SHEARFORCE SECURITY SERVICES (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03812932. The registration start date is July 23, 1999. The current status is Active.
Company Number | 03812932 |
Company Name | SHEARFORCE SECURITY SERVICES (UK) LIMITED |
Registered Address |
Unit 1 Renwick Industrial Estate, Renwick Road Barking Essex IG11 0SD |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1999-07-23 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-08-20 |
Returns Last Update | 2015-07-23 |
Confirmation Statement Due Date | 2021-08-06 |
Confirmation Statement Last Update | 2020-07-23 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
80100 | Private security activities |
80200 | Security systems service activities |
80300 | Investigation activities |
Address |
UNIT 1 RENWICK INDUSTRIAL ESTATE, RENWICK ROAD |
Post Town | BARKING |
County | ESSEX |
Post Code | IG11 0SD |
Entity Name | Office Address |
---|---|
BANGLADESH CORPORATION UK LIMITED | Unit 1, Portland Commercial Estate, Barking, IG11 0TW |
LBEVENTANDRENTALS LTD | Unit 1, Kingsbridge Road, Barking, IG11 0BD, England |
GREEN MEADOW GROUP LTD | Unit 1, 42 River Road, Barking, IG11 0DW, England |
VIKING ENTERPRISES LIMITED | Unit 1, Kingsbridge Road, Barking, Essex, IG11 0BP |
LUSOBRITS TRADING COMPANY LIMITED | Unit 1, 19 Creek Road, Barking, Essex, IG11 0JH, England |
ICARUS X LIMITED | Unit 1, Unit 1, Whitney Chambers, Barking, IG11 8TQ, England |
GLOBAL SHOFOLUWE MANAGEMENT HEALTHCARE AND EQUIPMENT LTD | Unit 1, Buzzard Creek Industrial Estate, River Road, Barking, IG11 0EL, England |
QUALVIEW LIMITED | Unit 1, Davenport Centre, Barking, Essex, IG11 0SH |
Entity Name | Office Address |
---|---|
MAYAN INVESTMENTS LTD | Unit 1 & 2 Renwick Industrial Estate, Renwick Road, Barking, Essex, IG11 0SD, United Kingdom |
UNEEK ESTATES LIMITED | Unit 1 & 2 Renwick Industrial Estate, Renwick Road, Barking, Essex, IG11 0SD, England |
SOKOMPIA.COM LIMITED | Unit 1 Renwick Ind., Renwick Road, Barking, IG11 0SD |
PROMO QC LIMITED | Unit 1 & 2, Renwick Industrial Estate Renwick Road, Barking, Essex, IG11 0SD |
PASAVA LOGISTICS LIMITED | Unit 1 & 2, Renwick Industrial Estate Renwick Road, Barking, Essex, IG11 0SD |
UNEEK FORWARDING LIMITED | Unit 1 & 2, Renwick Industrial Estate Renwick Road, Barking, Essex, IG11 0SD |
CHARLKINS PARTS UK LTD | Unit 7 Davenport Centre, Renwick Road, Barking, IG11 0SD, United Kingdom |
ELBUSINESS LTD | Unit 1 Renwick Road, Renwick Industrial Estates, Renwick Industrial Estate, Renwick Road, Barking, IG11 0SD, England |
GREATFIELDS (UK) LIMITED | Unit 1 Renwick Industrial Estate, Renwick Road, Barking, Essex, IG11 0SD |
MEDCON EXPRESS LTD | Unit 1 Renwick Industrial Estate, Renwick Road, Barking, Essex, IG11 0SD |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
GITHU, Norah Midecha | Secretary (Active) | 312 Manford Way, Chigwell, Essex, IG7 4AD | / 1 September 2003 |
/ |
|
GITHU, Norah Midecha | Director (Active) | Unit 1, Renwick Industrial Estate, Renwick Road, Barking, Essex, United Kingdom, IG11 0SD | May 1967 / 4 October 2011 |
British / United Kingdom |
Director |
GICHUHI, Ruth Muthoni | Secretary (Resigned) | 4 Hamilton Road, Ilford, Essex, IG1 2EU | / 17 August 2001 |
/ |
|
MUNGA, Joseph Muiruri | Secretary (Resigned) | 16a Sophia Road, Leyton, London, E10 5AX | / 26 July 1999 |
/ |
|
GICHUHI, Ruth Muthoni | Director (Resigned) | 4 Hamilton Road, Ilford, Essex, IG1 2EU | July 1968 / 15 January 2001 |
Kenyan / |
Director |
GICHUHI, Ruth Muthani | Director (Resigned) | 21 Elgin Road, Ilford, Essex, IG3 8LL | July 1968 / 26 July 1999 |
Kenyan / |
Company Director |
IGAMANWA, Norah Midecha | Director (Resigned) | 312 Manford Way, Chigwell, Essex, IG7 4AD | May 1967 / 26 July 1999 |
British / |
Co Director |
MUIRURI, Doris Wanjiru | Director (Resigned) | 301 High Road Leytonstone, London, E11 4HH | December 1972 / 17 July 2000 |
Kenyan / |
Director |
MUNGA, Joseph Muiruri | Director (Resigned) | 16a Sophia Road, Leyton, London, E10 5AX | June 1968 / 26 July 1999 |
British / |
Company Secretary/Director |
NGARI, Duncan Githu | Director (Resigned) | 312 Manford Way, Chigwell, Essex, IG7 4AD | July 1959 / 26 July 1999 |
British / United Kingdom |
Director |
TOTAL COMPANY FORMATIONS LIMITED | Nominee Director (Resigned) | 16-18 Woodford Road, London, E7 0HA | / 23 July 1999 |
/ |
Post Town | BARKING |
Post Code | IG11 0SD |
SIC Code | 80100 - Private security activities |
Please provide details on SHEARFORCE SECURITY SERVICES (UK) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.