Company NameSecurity For You Limited
DirectorFrancis Mac-Ennin
Company StatusActive
Company Number11145493
CategoryPrivate Limited Company
Incorporation Date11 January 2018(6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Francis Mac-Ennin
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressJactin House 24 Hood Street
Manchester
M4 6WX
Director NameMr Francis Mac-Ennin
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(same day as company formation)
RoleSecurity Controller
Country of ResidenceEngland
Correspondence AddressJactin House 24 Hood Street
Manchester
M4 6WX
Secretary NameMiss Danielle Lemonious
StatusResigned
Appointed17 June 2019(1 year, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 September 2019)
RoleCompany Director
Correspondence AddressJactin House 24 Hood Street
Manchester
M4 6WX
Director NameMiss Danielle Theresa Lemonious
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2020(2 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 July 2020)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressJactin House 24 Hood Street
Manchester
M4 6WX
Director NameMr Akiva Reuven Zeitoun
Date of BirthNovember 1986 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed23 June 2021(3 years, 5 months after company formation)
Appointment Duration1 day (resigned 24 June 2021)
RoleSecurity Guard
Country of ResidenceEngland
Correspondence AddressJactin House 24 Hood Street
Manchester
M4 6WX

Location

Registered AddressJactin House
24 Hood Street
Manchester
M4 6WX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return28 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (11 months from now)

Filing History

10 February 2023Micro company accounts made up to 31 January 2023 (6 pages)
6 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
12 February 2022Micro company accounts made up to 31 January 2022 (6 pages)
30 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 January 2021 (6 pages)
24 August 2021Director's details changed for Dr Francis Macennin on 24 August 2021 (2 pages)
24 June 2021Termination of appointment of Akiva Reuven Zeitoun as a director on 24 June 2021 (1 page)
24 June 2021Cessation of Akiva Reuven Zeitoun as a person with significant control on 24 June 2021 (1 page)
23 June 2021Notification of Akiva Reuven Zeitoun as a person with significant control on 23 June 2021 (2 pages)
23 June 2021Appointment of Mr Akiva Reuven Zeitoun as a director on 23 June 2021 (2 pages)
30 November 2020Cessation of Francis Nana Mac-Ennin as a person with significant control on 27 November 2020 (1 page)
30 November 2020Notification of Francis Mac-Ennin as a person with significant control on 30 November 2020 (2 pages)
27 November 2020Notification of Francis Nana Mac-Ennin as a person with significant control on 27 November 2020 (2 pages)
27 November 2020Withdrawal of a person with significant control statement on 27 November 2020 (2 pages)
27 November 2020Confirmation statement made on 26 November 2020 with updates (5 pages)
23 July 2020Termination of appointment of Danielle Theresa Lemonious as a director on 23 July 2020 (1 page)
15 July 2020Appointment of Dr Francis Macennin as a director on 15 July 2020 (2 pages)
11 June 2020Appointment of Miss Danielle Theresa Lemonious as a director on 11 June 2020 (2 pages)
11 June 2020Termination of appointment of Francis Mac-Ennin as a director on 11 June 2020 (1 page)
7 February 2020Micro company accounts made up to 31 January 2020 (6 pages)
2 December 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
5 October 2019Director's details changed for Dr Francis Mac-Ennin on 5 October 2019 (2 pages)
5 September 2019Termination of appointment of Danielle Lemonious as a secretary on 5 September 2019 (1 page)
17 June 2019Appointment of Miss Danielle Lemonious as a secretary on 17 June 2019 (2 pages)
2 May 2019Registered office address changed from 38 st. Georges Drive Manchester M40 5HP England to Jactin House 24 Hood Street Manchester M4 6WX on 2 May 2019 (1 page)
18 March 2019Registered office address changed from 211 Manchester New Road Middleton Manchester M24 1JT England to 38 st. Georges Drive Manchester M40 5HP on 18 March 2019 (1 page)
3 February 2019Micro company accounts made up to 31 January 2019 (2 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
27 April 2018Registered office address changed from 38 st. Georges Drive Manchester M40 5HP United Kingdom to 211 Manchester New Road Middleton Manchester M24 1JT on 27 April 2018 (1 page)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)