• UK
  • FORCE SHIELD SECURITY FACILITIES MANAGEMENT LTD - C/O Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds, United Kingdom

Company Information

Company registration number
11081572
Company Status
LIVE
Country
United Kingdom
Registered Address
C/O Live Recoveries Wentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
C/O Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB UK

Management

Managing Directors
HARRISON, Lee John
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2017-11-24
Age Of Company
2017-11-24 6 years
SIC/NACE
77320

Ownership

Beneficial Owners
-
Mr Lee John Harrison

Jurisdiction Particularities

Additional Status Details
Liquidation
Previous Names
FLEXIBLE BUILDINGS AND RENOVATIONS LTD
Filing of Accounts
Due Date: 2020-11-30
Last Date: 2018-11-30
Annual Return
Due Date: 2021-01-04
Last Date: 2019-11-23

FORCE SHIELD SECURITY FACILITIES MANAGEMENT LTD Company Description

FORCE SHIELD SECURITY FACILITIES MANAGEMENT LTD is a ltd registered in United Kingdom with the Company reg no 11081572. Its current trading status is "live". It was registered 2017-11-24. It was previously called FLEXIBLE BUILDINGS AND RENOVATIONS LTD. It has declared SIC or NACE codes as "77320". It has 1 director The latest accounts are filed up to 2018-11-30.It can be contacted at C/o Live Recoveries Wentworth House .
More information

Get FORCE SHIELD SECURITY FACILITIES MANAGEMENT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Force Shield Security Facilities Management Ltd - C/O Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds, United Kingdom

2017-11-24 6 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for FORCE SHIELD SECURITY FACILITIES MANAGEMENT LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-20) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-12-30) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2021-02-10) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-05) - LIQ03

    Add to Cart
     
  • resolution (2020-11-23) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2020-11-23) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2020-11-23) - LIQ02

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2020-07-24) - TM02

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2020-01-08) - PSC01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-01-19) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-25) - MR01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2019-05-08) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2019-10-02) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-12-12) - AD01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-12-12) - CS01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2018-08-06) - AP03

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-08-30) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-08-17) - TM01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2018-08-17) - TM02

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2018-08-17) - AP03

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-08-17) - AP01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-09) - MR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-07-23) - AD01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-07-24) - PSC07

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-07-24) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-07-24) - AP01

    Add to Cart
     
  • resolution (2018-07-23) - RESOLUTIONS

    Add to Cart
     
  • resolution (2018-07-25) - RESOLUTIONS

    Add to Cart
     
  • incorporation-company (2017-11-24) - NEWINC

    Add to Cart
     

expand_less