Company NameUniversal Security Guards (GB) Ltd
DirectorsJamal Yaqub and Savas Demetrious Samson
Company StatusActive
Company Number07158432
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Jamal Yaqub
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(1 week, 1 day after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDene Bungalow Coldalhurst Lane, Astley
Tyldesley
Manchester
M29 7BS
Director NameMr Savas Demetrious Samson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(3 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address438a Palatine Road
Manchester
M22 4JT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Savas Samson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 02 March 2011)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Quayside Mews
Lymm
Cheshire
WA13 0HZ

Contact

Websiteuniversalsecurityguards.co.uk

Location

Registered Address438a Palatine Road
Manchester
M22 4JT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Universal Logistic Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£84,087
Cash£14,774
Current Liabilities£134,699

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Filing History

20 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
15 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
28 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
19 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
7 January 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
3 July 2020Registered office address changed from The Receiption Suite Trafalgar House 5-7 High Lane Manchester M21 9DJ England to 438a Palatine Road Manchester M22 4JT on 3 July 2020 (1 page)
21 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
22 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
24 June 2019Registered office address changed from Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH England to The Receiption Suite Trafalgar House 5-7 High Lane Manchester M21 9DJ on 24 June 2019 (1 page)
29 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
29 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
19 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 May 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 August 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 5 August 2016 (1 page)
5 August 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 5 August 2016 (1 page)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5
(4 pages)
16 February 2016Director's details changed for Jamal Yaqub on 16 February 2016 (2 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5
(4 pages)
16 February 2016Director's details changed for Jamal Yaqub on 16 February 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 June 2015Director's details changed for Jamal Yaqub on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Jamal Yaqub on 22 June 2015 (2 pages)
28 April 2015Director's details changed for Jamal Yagub on 16 February 2015 (2 pages)
28 April 2015Director's details changed for Jamal Yagub on 16 February 2015 (2 pages)
15 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 5
(4 pages)
15 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 5
(4 pages)
24 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
2 June 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5
(4 pages)
2 June 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 December 2013Appointment of Mr Savas Demetrious Samson as a director (2 pages)
6 December 2013Appointment of Mr Savas Demetrious Samson as a director (2 pages)
19 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Director's details changed for Mr Savas Samson on 31 January 2011 (2 pages)
15 March 2011Director's details changed for Mr Savas Samson on 31 January 2011 (2 pages)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
15 March 2011Director's details changed for Jamal Yagub on 31 January 2011 (2 pages)
15 March 2011Director's details changed for Jamal Yagub on 31 January 2011 (2 pages)
4 March 2011Registered office address changed from 20 Albion Rd New Mills High Peak SK22 3EX United Kingdom on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 20 Albion Rd New Mills High Peak SK22 3EX United Kingdom on 4 March 2011 (2 pages)
4 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
4 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
4 March 2011Termination of appointment of Savas Samson as a director (2 pages)
4 March 2011Registered office address changed from 20 Albion Rd New Mills High Peak SK22 3EX United Kingdom on 4 March 2011 (2 pages)
4 March 2011Termination of appointment of Savas Samson as a director (2 pages)
9 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 4
(4 pages)
9 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 4
(4 pages)
8 March 2010Appointment of Jamal Yagub as a director (3 pages)
8 March 2010Appointment of Mr Savas Samson as a director (3 pages)
8 March 2010Appointment of Jamal Yagub as a director (3 pages)
8 March 2010Appointment of Mr Savas Samson as a director (3 pages)
16 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
16 February 2010Incorporation (31 pages)
16 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
16 February 2010Incorporation (31 pages)