24/7 SECURITY AND EVENTS LTD

Unit 6 The Wolds Business Park Unit 6 The Wolds Business Park, Driffield, YO25 6AG, East Yorkshire
StatusACTIVE
Company No.09700722
CategoryPrivate Limited Company
Incorporated23 Jul 2015
Age8 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

24/7 SECURITY AND EVENTS LTD is an active private limited company with number 09700722. It was incorporated 8 years, 9 months, 10 days ago, on 23 July 2015. The company address is Unit 6 The Wolds Business Park Unit 6 The Wolds Business Park, Driffield, YO25 6AG, East Yorkshire.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-01

Psc name: Caroline Elizabeth Hart

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2023

Action Date: 28 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-28

Officer name: Bradley Owen Petch

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bradley Owen Petch

Cessation date: 2023-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2022

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-23

Psc name: Bradley Owen Petch

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-23

Officer name: Mr Bradley Owen Petch

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2022

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-23

Psc name: Joshua Thomas Petch

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Thomas Petch

Termination date: 2022-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-19

Psc name: Mr Joshua Thomas Petch

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-30

Psc name: Dean Petch

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-01

Charge number: 097007220001

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joshua Thomas Petch

Notification date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-30

Psc name: Dean Petch

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Petch

Termination date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Elizabeth Hilda Hart

Appointment date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-30

Officer name: Mr Joshua Thomas Petch

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dean Petch

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-07

Officer name: Mr Dean Petch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

Old address: 79 Carrfield Road Barwick in Elmet Leeds LS15 4HZ United Kingdom

New address: Unit 6 the Wolds Business Park Skerne Road Driffield East Yorkshire YO25 6AG

Change date: 2016-04-26

Documents

View document PDF

Incorporation company

Date: 23 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE SITE MANAGEMENT LIMITED

PREMIER HOUSE,CLECKHEATON,BD19 3TT

Number:09882053
Status:ACTIVE
Category:Private Limited Company

DOM CONSTRUCTION LIMITED

32C ELMCROFT CRESCENT,LONDON,NW11 9SY

Number:06980621
Status:ACTIVE
Category:Private Limited Company

HEATH ROAD PROPERTIES LIMITED

18 THE ROPEWALK,NOTTINGHAM,NG1 5DT

Number:11303407
Status:ACTIVE
Category:Private Limited Company

HOARAU LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11311539
Status:ACTIVE
Category:Private Limited Company

REDSCAN LIMITED

4TH FLOOR,LONDON,EC2N 2DL

Number:07343975
Status:ACTIVE
Category:Private Limited Company

REDSTAR CARS LTD

44 SYONLANE,ISLEWORTH,TW7 5NQ

Number:11883308
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source