Company NameMTG Security Services Ltd
DirectorJoao Alves De Almeida
Company StatusActive
Company Number10957273
CategoryPrivate Limited Company
Incorporation Date11 September 2017(6 years, 7 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Joao Alves De Almeida
Date of BirthJuly 1989 (Born 34 years ago)
NationalityPortuguese
StatusCurrent
Appointed06 April 2022(4 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Downs Road
Slough
SL3 7DF
Director NameMr Khan Adnan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed11 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Cranbrook Road
Cranbrook Houses,Suite 8, 2nd Floor
Ilford
IG1 4PG
Director NameMr Olegs Kovalenko
Date of BirthMarch 1992 (Born 32 years ago)
NationalityLatvian
StatusResigned
Appointed10 January 2019(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address265-267 High Street
Slough
SL1 1BN
Director NameMiss Tehmina Syed
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2020(2 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address279-287 Hounslow High Street
Hounslow
TW3 1EF
Director NameMr Shahnaz Ahmad
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address279-287 Hounslow High Street
Hounslow
TW3 1EF

Location

Registered Address279-287 Hounslow High Street
Hounslow
TW3 1EF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 4 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
13 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
9 September 2022Appointment of Mr Joao Alves De Almeida as a director on 6 April 2022 (2 pages)
9 September 2022Cessation of Shahnaz Ahmad as a person with significant control on 6 April 2022 (1 page)
9 September 2022Director's details changed for Mr Joao Alves De Almeida on 6 April 2022 (2 pages)
9 September 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
9 September 2022Notification of Joao Alves De Almeida as a person with significant control on 6 April 2022 (2 pages)
9 September 2022Termination of appointment of Shahnaz Ahmad as a director on 6 April 2022 (1 page)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
24 May 2022Confirmation statement made on 24 May 2022 with updates (3 pages)
20 May 2022Company name changed slough trading LTD\certificate issued on 20/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-01
(3 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
17 December 2020Confirmation statement made on 17 December 2020 with updates (3 pages)
2 November 2020Appointment of Mr Shahnaz Ahmad as a director on 1 November 2020 (2 pages)
2 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
2 November 2020Termination of appointment of Tehmina Syed as a director on 1 November 2020 (1 page)
2 November 2020Notification of Shahnaz Ahmad as a person with significant control on 1 November 2020 (2 pages)
2 November 2020Registered office address changed from 340 Trelawney Avenue Slough SL3 7TY England to 279-287 Hounslow High Street Hounslow TW3 1EF on 2 November 2020 (1 page)
2 November 2020Cessation of Tehmina Syed as a person with significant control on 1 November 2020 (1 page)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
24 July 2020Confirmation statement made on 24 July 2020 with updates (5 pages)
14 June 2020Confirmation statement made on 14 June 2020 with updates (3 pages)
11 June 2020Appointment of Miss Tehmina Syed as a director on 10 April 2020 (2 pages)
11 June 2020Notification of Tehmina Syed as a person with significant control on 10 April 2020 (2 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
10 June 2020Cessation of Khan Adnan as a person with significant control on 10 April 2020 (1 page)
10 June 2020Registered office address changed from 265-267 High Street Slough SL1 1BN England to 340 Trelawney Avenue Slough SL3 7TY on 10 June 2020 (1 page)
10 June 2020Termination of appointment of Olegs Kovalenko as a director on 10 April 2020 (1 page)
10 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
22 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-19
(3 pages)
21 January 2019Director's details changed for Mr Olegs Kovalenko on 17 January 2019 (2 pages)
17 January 2019Appointment of Mr Olegs Kovalenko as a director on 10 January 2019 (2 pages)
17 January 2019Termination of appointment of Khan Adnan as a director on 10 January 2019 (1 page)
17 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-28
(3 pages)
17 January 2019Registered office address changed from 61 Cranbrook Road, Cranbrook Houses,Suite 8, 2nd Floor Ilford IG1 4PG United Kingdom to 265-267 High Street Slough SL1 1BN on 17 January 2019 (1 page)
2 November 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
2 November 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
11 September 2017Incorporation
Statement of capital on 2017-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 September 2017Incorporation
Statement of capital on 2017-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)