D S Securities Limited

General information

Name:

D S Securities Ltd

Office Address:

Unit 9 Oakwood Business Park Oldmixon Crescent BS24 9AY Weston Super Mare

Number: 04689217

Incorporation date: 2003-03-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

D S Securities Limited with reg. no. 04689217 has been a part of the business world for 21 years. This Private Limited Company can be reached at Unit 9 Oakwood Business Park, Oldmixon Crescent, Weston Super Mare and its post code is BS24 9AY. This business's registered with SIC code 43390, that means Other building completion and finishing. D S Securities Ltd released its latest accounts for the period that ended on 2022-12-31. The firm's most recent annual confirmation statement was submitted on 2023-03-06.

1 transaction have been registered in 2014 with a sum total of £580. In 2013 there was a similar number of transactions (exactly 1) that added up to £580. Cooperation with the Devon County Council council covered the following areas: Security Systems.

According to the latest update, there seems to be a solitary managing director in the company: Peter C. (since 2007-08-24). That firm had been guided by Clare C. until 2021. Additionally a different director, namely Peter C. resigned in 2011.

Financial data based on annual reports

Company staff

Peter C.

Role: Director

Appointed: 24 August 2007

Latest update: 26 January 2024

People with significant control

The companies that control this firm include: Coole Maintenance Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Burnham On Sea, TA8 1AR, Somerset and was registered as a PSC under the registration number 06345588.

Coole Maintenance Limited
Legal authority Registrar Of Companies
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 06345588
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 March 2024
Confirmation statement last made up date 06 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 April 2015
Annual Accounts 3 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 3 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 2 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 May 2013
Annual Accounts 30 June 2014
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Director's appointment was terminated on 2021-12-05 (TM01)
filed on: 19th, May 2022
officers
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015

Name:

Albert Goodman Lewis Limited

Address:

3/5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Devon County Council 1 £ 580.00
2014-10-08 EXCHEQ31693782 £ 580.00 Security Systems
2013 Devon County Council 1 £ 580.00
2013-10-15 EXCHEQ31034276 £ 580.00 Security Systems

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
21
Company Age

Similar companies nearby

Closest companies