SUPREME GUARDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

SUPREME GUARDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08368007

Incorporation date

21/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ffof 26 Ceme Innovation Centre, Marsh Way, Rainham RM13 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2013)
dot icon11/11/2025
Change of details for Mr Muhammad Bilal Khan as a person with significant control on 2025-10-25
dot icon11/11/2025
Change of details for Mr Muhammad Bilal Khan as a person with significant control on 2025-10-25
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon05/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon27/02/2024
Registered office address changed from Ceme Campus Unit 127 Marsh Way Rainham RM13 8EU England to Ffof 26 Ceme Innovation Centre Marsh Way Rainham RM13 8EU on 2024-02-27
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/03/2023
Confirmation statement made on 2023-03-26 with updates
dot icon25/01/2023
Change of details for Mr Muhammad Bilal Khan as a person with significant control on 2023-01-25
dot icon30/11/2022
Register inspection address has been changed to Suite 1, First Floor 279-287 High Street Hounslow TW3 1EF
dot icon30/11/2022
Register inspection address has been changed from Suite 1, First Floor 279-287 High Street Hounslow TW3 1EF England to Suite 1, First Floor 279-287 High Street Hounslow TW3 1EF
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon27/04/2022
Cessation of Adnan Zahoor Rana as a person with significant control on 2022-04-20
dot icon27/04/2022
Termination of appointment of Adnan Zahoor Rana as a director on 2022-04-20
dot icon20/04/2022
Notification of Muhammad Bilal Khan as a person with significant control on 2021-08-17
dot icon15/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon30/10/2021
Micro company accounts made up to 2020-12-31
dot icon18/10/2021
Previous accounting period shortened from 2021-01-31 to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon17/08/2021
Appointment of Mr Muhammad Khan as a director on 2021-08-17
dot icon29/06/2021
Registered office address changed from Fort Dunlop Fort Parkway, Birmingham West Midlands B24 9FE United Kingdom to Ceme Campus Unit 127 Marsh Way Rainham RM13 8EU on 2021-06-29
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with updates
dot icon22/06/2021
Termination of appointment of Israr Ahmed as a director on 2021-06-22
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with updates
dot icon30/04/2021
Notification of Adnan Zahoor Rana as a person with significant control on 2021-04-29
dot icon30/04/2021
Appointment of Mr Adnan Zahoor Rana as a director on 2021-04-29
dot icon30/04/2021
Cessation of Israr Ahmed as a person with significant control on 2021-04-29
dot icon03/02/2021
Micro company accounts made up to 2020-01-31
dot icon20/01/2021
Director's details changed for Mr Israr Ahmed on 2021-01-01
dot icon20/01/2021
Change of details for Mr Israr Ahmed as a person with significant control on 2021-01-01
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon17/06/2020
Registered office address changed from Hhbc Business Centre 1562-1564 Stratford Road Hall Green Birmingham B28 9HA England to Fort Dunlop Fort Parkway, Birmingham West Midlands B24 9FE on 2020-06-17
dot icon22/05/2020
Confirmation statement made on 2020-03-31 with updates
dot icon28/02/2020
Notification of Israr Ahmed as a person with significant control on 2020-02-25
dot icon28/02/2020
Cessation of Farooq Muhammed as a person with significant control on 2020-02-25
dot icon28/02/2020
Termination of appointment of Farooq Muhammed as a director on 2020-02-28
dot icon16/01/2020
Appointment of Mr Israr Ahmed as a director on 2020-01-16
dot icon19/08/2019
Micro company accounts made up to 2019-01-31
dot icon10/06/2019
Registered office address changed from Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England to Hhbc Business Centre 1062-1564 Stratford Road Hall Green Birmingham B28 9HA on 2019-06-10
dot icon10/06/2019
Registered office address changed from Hhbc Business Centre 1062-1564 Stratford Road Hall Green Birmingham B28 9HA England to Hhbc Business Centre 1562-1564 Stratford Road Hall Green Birmingham B28 9HA on 2019-06-10
dot icon31/03/2019
Confirmation statement made on 2019-03-31 with updates
dot icon22/03/2019
Cessation of Farooq Muhammed as a person with significant control on 2019-03-10
dot icon22/03/2019
Notification of Farooq Muhammed as a person with significant control on 2019-03-10
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon04/02/2019
Resolutions
dot icon28/01/2019
Registered office address changed from 313 Qd Business Centre Queens Dock Commercial Centre 67- 83 Norfolk Street Liverpool L1 0BG to Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 2019-01-28
dot icon28/01/2019
Notification of Farooq Muhammed as a person with significant control on 2019-01-28
dot icon28/01/2019
Notification of Farooq Muhammed as a person with significant control on 2019-01-28
dot icon28/01/2019
Cessation of Farooq Muhammed as a person with significant control on 2019-01-28
dot icon25/01/2019
Cessation of Nadir Zaman Sarhadi as a person with significant control on 2019-01-24
dot icon25/01/2019
Change of details for Mr Nadir Zaman Sarhadi as a person with significant control on 2019-01-24
dot icon24/01/2019
Appointment of Mr Farooq Muhammed as a director on 2019-01-24
dot icon24/01/2019
Termination of appointment of Nadir Zaman Sarhadi as a director on 2019-01-23
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon24/10/2018
Micro company accounts made up to 2018-01-31
dot icon02/02/2018
Confirmation statement made on 2018-01-21 with updates
dot icon22/10/2017
Micro company accounts made up to 2017-01-31
dot icon10/10/2017
Termination of appointment of Amjad Khan as a director on 2017-10-10
dot icon10/10/2017
Cessation of Amjad Khan as a person with significant control on 2017-10-10
dot icon20/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon27/10/2016
Director's details changed for Mr Nadir Zaman Sarhadi on 2016-10-12
dot icon25/10/2016
Director's details changed for Mr Nadir Zaman Sarhadi on 2016-10-12
dot icon25/10/2016
Director's details changed for Mr Nadir Zaman Sarhadi on 2016-10-12
dot icon02/04/2016
Director's details changed for Mr Amjad Khan on 2016-03-01
dot icon24/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon15/02/2016
Director's details changed for Mr Amjad Khan on 2016-02-15
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon19/02/2015
Registered office address changed from 17 Bartlett Street Liverpool L15 0HN England to 313 Qd Business Centre Queens Dock Commercial Centre 67- 83 Norfolk Street Liverpool L1 0BG on 2015-02-19
dot icon29/01/2015
Registered office address changed from 138 South Road Waterloo Liverpool L22 0ND to 17 Bartlett Street Liverpool L15 0HN on 2015-01-29
dot icon21/01/2015
Compulsory strike-off action has been discontinued
dot icon20/01/2015
First Gazette notice for compulsory strike-off
dot icon14/01/2015
Total exemption small company accounts made up to 2014-01-31
dot icon28/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon28/01/2014
Director's details changed for Mr Nadir Zaman Sarhadi on 2014-01-27
dot icon21/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon211 *

* during past year

Number of employees

260
2022
change arrow icon-91.75 % *

* during past year

Cash in Bank

£287,424.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
942.20K
-
0.00
3.48M
-
2022
260
1.04M
-
0.00
287.42K
-
2022
260
1.04M
-
0.00
287.42K
-

Employees

2022

Employees

260 Ascended431 % *

Net Assets(GBP)

1.04M £Ascended10.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

287.42K £Descended-91.75 % *

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
Mr Muhammad Bilal Khan
Director
17/08/2021 - Present
19
Ahmed, Israr
Director
16/01/2020 - 22/06/2021
2
Mr Farooq Umer Muhammed
Director
24/01/2019 - 28/02/2020
8
Khan, Amjad
Director
21/01/2013 - 10/10/2017
12
Sarhadi, Nadir Zaman
Director
21/01/2013 - 23/01/2019
11

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About SUPREME GUARDING SERVICES LIMITED

SUPREME GUARDING SERVICES LIMITED is an(a) Active company incorporated on 21/01/2013 with the registered office located at Ffof 26 Ceme Innovation Centre, Marsh Way, Rainham RM13 8EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 260 according to last financial statements.

Frequently Asked Questions

What is the current status of SUPREME GUARDING SERVICES LIMITED?

toggle

SUPREME GUARDING SERVICES LIMITED is currently Active. It was registered on 21/01/2013 .

Where is SUPREME GUARDING SERVICES LIMITED located?

toggle

SUPREME GUARDING SERVICES LIMITED is registered at Ffof 26 Ceme Innovation Centre, Marsh Way, Rainham RM13 8EU.

What does SUPREME GUARDING SERVICES LIMITED do?

toggle

SUPREME GUARDING SERVICES LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does SUPREME GUARDING SERVICES LIMITED have?

toggle

SUPREME GUARDING SERVICES LIMITED had 260 employees in 2022.

What is the latest filing for SUPREME GUARDING SERVICES LIMITED?

toggle

The latest filing was on 11/11/2025: Change of details for Mr Muhammad Bilal Khan as a person with significant control on 2025-10-25.