About

Registered Number: 05025344
Date of Incorporation: 26/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1, Hunter Road, South West Industrial Estate, Peterlee, SR8 2LX,

 

Established in 2004, Design & Security Services Ltd have registered office in Peterlee, it's status at Companies House is "Active". The companies directors are Gaskins, Andrew, Kelly, Mark David, Tennant, Alastair, Donaldson, Susan, Donaldson, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GASKINS, Andrew 21 May 2004 - 1
KELLY, Mark David 31 March 2006 - 1
TENNANT, Alastair 12 July 2011 - 1
DONALDSON, Peter 01 April 2004 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
DONALDSON, Susan 01 April 2004 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 06 February 2017
AA - Annual Accounts 27 October 2016
CH03 - Change of particulars for secretary 12 May 2016
CH01 - Change of particulars for director 01 April 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 15 November 2015
AD01 - Change of registered office address 01 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 05 December 2014
CH01 - Change of particulars for director 28 August 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 19 December 2013
MG01 - Particulars of a mortgage or charge 04 March 2013
AR01 - Annual Return 13 February 2013
AD01 - Change of registered office address 02 January 2013
AA - Annual Accounts 28 December 2012
MG01 - Particulars of a mortgage or charge 11 September 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
MG01 - Particulars of a mortgage or charge 20 June 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 12 August 2011
AP01 - Appointment of director 19 July 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 29 July 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 24 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
AA - Annual Accounts 24 November 2008
287 - Change in situation or address of Registered Office 12 November 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 13 March 2007
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
AA - Annual Accounts 26 September 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 17 February 2005
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
287 - Change in situation or address of Registered Office 05 May 2004
225 - Change of Accounting Reference Date 05 May 2004
RESOLUTIONS - N/A 13 April 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
CERTNM - Change of name certificate 18 March 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 February 2013 Outstanding

N/A

Mortgage deed 05 September 2012 Outstanding

N/A

Debenture deed 06 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.