D J Byers Security Solutions Limited

General information

Name:

D J Byers Security Solutions Ltd

Office Address:

Presidian House 158 Leeds Road Glasshoughton WF10 4PD Castleford

Number: 01751338

Incorporation date: 1983-09-08

End of financial year: 29 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm known as D J Byers Security Solutions was founded on 1983/09/08 as a Private Limited Company. This company's office can be reached at Castleford on Presidian House 158 Leeds Road, Glasshoughton. If you want to contact this business by post, the area code is WF10 4PD. The registration number for D J Byers Security Solutions Limited is 01751338. It 's been six years since The firm's name is D J Byers Security Solutions Limited, but until 2018 the name was D J Byers and up to that point, up till 1997/09/26 this business was known under the name D.j. Byers Contract Supplies. This means it has used three different company names. This company's declared SIC number is 80200 which stands for Security systems service activities. D J Byers Security Solutions Ltd released its latest accounts for the period up to 2022-11-29. Its latest annual confirmation statement was submitted on 2023-07-04.

Taking into consideration the following company's number of employees, it was vital to find further directors: Patrick B., Alison B. and David B. who have been working as a team since 2010 to fulfil their statutory duties for the firm. What is more, the managing director's efforts are supported by a secretary - Alison B..

  • Previous company's names
  • D J Byers Security Solutions Limited 2018-08-09
  • D J Byers Limited 1997-09-26
  • D.j. Byers Contract Supplies Limited 1983-09-08

Financial data based on annual reports

Company staff

Alison B.

Role: Secretary

Latest update: 10 February 2024

Patrick B.

Role: Director

Appointed: 01 June 2010

Latest update: 10 February 2024

Alison B.

Role: Director

Appointed: 26 June 1991

Latest update: 10 February 2024

David B.

Role: Director

Appointed: 26 June 1991

Latest update: 10 February 2024

People with significant control

Executives with significant control over this firm are: Patrick B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alison B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Patrick B.
Notified on 20 February 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alison B.
Notified on 4 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David B.
Notified on 4 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 August 2024
Account last made up date 29 November 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 1 June 2016
Annual Accounts 10 November 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 29 November 2016
Date Approval Accounts 10 November 2017
Annual Accounts
Start Date For Period Covered By Report 30 November 2016
End Date For Period Covered By Report 29 November 2017
Annual Accounts
Start Date For Period Covered By Report 30 November 2017
End Date For Period Covered By Report 29 November 2018
Annual Accounts
Start Date For Period Covered By Report 30 November 2018
End Date For Period Covered By Report 29 November 2019
Annual Accounts
Start Date For Period Covered By Report 30 November 2019
End Date For Period Covered By Report 29 November 2020
Annual Accounts
Start Date For Period Covered By Report 30 November 2020
End Date For Period Covered By Report 29 November 2021
Annual Accounts
Start Date For Period Covered By Report 30 November 2021
End Date For Period Covered By Report 29 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 29th Nov 2022 (AA)
filed on: 21st, June 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2016

Address:

Velco House The Square

Post code:

WF11 8ND

City / Town:

Ferrybridge

Accountant/Auditor,
2016

Name:

Jolliffe Cork Llp

Address:

33 George Street

Post code:

WF1 1LX

City / Town:

Wakefield

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
40
Company Age

Closest Companies - by postcode