About

Registered Number: 04689217
Date of Incorporation: 06/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 9 Oakwood Business Park, Oldmixon Crescent, Weston Super Mare, Somerset, BS24 9AY

 

Established in 2003, D S Securities Ltd have registered office in Somerset, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOLE, Clare Michelle 24 August 2007 - 1
COOLE, Peter 24 August 2007 - 1
CARTER, Anita 06 March 2003 25 November 2011 1
CARTER, Peter George 28 September 2005 25 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 21 March 2013
AD01 - Change of registered office address 18 December 2012
MG01 - Particulars of a mortgage or charge 17 November 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 27 March 2012
TM01 - Termination of appointment of director 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
TM01 - Termination of appointment of director 13 December 2011
TM01 - Termination of appointment of director 12 December 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 01 July 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
RESOLUTIONS - N/A 05 September 2007
395 - Particulars of a mortgage or charge 05 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
AA - Annual Accounts 09 August 2007
363s - Annual Return 01 June 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 04 October 2006
AA - Annual Accounts 02 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 26 October 2004
225 - Change of Accounting Reference Date 26 October 2004
363s - Annual Return 02 June 2004
AUD - Auditor's letter of resignation 17 May 2004
288b - Notice of resignation of directors or secretaries 06 March 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 November 2012 Outstanding

N/A

Debenture 30 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.