Company NameUniversal Security Guards Limited
DirectorsSavas Demetrious Samson and Jamal Yaqub
Company StatusActive
Company Number09362897
CategoryPrivate Limited Company
Incorporation Date19 December 2014(9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Savas Demetrious Samson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address438a Palatine Road
Manchester
M22 4JT
Director NameMr Jamal Yaqub
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address438a Palatine Road
Manchester
M22 4JT
Director NameLinzi Samson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnward Chambers 34 Market Street
Hyde
Cheshire
SK14 1AH
Director NameJennifer Yaqub
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnward Chambers 34 Market Street
Hyde
Cheshire
SK14 1AH

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

17 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 July 2020Registered office address changed from Trafalgar House 5-7 High Lane Chorlton Manchester M21 9DJ England to 438a Palatine Road Manchester M22 4JT on 3 July 2020 (1 page)
13 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 March 2018Registered office address changed from Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH England to Trafalgar House 5-7 High Lane Chorlton Manchester M21 9DJ on 6 March 2018 (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with updates (3 pages)
20 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
13 October 2017Notification of Universal Logistic Enterprises Limited as a person with significant control on 13 October 2017 (1 page)
13 October 2017Notification of Universal Logistic Enterprises Limited as a person with significant control on 11 October 2017 (1 page)
13 October 2017Cessation of Savas Demetrious Samson as a person with significant control on 11 October 2017 (1 page)
13 October 2017Cessation of Savas Demetrious Samson as a person with significant control on 13 October 2017 (1 page)
13 October 2017Cessation of Jamal Yaqub as a person with significant control on 13 October 2017 (1 page)
13 October 2017Cessation of Jamal Yaqub as a person with significant control on 11 October 2017 (1 page)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Cessation of Jennifer Yaqub as a person with significant control on 19 September 2017 (1 page)
19 September 2017Notification of Savas Demetrious Samson as a person with significant control on 22 May 2017 (2 pages)
19 September 2017Cessation of Jennifer Yaqub as a person with significant control on 22 May 2017 (1 page)
19 September 2017Cessation of Linzi Samson as a person with significant control on 19 September 2017 (1 page)
19 September 2017Cessation of Linzi Samson as a person with significant control on 22 May 2017 (1 page)
19 September 2017Notification of Jamal Yaqub as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Notification of Jamal Yaqub as a person with significant control on 22 May 2017 (2 pages)
19 September 2017Notification of Savas Demetrious Samson as a person with significant control on 19 September 2017 (2 pages)
22 May 2017Termination of appointment of Linzi Samson as a director on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Jennifer Yaqub as a director on 22 May 2017 (1 page)
22 May 2017Appointment of Mr Savas Demetrious Samson as a director on 22 May 2017 (2 pages)
22 May 2017Appointment of Mr Jamal Yaqub as a director on 22 May 2017 (2 pages)
22 May 2017Termination of appointment of Jennifer Yaqub as a director on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Linzi Samson as a director on 22 May 2017 (1 page)
22 May 2017Appointment of Mr Savas Demetrious Samson as a director on 22 May 2017 (2 pages)
22 May 2017Appointment of Mr Jamal Yaqub as a director on 22 May 2017 (2 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
12 December 2016Director's details changed for Jennifer Yaqub on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Linzi Samson on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Jennifer Yaqub on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Linzi Samson on 12 December 2016 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 August 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH England 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 England to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 5 August 2016 (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)