C.D.S. SECURITY LIMITED

Register to unlock more data on OkredoRegister

C.D.S. SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02621153

Incorporation date

17/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Systems House Bowburn North Industrial Estate, Bowburn, Durham DH6 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1991)
dot icon13/01/2026
Director's details changed for Mr Christopher Abbott on 2025-12-31
dot icon13/01/2026
Director's details changed for Mrs Rosalind Potts on 2025-12-31
dot icon31/10/2025
Director's details changed for Mrs Rosalind Potts on 2025-10-23
dot icon31/10/2025
Director's details changed for Mr Wayne Potts on 2025-10-23
dot icon29/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon26/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon22/01/2025
Director's details changed for Mrs Rosalind Potts on 2023-02-14
dot icon23/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon16/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon13/02/2023
Registered office address changed from Units 8 & 9 Dragonville Industrial Park Durham County Durham DH1 2XH to Systems House Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 2023-02-14
dot icon07/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon25/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon13/12/2020
Termination of appointment of Kenneth Owens as a director on 2020-08-28
dot icon31/08/2020
Notification of Cds Security & Fire Limited as a person with significant control on 2016-04-06
dot icon31/08/2020
Cessation of Elaine Anne Lillico Dunn as a person with significant control on 2017-04-06
dot icon24/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon03/06/2020
Registration of charge 026211530006, created on 2020-05-26
dot icon02/06/2020
Director's details changed for Mrs Rosalind Abbott on 2020-04-06
dot icon29/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon20/08/2019
Confirmation statement made on 2019-06-22 with updates
dot icon21/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon19/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon01/07/2017
Confirmation statement made on 2017-06-17 with updates
dot icon01/07/2017
Notification of Elaine Anne Lillico Dunn as a person with significant control on 2017-04-06
dot icon28/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon17/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon13/06/2016
Termination of appointment of Stephen Northcote as a director on 2016-06-10
dot icon08/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/11/2015
Appointment of Mr Robert Taylor as a director on 2015-11-26
dot icon08/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon22/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon04/12/2013
Satisfaction of charge 4 in full
dot icon22/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon20/11/2013
Satisfaction of charge 5 in full
dot icon25/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon22/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/12/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon27/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon12/07/2010
Director's details changed for Ms Elaine Anne Lillico Dunn on 2010-06-17
dot icon12/07/2010
Director's details changed for Mr Kenneth Owens on 2010-06-17
dot icon12/07/2010
Director's details changed for Mr Stephen Dunn on 2010-06-17
dot icon12/07/2010
Director's details changed for Wayne Potts on 2010-06-17
dot icon12/07/2010
Director's details changed for Mr Stephen Northcote on 2010-06-17
dot icon12/07/2010
Director's details changed for Miss Rosalind Abbott on 2010-06-17
dot icon12/07/2010
Secretary's details changed for Ms Elaine Anne Lillico Dunn on 2010-06-17
dot icon12/07/2010
Director's details changed for Mr Christopher Abbott on 2010-06-17
dot icon29/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/08/2009
Director appointed wayne potts
dot icon21/07/2009
Return made up to 17/06/09; full list of members
dot icon27/04/2009
Director's change of particulars / kenneth owens / 20/04/2009
dot icon27/04/2009
Director and secretary's change of particulars elaine anne lillico dunn logged form
dot icon09/12/2008
Accounts for a small company made up to 2008-07-31
dot icon08/10/2008
Director appointed christopher abbott
dot icon22/09/2008
Director appointed stephen dunn
dot icon22/09/2008
Director appointed rosie abbott
dot icon05/08/2008
Return made up to 17/06/08; full list of members
dot icon22/04/2008
Accounts for a small company made up to 2007-07-31
dot icon20/08/2007
Return made up to 17/06/07; change of members
dot icon11/05/2007
Ad 07/12/06-08/12/06 £ si 2@1=2 £ ic 1000/1002
dot icon11/05/2007
Resolutions
dot icon11/05/2007
Resolutions
dot icon11/05/2007
Resolutions
dot icon23/01/2007
Accounts for a small company made up to 2006-07-31
dot icon14/08/2006
Return made up to 17/06/06; full list of members
dot icon10/01/2006
Accounts for a small company made up to 2005-07-31
dot icon02/07/2005
Return made up to 17/06/05; full list of members
dot icon19/04/2005
Accounts for a small company made up to 2004-07-31
dot icon29/07/2004
Return made up to 17/06/04; full list of members
dot icon01/04/2004
Ad 27/02/04--------- £ si 698@1=698 £ ic 302/1000
dot icon01/04/2004
Ad 27/02/04--------- £ si 300@1=300 £ ic 2/302
dot icon01/04/2004
Resolutions
dot icon01/04/2004
Resolutions
dot icon01/04/2004
Resolutions
dot icon01/04/2004
Resolutions
dot icon01/04/2004
Resolutions
dot icon01/04/2004
Resolutions
dot icon18/10/2003
Accounts for a small company made up to 2003-07-31
dot icon06/08/2003
Return made up to 17/06/03; full list of members
dot icon05/12/2002
Accounts for a small company made up to 2002-07-31
dot icon31/07/2002
Return made up to 17/06/02; full list of members
dot icon22/11/2001
Registered office changed on 22/11/01 from: unit 7 dragonville industrial park gilesgate durham
dot icon06/11/2001
Accounts for a small company made up to 2001-07-31
dot icon31/08/2001
Return made up to 17/06/01; full list of members
dot icon13/12/2000
Accounts for a small company made up to 2000-07-31
dot icon13/07/2000
Return made up to 17/06/00; full list of members
dot icon10/11/1999
Accounts for a small company made up to 1999-07-31
dot icon04/07/1999
Return made up to 17/06/99; no change of members
dot icon05/05/1999
Accounts for a small company made up to 1998-07-31
dot icon11/08/1998
Secretary resigned
dot icon11/08/1998
New secretary appointed
dot icon11/08/1998
Return made up to 17/06/98; full list of members
dot icon11/03/1998
Accounts for a small company made up to 1997-07-31
dot icon16/07/1997
Return made up to 17/06/97; no change of members
dot icon30/05/1997
Accounts for a small company made up to 1996-07-31
dot icon22/06/1996
Return made up to 17/06/96; no change of members
dot icon05/06/1996
Accounts for a small company made up to 1995-07-31
dot icon27/06/1995
Return made up to 17/06/95; full list of members
dot icon22/05/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/07/1994
Return made up to 17/06/94; no change of members
dot icon13/05/1994
Particulars of mortgage/charge
dot icon14/04/1994
Accounts for a small company made up to 1993-07-31
dot icon05/04/1994
New director appointed
dot icon05/04/1994
New director appointed
dot icon09/09/1993
Accounts for a small company made up to 1992-07-31
dot icon28/06/1993
Return made up to 17/06/93; no change of members
dot icon08/09/1992
Return made up to 17/06/92; full list of members
dot icon06/03/1992
Accounting reference date notified as 31/07
dot icon27/06/1991
Secretary resigned
dot icon27/06/1991
Director resigned
dot icon17/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Robert
Director
26/11/2015 - Present
-
Abbott, Christopher
Director
05/09/2008 - Present
5
Dunn, Stephen
Director
05/09/2008 - Present
3
Potts, Wayne
Director
31/07/2009 - Present
3
Dunn, Elaine Anne Lillico
Secretary
11/07/1998 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.D.S. SECURITY LIMITED

C.D.S. SECURITY LIMITED is an(a) Active company incorporated on 17/06/1991 with the registered office located at Systems House Bowburn North Industrial Estate, Bowburn, Durham DH6 5PF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.D.S. SECURITY LIMITED?

toggle

C.D.S. SECURITY LIMITED is currently Active. It was registered on 17/06/1991 .

Where is C.D.S. SECURITY LIMITED located?

toggle

C.D.S. SECURITY LIMITED is registered at Systems House Bowburn North Industrial Estate, Bowburn, Durham DH6 5PF.

What does C.D.S. SECURITY LIMITED do?

toggle

C.D.S. SECURITY LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for C.D.S. SECURITY LIMITED?

toggle

The latest filing was on 13/01/2026: Director's details changed for Mr Christopher Abbott on 2025-12-31.