Company NameContractors Security Ltd
DirectorFarhan Nasiem
Company StatusActive - Proposal to Strike off
Company Number09848758
CategoryPrivate Limited Company
Incorporation Date29 October 2015(8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Farhan Nasiem
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed03 January 2017(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address565 Cranbrook Road
Ilford
IG2 6JZ
Director NameMr Muhammad Ali Zahid
Date of BirthAugust 1983 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed29 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Northbrook Road
Ilford
IG1 3BS

Location

Registered Address565 Cranbrook Road
Ilford
IG2 6JZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return4 January 2023 (1 year, 3 months ago)
Next Return Due18 January 2024 (overdue)

Filing History

29 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
21 March 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 31 October 2021 (3 pages)
13 April 2022Compulsory strike-off action has been discontinued (1 page)
12 April 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
26 January 2021Compulsory strike-off action has been discontinued (1 page)
25 January 2021Micro company accounts made up to 31 October 2019 (3 pages)
25 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
5 February 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 April 2019Compulsory strike-off action has been discontinued (1 page)
6 April 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 February 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
17 August 2017Change of details for Mr Farhan Nasiem as a person with significant control on 1 August 2017 (2 pages)
17 August 2017Change of details for Mr Farhan Nasiem as a person with significant control on 1 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Farhan Nasiem on 1 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Farhan Nasiem on 1 August 2017 (2 pages)
20 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
20 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
31 January 2017Registered office address changed from Excelsior House 3-5 Balfour Road Ilford Essex IG1 4HP United Kingdom to 565 Cranbrook Road Ilford IG2 6JZ on 31 January 2017 (1 page)
31 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
31 January 2017Registered office address changed from Excelsior House 3-5 Balfour Road Ilford Essex IG1 4HP United Kingdom to 565 Cranbrook Road Ilford IG2 6JZ on 31 January 2017 (1 page)
25 January 2017Appointment of Mr Farhan Nasiem as a director on 3 January 2017 (2 pages)
25 January 2017Appointment of Mr Farhan Nasiem as a director on 3 January 2017 (2 pages)
25 January 2017Termination of appointment of Muhammad Ali Zahid as a director on 3 January 2017 (1 page)
25 January 2017Termination of appointment of Muhammad Ali Zahid as a director on 3 January 2017 (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
29 October 2015Incorporation
Statement of capital on 2015-10-29
  • GBP 100
(36 pages)
29 October 2015Incorporation
Statement of capital on 2015-10-29
  • GBP 100
(36 pages)