Company Information for D S SECURITY LIMITED
HORLEY GREEN HOUSE HORLEY GREEN ROAD, CLAREMOUNT, HALIFAX, WEST YORKSHIRE, HX3 6AS,
|
Company Registration Number
05301111
Private Limited Company
Active |
Company Name | |
---|---|
D S SECURITY LIMITED | |
Legal Registered Office | |
HORLEY GREEN HOUSE HORLEY GREEN ROAD CLAREMOUNT HALIFAX WEST YORKSHIRE HX3 6AS Other companies in HX3 | |
Company Number | 05301111 | |
---|---|---|
Company ID Number | 05301111 | |
Date formed | 2004-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-05 12:05:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
D S SECURITY LIMITED LTD | 27 ARGYLE AVENUE MARGATE KENT UNITED KINGDOM CT9 5RW | Dissolved | Company formed on the 2015-02-19 | |
D S SECURITY SERVICE | THOMSON ROAD Singapore 1232 | Dissolved | Company formed on the 2008-09-09 | |
D S Security Services LLC | Indiana | Unknown | ||
D S SECURITY INC | Maine | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JASON KENDELL |
||
DAVID SAVILLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON KENDELL |
Director | ||
LEE HORSFALL |
Company Secretary | ||
LEE HORSFALL |
Director | ||
HIGHSTONE SECRETARIES LIMITED |
Company Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/11/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Jason Kendell as a person with significant control on 2020-10-15 | |
CH01 | Director's details changed for Mr Jason Kendell on 2020-10-15 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/11/18 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON KENDELL | |
PSC04 | Change of details for Mr David Saville as a person with significant control on 2018-12-01 | |
PSC04 | Change of details for Mr David Saville as a person with significant control on 2018-11-30 | |
PSC07 | CESSATION OF JASON KENDELL AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JASON KENDELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON KENDELL | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JASON KENDELL | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Saville on 2015-01-05 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/12 FROM Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LEE HORSFALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE HORSFALL | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE HORSFALL / 28/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LEE HORSFALL / 28/12/2011 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAVILLE / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE HORSFALL / 30/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/08/05 FROM: HALL END CHAMBERS CROWN STREET HALIFAX WEST YORKSHIRE HX1 1JB | |
88(2)R | AD 08/02/05-08/02/05 £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/12/04 FROM: LINDLEY ADAMS, HALL END CHAMBERS CROWN STREET HALIFAX HX1 1JB | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities
Creditors Due After One Year | 2012-11-30 | £ 7,710 |
---|---|---|
Creditors Due After One Year | 2011-11-30 | £ 11,705 |
Creditors Due Within One Year | 2012-11-30 | £ 11,686 |
Creditors Due Within One Year | 2011-11-30 | £ 21,118 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D S SECURITY LIMITED
Cash Bank In Hand | 2012-11-30 | £ 5,619 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 26,919 |
Current Assets | 2012-11-30 | £ 14,320 |
Current Assets | 2011-11-30 | £ 31,919 |
Debtors | 2012-11-30 | £ 8,701 |
Debtors | 2011-11-30 | £ 5,000 |
Shareholder Funds | 2011-11-30 | £ 2,511 |
Tangible Fixed Assets | 2012-11-30 | £ 2,747 |
Tangible Fixed Assets | 2011-11-30 | £ 3,415 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
The Borough of Calderdale | |
|
Services |
The Borough of Calderdale | |
|
Services |
The Borough of Calderdale | |
|
Services |
The Borough of Calderdale | |
|
Services |
The Borough of Calderdale | |
|
Services |
The Borough of Calderdale | |
|
Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |