DCA SECURITY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

DCA SECURITY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06686884

Incorporation date

02/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Progression Centre Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire HP2 7DWCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2008)
dot icon04/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon28/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon04/12/2025
Resolutions
dot icon03/12/2025
Cancellation of shares. Statement of capital on 2025-11-20
dot icon03/12/2025
Purchase of own shares.
dot icon02/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/03/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon09/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/04/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-09-30
dot icon19/10/2021
Registered office address changed from Unit 6 Brickfields Industrial Estate Finway Road Hemel Hempstead Hertfordshire HP2 7QA England to 6 Progression Centre Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DW on 2021-10-19
dot icon22/07/2021
Micro company accounts made up to 2020-09-30
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon14/10/2020
Registration of charge 066868840001, created on 2020-10-12
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with updates
dot icon26/04/2019
Statement of capital following an allotment of shares on 2019-04-06
dot icon08/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon03/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon05/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon24/12/2016
Total exemption full accounts made up to 2016-09-30
dot icon06/10/2016
Confirmation statement made on 2016-09-02 with updates
dot icon13/07/2016
Registered office address changed from 38 Follet Drive Abbots Langley Hertfordshire WD5 0LP to Unit 6 Brickfields Industrial Estate Finway Road Hemel Hempstead Hertfordshire HP2 7QA on 2016-07-13
dot icon30/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon20/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon14/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon14/10/2014
Total exemption full accounts made up to 2014-09-30
dot icon26/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon25/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon04/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon27/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon15/01/2011
Compulsory strike-off action has been discontinued
dot icon12/01/2011
Annual return made up to 2010-09-02 with full list of shareholders
dot icon12/01/2011
Director's details changed for Mr Oliver Hinks on 2010-08-31
dot icon12/01/2011
Secretary's details changed for Oliver Hinks on 2010-08-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon31/12/2010
Registered office address changed from 16 Datchet Close Hemel Hempstead Hertfordshire HP2 7JX England on 2010-12-31
dot icon24/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon09/09/2009
Return made up to 02/09/09; full list of members
dot icon02/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

12
2022
change arrow icon0 % *

* during past year

Cash in Bank

£40,099.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
7.46K
-
0.00
-
-
2022
12
6.02K
-
0.00
40.10K
-
2022
12
6.02K
-
0.00
40.10K
-

Employees

2022

Employees

12 Ascended20 % *

Net Assets(GBP)

6.02K £Descended-19.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.10K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Oliver James Hinks
Director
02/09/2008 - Present
5

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 DCA SECURITY SYSTEMS LIMITED

DCA SECURITY SYSTEMS LIMITED is an(a) Active company incorporated on 02/09/2008 with the registered office located at 6 Progression Centre Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire HP2 7DW. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of DCA SECURITY SYSTEMS LIMITED?

toggle

DCA SECURITY SYSTEMS LIMITED is currently Active. It was registered on 02/09/2008 .

Where is DCA SECURITY SYSTEMS LIMITED located?

toggle

DCA SECURITY SYSTEMS LIMITED is registered at 6 Progression Centre Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire HP2 7DW.

What does DCA SECURITY SYSTEMS LIMITED do?

toggle

DCA SECURITY SYSTEMS LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does DCA SECURITY SYSTEMS LIMITED have?

toggle

DCA SECURITY SYSTEMS LIMITED had 12 employees in 2022.

What is the latest filing for DCA SECURITY SYSTEMS LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-04 with updates.