Based in Birmingham, Taybar Security Ltd was established in 2009, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of the business are listed as Nawaz, Farooq, Frost, Dawn Lynnette, Taylor, Catherine Jeanette Judith, Taylor, Stephen Leonard, Yafai, Amin at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FROST, Dawn Lynnette | 29 January 2012 | 22 February 2012 | 1 |
TAYLOR, Catherine Jeanette Judith | 08 July 2009 | 14 November 2014 | 1 |
TAYLOR, Stephen Leonard | 08 July 2009 | 14 November 2014 | 1 |
YAFAI, Amin | 02 February 2012 | 22 February 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NAWAZ, Farooq | 14 November 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 02 July 2019 | |
AA - Annual Accounts | 24 July 2018 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 27 March 2018 | |
AA01 - Change of accounting reference date | 18 March 2018 | |
CS01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 08 June 2017 | |
MR01 - N/A | 20 February 2017 | |
CS01 - N/A | 14 July 2016 | |
CERTNM - Change of name certificate | 13 July 2016 | |
AA - Annual Accounts | 27 June 2016 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 27 June 2015 | |
AP03 - Appointment of secretary | 27 November 2014 | |
TM01 - Termination of appointment of director | 27 November 2014 | |
AP01 - Appointment of director | 27 November 2014 | |
TM01 - Termination of appointment of director | 27 November 2014 | |
AD01 - Change of registered office address | 27 November 2014 | |
AR01 - Annual Return | 01 August 2014 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 05 August 2013 | |
AD01 - Change of registered office address | 05 August 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 March 2013 | |
AD01 - Change of registered office address | 01 February 2013 | |
AA - Annual Accounts | 23 November 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AA01 - Change of accounting reference date | 13 March 2012 | |
MG01 - Particulars of a mortgage or charge | 10 March 2012 | |
TM01 - Termination of appointment of director | 23 February 2012 | |
TM01 - Termination of appointment of director | 23 February 2012 | |
CH01 - Change of particulars for director | 10 February 2012 | |
AA - Annual Accounts | 06 February 2012 | |
AP01 - Appointment of director | 02 February 2012 | |
AP01 - Appointment of director | 31 January 2012 | |
AD01 - Change of registered office address | 30 January 2012 | |
AD01 - Change of registered office address | 30 January 2012 | |
AR01 - Annual Return | 26 July 2011 | |
CH01 - Change of particulars for director | 26 July 2011 | |
CH01 - Change of particulars for director | 26 July 2011 | |
AD01 - Change of registered office address | 07 April 2011 | |
AA - Annual Accounts | 25 March 2011 | |
AR01 - Annual Return | 30 July 2010 | |
NEWINC - New incorporation documents | 08 July 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 February 2017 | Outstanding |
N/A |
Debenture | 22 February 2012 | Fully Satisfied |
N/A |