About

Registered Number: 06955845
Date of Incorporation: 08/07/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Oakley House, 81 Devonshire Road, Birmingham, B20 2PG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2017 Outstanding

N/A

Debenture 22 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.