About

Registered Number: 06521635
Date of Incorporation: 03/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 394 Ilford Lane, Ilford, Essex, IG1 2NB,

 

Based in Ilford, Essex, Manforce Security Ltd was established in 2008. We don't know the number of employees at the business. Mahmood, Nazim, Ahmed, Imran, Mahboob, Muhammad Tahir, Mahmood, Benish, Fareed, Ghulam, Saleem, Kashif, Usman, Muhammad are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHMOOD, Nazim 24 June 2010 - 1
FAREED, Ghulam 03 March 2008 06 February 2009 1
SALEEM, Kashif 01 May 2009 03 December 2009 1
USMAN, Muhammad 06 February 2009 24 June 2010 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Imran 06 February 2009 15 May 2009 1
MAHBOOB, Muhammad Tahir 03 March 2008 30 June 2008 1
MAHMOOD, Benish 01 May 2015 01 September 2018 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 17 December 2018
AD01 - Change of registered office address 12 December 2018
TM02 - Termination of appointment of secretary 10 September 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 20 December 2016
CH01 - Change of particulars for director 03 September 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 10 July 2015
RESOLUTIONS - N/A 10 July 2015
MA - Memorandum and Articles 06 July 2015
AP03 - Appointment of secretary 19 May 2015
AD01 - Change of registered office address 28 February 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 22 July 2014
CERTNM - Change of name certificate 11 June 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 25 July 2013
AD01 - Change of registered office address 09 January 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 30 December 2011
DISS40 - Notice of striking-off action discontinued 08 November 2011
AR01 - Annual Return 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 30 December 2010
TM01 - Termination of appointment of director 14 July 2010
AR01 - Annual Return 12 July 2010
TM01 - Termination of appointment of director 08 July 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
AP01 - Appointment of director 28 June 2010
AD01 - Change of registered office address 28 June 2010
AA - Annual Accounts 31 March 2010
TM01 - Termination of appointment of director 07 January 2010
AD01 - Change of registered office address 10 December 2009
AP01 - Appointment of director 22 October 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
287 - Change in situation or address of Registered Office 25 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
287 - Change in situation or address of Registered Office 24 December 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
NEWINC - New incorporation documents 03 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.