UKBizDB.co.uk

DOMESTIC AND COMMERCIAL SECURITY LIMITED

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

This company is commonly known as Domestic And Commercial Security Limited. The company was founded 32 years ago and was given the registration number 02614421. The firm's registered office is in SALTASH. You can find them at Unit 8, Castle Buildings, Gilston Road, Saltash, Cornwall. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DOMESTIC AND COMMERCIAL SECURITY LIMITED
Company Number:02614421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 May 1991
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 8, Castle Buildings, Gilston Road, Saltash, Cornwall, PL12 6TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Castle Buildings, Gilston Road, Saltash, England, PL12 6TW

Director19 January 2017Active
Unit 8, Castle Buildings, Gilston Road, Saltash, England, PL12 6TW

Director19 January 2017Active
8 Cheshire Drive, Plymouth, PL6 6SQ

Secretary24 May 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 May 1991Active
C/O Jenoptik Robot Gmbh, Opladener Str. 202, 40789, Monheim Am Rhein, Germany,

Director19 January 2017Active
The Old Schoolhouse, Kelly, Lifton, England, PL16 0HJ

Director01 October 1993Active
Unit 8, Castle Buildings, Gilston Road, Saltash, PL12 6TW

Director15 April 2010Active
Farland, Rillaton Mill, Callington, PL17 7PA

Director24 May 1991Active
Unit 8, Castle Buildings, Gilston Road, Saltash, PL12 6TW

Director19 April 2012Active
8 Cheshire Drive, Plymouth, PL6 6SQ

Director24 May 1991Active
Willowgarth Sunhill Lane, Topsham, Exeter, EX3 0BR

Director15 September 1993Active
Unit 8, Castle Buildings, Gilston Road, Saltash, England, PL12 6TW

Director19 January 2017Active

People with Significant Control

Jenoptik Traffic Solutions Uk Ltd
Notified on:20 January 2017
Status:Active
Country of residence:England
Address:4.3, Frimley Business Park, Camberley, England, GU16 7SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2021-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-11Accounts

Legacy.

Download
2021-01-11Other

Legacy.

Download
2021-01-11Other

Legacy.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-11Dissolution

Dissolution application strike off company.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Address

Move registers to sail company with new address.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Address

Change sail address company with new address.

Download
2018-10-12Accounts

Accounts amended with accounts type total exemption full.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2017-09-19Accounts

Change account reference date company current extended.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Resolution

Resolution.

Download
2017-02-02Officers

Appoint person director company with name.

Download
2017-02-01Officers

Change person director company with change date.

Download
2017-02-01Officers

Appoint person director company with name date.

Download
2017-01-31Officers

Termination secretary company with name termination date.

Download
2017-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.