About

Registered Number: 07120899
Date of Incorporation: 09/01/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: C/O Muras Baker Jones Limited Regent House, Bath Avenue, Wolverhampton, WV1 4EG

 

Uk's Best Defence Security Ltd was registered on 09 January 2010. The company has 4 directors listed as Dhaliwal, Satnam Singh, Fay, Carla Christina, Jammeh, Mafugi, Parbhakar, Sonia in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHALIWAL, Satnam Singh 01 March 2010 19 July 2010 1
FAY, Carla Christina 11 January 2010 28 January 2010 1
JAMMEH, Mafugi 19 July 2010 23 August 2011 1
PARBHAKAR, Sonia 02 October 2013 29 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
AP01 - Appointment of director 06 August 2014
AR01 - Annual Return 13 January 2014
TM01 - Termination of appointment of director 03 October 2013
AP01 - Appointment of director 03 October 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 25 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 22 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2012
DS02 - Withdrawal of striking off application by a company 26 January 2012
CH01 - Change of particulars for director 12 January 2012
AD01 - Change of registered office address 11 January 2012
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2011
DS01 - Striking off application by a company 20 December 2011
CH01 - Change of particulars for director 01 December 2011
AD01 - Change of registered office address 29 November 2011
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 25 August 2011
AP01 - Appointment of director 25 August 2011
TM01 - Termination of appointment of director 17 May 2011
AP01 - Appointment of director 01 April 2011
AR01 - Annual Return 02 March 2011
AA01 - Change of accounting reference date 29 July 2010
AP01 - Appointment of director 29 July 2010
TM01 - Termination of appointment of director 26 July 2010
AD01 - Change of registered office address 26 July 2010
AP01 - Appointment of director 05 March 2010
TM01 - Termination of appointment of director 05 March 2010
AP01 - Appointment of director 25 January 2010
TM01 - Termination of appointment of director 11 January 2010
NEWINC - New incorporation documents 09 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.