This company is commonly known as C.d.s. Security Limited. The company was founded 32 years ago and was given the registration number 02621153. The firm's registered office is in DURHAM. You can find them at Units 8 & 9 Dragonville, Industrial Park, Durham, County Durham. This company's SIC code is 80200 - Security systems service activities.
Name | : | C.D.S. SECURITY LIMITED |
---|---|---|
Company Number | : | 02621153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1991 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 8 & 9 Dragonville, Industrial Park, Durham, County Durham, DH1 2XH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Systems House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF | Secretary | 12 July 1998 | Active |
Systems House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF | Director | 05 September 2008 | Active |
Systems House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF | Director | - | Active |
Systems House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF | Director | 05 September 2008 | Active |
Units 8 & 9 Dragonville, Industrial Park, Durham, DH1 2XH | Director | 05 September 2008 | Active |
Systems House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF | Director | 31 July 2009 | Active |
Systems House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF | Director | 26 November 2015 | Active |
5 High Croft, Washington, NE37 1EJ | Secretary | - | Active |
Units 8 & 9 Dragonville, Industrial Park, Durham, DH1 2XH | Director | 17 March 1994 | Active |
Units 8 & 9 Dragonville, Industrial Park, Durham, DH1 2XH | Director | 17 March 1994 | Active |
Mrs Elaine Anne Lillico Dunn | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Address | : | Units 8 & 9 Dragonville, Durham, DH1 2XH |
Nature of control | : |
|
Cds Security & Fire Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 8-9, Dragonville Industrial Park, Durham, England, DH1 2XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Address | Change registered office address company with date old address new address. | Download |
2023-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-13 | Officers | Termination director company with name termination date. | Download |
2020-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-02 | Officers | Change person director company with change date. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.