FORCE SHIELD SECURITY UK LTD
WAKEFIELD PROTEX SECURITY UK LTD

Hellopages » West Yorkshire » Wakefield » WF1 2UY

Company number 04981945
Status Active
Incorporation Date 2 December 2003
Company Type Private Limited Company
Address UNIT 5 THE OFFICE CAMPUS, PARAGON BUSINESS VILLAGE, RED HALL COURT, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF1 2UY
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2EP to Unit 5 the Office Campus, Paragon Business Village Red Hall Court Wakefield West Yorkshire WF1 2UY on 1 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 December 2016 with updates. The most likely internet sites of FORCE SHIELD SECURITY UK LTD are www.forceshieldsecurityuk.co.uk, and www.force-shield-security-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Force Shield Security Uk Ltd is a Private Limited Company. The company registration number is 04981945. Force Shield Security Uk Ltd has been working since 02 December 2003. The present status of the company is Active. The registered address of Force Shield Security Uk Ltd is Unit 5 The Office Campus Paragon Business Village Red Hall Court Wakefield West Yorkshire England Wf1 2uy. The company`s financial liabilities are £12.72k. It is £-10.1k against last year. And the total assets are £78.21k, which is £25.57k against last year. HORVATH, James Alexander is a Director of the company. JANKOWSKI, Bartosz is a Director of the company. WILLIAMS, Kennedy is a Director of the company. Secretary TAYLOR, Angela has been resigned. Secretary TAYLOR, Stephen Jeffrey has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director TAYLOR, Michael David has been resigned. Director THOMPSON, Malcolm has been resigned. Director THOMPSON, Malcolm has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Private security activities".


force shield security uk Key Finiance

LIABILITIES £12.72k
-45%
CASH n/a
TOTAL ASSETS £78.21k
+48%
All Financial Figures

Current Directors

Director
HORVATH, James Alexander
Appointed Date: 22 April 2016
38 years old

Director
JANKOWSKI, Bartosz
Appointed Date: 28 February 2014
43 years old

Director
WILLIAMS, Kennedy
Appointed Date: 22 April 2014
62 years old

Resigned Directors

Secretary
TAYLOR, Angela
Resigned: 28 February 2014
Appointed Date: 02 December 2003

Secretary
TAYLOR, Stephen Jeffrey
Resigned: 01 October 2014
Appointed Date: 18 April 2014

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 December 2003
Appointed Date: 02 December 2003

Director
TAYLOR, Michael David
Resigned: 28 February 2014
Appointed Date: 02 December 2003
64 years old

Director
THOMPSON, Malcolm
Resigned: 18 December 2015
Appointed Date: 21 September 2015
52 years old

Director
THOMPSON, Malcolm
Resigned: 20 July 2015
Appointed Date: 22 April 2014
52 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 December 2003
Appointed Date: 02 December 2003

FORCE SHIELD SECURITY UK LTD Events

01 Mar 2017
Registered office address changed from New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2EP to Unit 5 the Office Campus, Paragon Business Village Red Hall Court Wakefield West Yorkshire WF1 2UY on 1 March 2017
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 2 December 2016 with updates
10 May 2016
Memorandum and Articles of Association
10 May 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 45 more events
22 Dec 2003
New secretary appointed
22 Dec 2003
New director appointed
05 Dec 2003
Secretary resigned
05 Dec 2003
Director resigned
02 Dec 2003
Incorporation

FORCE SHIELD SECURITY UK LTD Charges

11 December 2014
Charge code 0498 1945 0001
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…