UKBizDB.co.uk

C.D.S. SECURITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Units 8 & 9 Dragonville, Industrial Park, Durham, County Durham, DH1 2XH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Systems House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF

Secretary12 July 1998Active
Systems House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF

Director05 September 2008Active
Systems House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF

Director-Active
Systems House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF

Director05 September 2008Active
Units 8 & 9 Dragonville, Industrial Park, Durham, DH1 2XH

Director05 September 2008Active
Systems House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF

Director31 July 2009Active
Systems House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF

Director26 November 2015Active
5 High Croft, Washington, NE37 1EJ

Secretary-Active
Units 8 & 9 Dragonville, Industrial Park, Durham, DH1 2XH

Director17 March 1994Active
Units 8 & 9 Dragonville, Industrial Park, Durham, DH1 2XH

Director17 March 1994Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Address

Change registered office address company with date old address new address.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-13Officers

Termination director company with name termination date.

Download
2020-08-31Persons with significant control

Notification of a person with significant control.

Download
2020-08-31Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-02Officers

Change person director company with change date.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-01Confirmation statement

Confirmation statement with updates.

Download
2017-07-01Persons with significant control

Notification of a person with significant control.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.