General information

Name:

Steel Fort Security Limited

Office Address:

C/o Absolute Recovery Unit 2 Railway Court Ten Pound Walk DN4 5FB Doncaster

Number: 06547389

Incorporation date: 2008-03-28

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Contact information

Website

www.steelfortsecurity.co.uk

Description

Data updated on:

This business is known under the name of Steel Fort Security Ltd. It was originally established 16 years ago and was registered with 06547389 as the reg. no. The head office of the company is registered in Doncaster. You may visit it at C/o Absolute Recovery Unit 2 Railway Court, Ten Pound Walk. Steel Fort Security Ltd was registered sixteen years from now as Crimpex Guards Security. This firm's principal business activity number is 80100 and their NACE code stands for Private security activities. Steel Fort Security Limited reported its account information for the financial period up to March 31, 2020. The most recent annual confirmation statement was filed on February 28, 2022.

  • Previous company's names
  • Steel Fort Security Ltd 2008-05-23
  • Crimpex Guards Security Ltd 2008-03-28

Financial data based on annual reports

Company staff

Drake M.

Role: Director

Appointed: 18 March 2019

Latest update: 29 December 2023

Winnie R.

Role: Secretary

Appointed: 28 March 2008

Latest update: 29 December 2023

People with significant control

Geoffrey M.
Notified on 1 February 2017
Nature of control:
substantial control or influence
Drake M.
Notified on 19 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 14 March 2023
Confirmation statement last made up date 28 February 2022
Annual Accounts 31 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 31 December 2012
Annual Accounts 31 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 December 2013
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 16 March 2015
Annual Accounts 04 March 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 04 March 2016
Annual Accounts 22 July 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Free Download
Registered office address changed from C/O Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-07 (AD01)
filed on: 7th, November 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 80100 : Private security activities
16
Company Age

Closest Companies - by postcode