Director
05/03/2004 - 10/11/2023
18
Kirkland, Darrell
Secretary
01/01/2011 - 10/11/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTROL SECURITY GUARDING LIMITED

CONTROL SECURITY GUARDING LIMITED is an(a) Dissolved company incorporated on 17/02/1999 with the registered office located at 22 Kilsby Grove, Solihull B91 3XZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROL SECURITY GUARDING LIMITED?

toggle

CONTROL SECURITY GUARDING LIMITED is currently Dissolved. It was registered on 17/02/1999 and dissolved on 31/12/2024.

Where is CONTROL SECURITY GUARDING LIMITED located?

toggle

CONTROL SECURITY GUARDING LIMITED is registered at 22 Kilsby Grove, Solihull B91 3XZ.

What does CONTROL SECURITY GUARDING LIMITED do?

toggle

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

What is the latest filing for CONTROL SECURITY GUARDING LIMITED?

toggle

The latest filing was on 31/12/2024: Final Gazette dissolved via voluntary strike-off.