DUVAL SECURITY HOLDINGS LIMITED

5 Prospect Place Millennium Way 5 Prospect Place Millennium Way, Derby, DE24 8HG
StatusACTIVE
Company No.06824565
CategoryPrivate Limited Company
Incorporated19 Feb 2009
Age15 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

DUVAL SECURITY HOLDINGS LIMITED is an active private limited company with number 06824565. It was incorporated 15 years, 4 months, 21 days ago, on 19 February 2009. The company address is 5 Prospect Place Millennium Way 5 Prospect Place Millennium Way, Derby, DE24 8HG.



Company Fillings

Accounts with accounts type dormant

Date: 11 Jul 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2023

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-28

Psc name: Michelle Toni Simmonds

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Mary Stone

Cessation date: 2020-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michelle Toni Simmonds

Appointment date: 2020-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michelle Toni Simmonds

Notification date: 2020-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Mary Stone

Termination date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee James Simmonds

Appointment date: 2020-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Raymond Sydney Stone

Cessation date: 2020-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068245650001

Charge creation date: 2020-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-09

Officer name: Michelle Toni Simmonds

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Louise Harrison

Termination date: 2019-10-07

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-22

Officer name: Jennifer Louise Stone

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Legacy

Date: 15 May 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 19/02/2017

Documents

View document PDF

Second filing of annual return with made up date

Date: 15 May 2018

Action Date: 19 Feb 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-02-19

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AAMD

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-12

Officer name: Michelle Toni Simmonds

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-12

Officer name: Jennifer Louise Stone

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Mary Stone

Appointment date: 2016-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2013

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-10

Officer name: Jennifer Louise Stone

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 Jun 2012

Action Date: 19 Feb 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-02-19

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Halls

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Louise Stone

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Toni Simmonds

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Certificate change of name company

Date: 15 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ash 107 LIMITED\certificate issued on 15/02/11

Documents

View document PDF

Change of name notice

Date: 15 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2011

Action Date: 12 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-12

Capital : 1,000.00 GBP

Documents

View document PDF

Resolution

Date: 20 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type dormant

Date: 18 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Halls

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Trevor Halls

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 06/06/2009 from, wharf lodge 112 mansfield road, derby, derbyshire, DE1 3RA

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed adrian halls

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director roy sheraton

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director argus nominee directors LIMITED

Documents

View document PDF

Incorporation company

Date: 19 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DKC PROPERTIES LTD

7 HAGGAR STREET,WOLVERHAMPTON,WV2 3ET

Number:11754718
Status:ACTIVE
Category:Private Limited Company

GREENSIT PLUMBING LIMITED

158 HEMPER LANE,SHEFFIELD,S8 7FE

Number:05876820
Status:ACTIVE
Category:Private Limited Company

IKK DESIGN & BUILD LIMITED

2ND FLOOR,HARROW,HA1 2EN

Number:07813993
Status:ACTIVE
Category:Private Limited Company

IMPACT MEDIA LIMITED

WOODLAND PLACE, SUITE G3,WICKFORD,SS11 8YB

Number:07823006
Status:ACTIVE
Category:Private Limited Company

LONDON DIAMONDS & GEMS LTD

C/O MR ROTH LONDON DIAMOND BOURSE,LONDON,EC1N 8NX

Number:10751617
Status:ACTIVE
Category:Private Limited Company

TERRY SHIPWAY CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09609891
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source