Active
Company Information for DYSEC LIMITED
BEDFORD HOUSE, 60 CHORLEY NEW ROAD, BOLTON, BL1 4DA,
|
Company Registration Number
05366175
Private Limited Company
Active |
Company Name | |
---|---|
DYSEC LIMITED | |
Legal Registered Office | |
BEDFORD HOUSE 60 CHORLEY NEW ROAD BOLTON BL1 4DA Other companies in BL0 | |
Company Number | 05366175 | |
---|---|---|
Company ID Number | 05366175 | |
Date formed | 2005-02-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB854345613 |
Last Datalog update: | 2024-04-06 19:00:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Dysec 360, Corp. | 9107 Wilshire Blvd, Suite 450 Beverly Hills CA 90210 | Active | Company formed on the 2012-08-14 | |
DySec Automation and Security Inc. | 47 Megan Avenue Toronto Ontario M1E 4A8 | Active | Company formed on the 2023-09-10 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
PSC04 | Change of details for Mr Glen Walsh as a person with significant control on 2022-11-07 | |
PSC07 | CESSATION OF PETER JOHN HAMBY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HAMBY | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Glen Walsh on 2021-12-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GLEN WALSH on 2021-12-06 | |
PSC04 | Change of details for Mr Peter John Hamby as a person with significant control on 2021-12-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/21 FROM 10 Bolton Street, Ramsbottom Bury Lancashire BL0 9HX | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Peter John Hamby on 2021-01-04 | |
PSC04 | Change of details for Mr Peter John Hamby as a person with significant control on 2021-01-04 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CH01 | Director's details changed for Mr Peter John Hamby on 2019-06-13 | |
PSC04 | Change of details for Mr Peter John Hamby as a person with significant control on 2019-06-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN HOLT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE HAMBY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN HOLT / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HAMBY / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN WALSH / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE HAMBY / 28/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GLEN WALSH / 28/10/2009 | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DIANE HAMBY / 29/02/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/06/06--------- £ SI 8@1=8 £ IC 2/10 | |
363a | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-02-28 | £ 75,518 |
---|---|---|
Creditors Due After One Year | 2012-02-29 | £ 93,811 |
Creditors Due Within One Year | 2013-02-28 | £ 171,362 |
Creditors Due Within One Year | 2012-02-29 | £ 168,179 |
Provisions For Liabilities Charges | 2013-02-28 | £ 7,516 |
Provisions For Liabilities Charges | 2012-02-29 | £ 9,963 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DYSEC LIMITED
Cash Bank In Hand | 2013-02-28 | £ 17,487 |
---|---|---|
Current Assets | 2013-02-28 | £ 191,134 |
Current Assets | 2012-02-29 | £ 189,830 |
Debtors | 2013-02-28 | £ 80,311 |
Debtors | 2012-02-29 | £ 89,868 |
Fixed Assets | 2013-02-28 | £ 64,246 |
Fixed Assets | 2012-02-29 | £ 82,365 |
Stocks Inventory | 2013-02-28 | £ 93,336 |
Stocks Inventory | 2012-02-29 | £ 99,962 |
Tangible Fixed Assets | 2013-02-28 | £ 39,032 |
Tangible Fixed Assets | 2012-02-29 | £ 51,598 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as DYSEC LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |