SENTINEL GROUP SECURITY LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TZ

Company number 05519207
Status Active
Incorporation Date 26 July 2005
Company Type Private Limited Company
Address SENTINEL HOUSE, UNIT 36 OAKWOOD HILL INDUSTRIAL ESTATE, OAKWOOD HILL, LOUGHTON, ESSEX, IG10 3TZ
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 13,400 ; Appointment of Mr Muhammad Shahid Iqbal Chaudhry as a director on 1 July 2016. The most likely internet sites of SENTINEL GROUP SECURITY LIMITED are www.sentinelgroupsecurity.co.uk, and www.sentinel-group-security.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty years and two months. The distance to to Blackhorse Road Rail Station is 6.5 miles; to Barking Rail Station is 7.1 miles; to Clapton Rail Station is 8.1 miles; to Bethnal Green Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sentinel Group Security Limited is a Private Limited Company. The company registration number is 05519207. Sentinel Group Security Limited has been working since 26 July 2005. The present status of the company is Active. The registered address of Sentinel Group Security Limited is Sentinel House Unit 36 Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex Ig10 3tz. The company`s financial liabilities are £523.85k. It is £-145.39k against last year. The cash in hand is £96.2k. It is £27.62k against last year. And the total assets are £1669.33k, which is £105.01k against last year. MEMON, Khalid Ahmed is a Secretary of the company. CHAUDHRY, Muhammad Shahid Iqbal is a Director of the company. IQBAL, Chaudhry Muhammad Zahid is a Director of the company. ZAFAR, Choudhry Muhammad Tufail is a Director of the company. Secretary RANA, Ahsan has been resigned. Secretary RASOOL, Faiz has been resigned. Director SMITH, Derek has been resigned. Director ZAFAR, Saira has been resigned. The company operates in "Private security activities".


sentinel group security Key Finiance

LIABILITIES £523.85k
-22%
CASH £96.2k
+40%
TOTAL ASSETS £1669.33k
+6%
All Financial Figures

Current Directors

Secretary
MEMON, Khalid Ahmed
Appointed Date: 01 September 2014

Director
CHAUDHRY, Muhammad Shahid Iqbal
Appointed Date: 01 July 2016
50 years old

Director
IQBAL, Chaudhry Muhammad Zahid
Appointed Date: 01 August 2013
45 years old

Director
ZAFAR, Choudhry Muhammad Tufail
Appointed Date: 26 July 2005
55 years old

Resigned Directors

Secretary
RANA, Ahsan
Resigned: 01 September 2014
Appointed Date: 01 September 2011

Secretary
RASOOL, Faiz
Resigned: 01 September 2011
Appointed Date: 26 July 2005

Director
SMITH, Derek
Resigned: 11 January 2011
Appointed Date: 20 May 2010
80 years old

Director
ZAFAR, Saira
Resigned: 25 March 2010
Appointed Date: 01 January 2009
45 years old

SENTINEL GROUP SECURITY LIMITED Events

30 Apr 2017
Total exemption small company accounts made up to 31 July 2016
11 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 13,400

11 Jul 2016
Appointment of Mr Muhammad Shahid Iqbal Chaudhry as a director on 1 July 2016
27 Jun 2016
Statement of capital following an allotment of shares on 1 May 2016
  • GBP 13,400

26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 37 more events
28 Sep 2007
Total exemption small company accounts made up to 31 July 2006
23 Jan 2007
Director's particulars changed
12 Jan 2007
Registered office changed on 12/01/07 from: 58 hertford road ilford essex IG2 7HE
21 Sep 2006
Return made up to 26/07/06; full list of members
26 Jul 2005
Incorporation

SENTINEL GROUP SECURITY LIMITED Charges

20 August 2008
Debenture
Delivered: 23 August 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 June 2008
Debenture
Delivered: 19 June 2008
Status: Satisfied on 8 July 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…