Company Name247 Guards Limited
DirectorImran Malik
Company StatusActive - Proposal to Strike off
Company Number10826051
CategoryPrivate Limited Company
Incorporation Date19 June 2017(6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Imran Malik
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(6 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat 1,158a Norfolk House Manchester Road
Stockport
SK4 1NN
Director NameMr Imran Malik
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Hirst Avenue
Manchester
M28 3QH
Director NameMr Muhammad Irteza Parvaiz
Date of BirthJuly 1988 (Born 35 years ago)
NationalityPakistani
StatusResigned
Appointed03 August 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 17 November 2023)
RoleSecurity Guard
Country of ResidenceEngland
Correspondence AddressFlat 1,158a Norfolk House Manchester Road
Stockport
SK4 1NN

Location

Registered AddressFlat 1,158a Norfolk House Manchester Road
Stockport
SK4 1NN
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 February 2023 (1 year, 2 months ago)
Next Return Due24 February 2024 (overdue)

Filing History

28 November 2023Termination of appointment of Muhammad Irteza Parvaiz as a director on 17 November 2023 (1 page)
23 November 2023Registered office address changed from 35 Lee Avenue Broadheath Altrincham WA14 5HR England to Flat 1,158a Norfolk House Manchester Road Stockport SK4 1NN on 23 November 2023 (1 page)
23 November 2023Appointment of Mr Imran Malik as a director on 10 November 2023 (2 pages)
23 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
23 March 2023Registered office address changed from Headfield House, Suite No 3 Gordon Street Stockport SK4 1RR England to 35 Lee Avenue Broadheath Altrincham WA14 5HR on 23 March 2023 (1 page)
31 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
1 March 2022Registered office address changed from 76 Market Street Farnworth Bolton Greater Manchester BL4 7NY to Headfield House, Suite No 3 Gordon Street Stockport SK4 1RR on 1 March 2022 (1 page)
23 February 2022Change of details for Mr Muhammad Irteza Parvaiz as a person with significant control on 20 February 2022 (2 pages)
14 February 2022Change of details for Mr Muhammad Irteza Parvaiz as a person with significant control on 1 February 2022 (2 pages)
10 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
2 February 2022Change of details for Mr Muhammad Irteza Parvaiz as a person with significant control on 1 February 2022 (2 pages)
3 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
6 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
8 April 2021Current accounting period shortened from 30 June 2021 to 30 April 2021 (1 page)
3 April 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
3 August 2020Notification of Muhammad Irteza Parvaiz as a person with significant control on 3 August 2020 (2 pages)
3 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
3 August 2020Cessation of Imran Malik as a person with significant control on 3 August 2020 (1 page)
3 August 2020Termination of appointment of Imran Malik as a director on 3 August 2020 (1 page)
3 August 2020Appointment of Mr Muhammad Irteza Parvaiz as a director on 3 August 2020 (2 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
5 July 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
3 July 2019Cessation of Atif Mohammad as a person with significant control on 2 July 2019 (1 page)
3 July 2019Change of details for Mr Imran Malik as a person with significant control on 2 July 2019 (3 pages)
20 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
2 April 2019Confirmation statement made on 18 June 2018 with no updates (3 pages)
19 March 2019Registered office address changed from Rourke House Watermans Business Park Kingsbury Crescent Staines upon Thames London TW18 3BA England to 76 Market Street Farnworth Bolton Greater Manchester BL4 7NY on 19 March 2019 (1 page)
28 August 2018Registered office address changed from 14, Balmoral House Carslake Avenue Bolton BL1 4BP United Kingdom to Rourke House Watermans Business Park Kingsbury Crescent Staines upon Thames London TW18 3BA on 28 August 2018 (2 pages)
19 June 2017Incorporation
Statement of capital on 2017-06-19
  • GBP 100
(41 pages)
19 June 2017Incorporation
Statement of capital on 2017-06-19
  • GBP 100
(41 pages)