D S SECURITY LIMITED

Register to unlock more data on OkredoRegister

D S SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05301111

Incorporation date

30/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire HX3 6ASCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2004)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon20/08/2025
Application to strike the company off the register
dot icon12/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon17/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon16/10/2020
Change of details for Mr Jason Kendell as a person with significant control on 2020-10-15
dot icon15/10/2020
Director's details changed for Mr Jason Kendell on 2020-10-15
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2019
Previous accounting period extended from 2018-11-30 to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon04/12/2018
Notification of Jason Kendell as a person with significant control on 2018-12-01
dot icon04/12/2018
Change of details for Mr David Saville as a person with significant control on 2018-12-01
dot icon30/11/2018
Change of details for Mr David Saville as a person with significant control on 2018-11-30
dot icon30/11/2018
Cessation of Jason Kendell as a person with significant control on 2018-11-30
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/03/2018
Appointment of Mr Jason Kendell as a director on 2018-03-07
dot icon07/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/03/2017
Termination of appointment of Jason Kendell as a director on 2017-03-13
dot icon15/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon15/12/2016
Appointment of Mr Jason Kendell as a director on 2016-12-13
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/02/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon05/01/2015
Director's details changed for David Saville on 2015-01-05
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon14/12/2012
Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 2012-12-14
dot icon26/11/2012
Termination of appointment of Lee Horsfall as a secretary
dot icon26/11/2012
Termination of appointment of Lee Horsfall as a director
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon28/12/2011
Director's details changed for Lee Horsfall on 2011-12-28
dot icon28/12/2011
Secretary's details changed for Lee Horsfall on 2011-12-28
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/02/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/02/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon01/02/2010
Director's details changed for Lee Horsfall on 2009-11-30
dot icon01/02/2010
Director's details changed for David Saville on 2009-11-30
dot icon05/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/02/2009
Return made up to 30/11/08; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon23/01/2008
Return made up to 30/11/07; full list of members
dot icon23/01/2008
Secretary's particulars changed;director's particulars changed
dot icon23/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/12/2006
Return made up to 30/11/06; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon10/03/2006
Return made up to 30/11/05; full list of members
dot icon16/08/2005
Registered office changed on 16/08/05 from: hall end chambers crown street halifax west yorkshire HX1 1JB
dot icon15/02/2005
Ad 08/02/05-08/02/05 £ si 1@1=1 £ ic 1/2
dot icon10/12/2004
New director appointed
dot icon10/12/2004
Registered office changed on 10/12/04 from: lindley adams, hall end chambers crown street halifax HX1 1JB
dot icon10/12/2004
New secretary appointed;new director appointed
dot icon09/12/2004
Secretary resigned
dot icon09/12/2004
Director resigned
dot icon30/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon42 *

* during past year

Number of employees

42
2023
change arrow icon0 % *

* during past year

Cash in Bank

£75,619.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
9.56K
-
0.00
25.68K
-
2022
-
-
-
0.00
-
-
2023
42
61.92K
-
0.00
75.62K
-
2023
42
61.92K
-
0.00
75.62K
-

Employees

2023

Employees

42 Ascended- *

Net Assets(GBP)

61.92K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.62K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horsfall, Lee
Director
06/12/2004 - 31/10/2012
2
Mr David Saville
Director
06/12/2004 - Present
2
HIGHSTONE SECRETARIES LIMITED
Corporate Secretary
30/11/2004 - 01/12/2004
1104
HIGHSTONE DIRECTORS LIMITED
Corporate Director
30/11/2004 - 01/12/2004
1085
Kendell, Jason Marc Chris Junior
Director
07/03/2018 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About D S SECURITY LIMITED

D S SECURITY LIMITED is an(a) Active company incorporated on 30/11/2004 with the registered office located at Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire HX3 6AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of D S SECURITY LIMITED?

toggle

D S SECURITY LIMITED is currently Active. It was registered on 30/11/2004 .

Where is D S SECURITY LIMITED located?

toggle

D S SECURITY LIMITED is registered at Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire HX3 6AS.

What does D S SECURITY LIMITED do?

toggle

D S SECURITY LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does D S SECURITY LIMITED have?

toggle

D S SECURITY LIMITED had 42 employees in 2023.

What is the latest filing for D S SECURITY LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.