Company NameD B Security & Fire Systems Ltd
Company StatusDissolved
Company Number04145243
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 3 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Applegarth
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(14 years, 4 months after company formation)
Appointment Duration4 years (closed 11 June 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Monkseaton Drive
Whitley Bay
Tyne And Wear
NE26 3DL
Director NameMr Keith Michael Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield, Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1HZ
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Director NameSuzanne Blakey
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(2 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 July 2008)
RoleCompany Director
Correspondence AddressThe Old Dairy
West Duddo Farm
Stannington
Northumberland
NE61 6BD
Director NameMr David Blakey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(2 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Farm
Cramlington
Northumberland
NE23 7JG
Secretary NameSuzanne Blakey
NationalityBritish
StatusResigned
Appointed30 March 2001(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2002)
RoleCompany Director
Correspondence Address29 Keston Drive
Hartford Lea
Cramlington
Northumberland
NE23 3QA
Secretary NameMr Christopher Applegarth
NationalityBritish
StatusResigned
Appointed12 November 2002(1 year, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 10 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Monkseaton Drive
Whitley Bay
Tyne & Wear
NE26 1SZ
Director NameMr Christopher Applegarth
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Monkseaton Drive
Whitley Bay
Tyne & Wear
NE26 1SZ
Director NameMr Trevor James Marr
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Broad Park
Wardley
Gateshead
Tyne & Wear
NE10 8HW
Director NameMrs June Tostdevine
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(13 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 January 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Laburnum Grove
Hebburn
Tyne And Wear
NE31 2PL
Director NameMr Stephen George Chambers
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(13 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 January 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Turnberry
Whitley Bay
Tyne And Wear
NE25 9NZ
Secretary NameMrs June Tostdevine
StatusResigned
Appointed10 December 2014(13 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 January 2018)
RoleCompany Director
Correspondence Address8 Laburnum Grove
Hebburn
Tyne And Wear
NE31 2PL

Contact

Websitedbsecurity-firesystems.com

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

22k at £1David Blakey
55.00%
Ordinary
18k at £1Christopher Applegarth
45.00%
Ordinary

Financials

Year2014
Net Worth-£100,956
Cash£56
Current Liabilities£214,791

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

2 June 2006Delivered on: 6 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 40,000
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 August 2015Termination of appointment of David Blakey as a director on 1 July 2015 (1 page)
6 August 2015Termination of appointment of David Blakey as a director on 1 July 2015 (1 page)
16 June 2015Appointment of Mr Christopher Applegarth as a director on 1 June 2015 (2 pages)
16 June 2015Director's details changed for Mr David Blakey on 1 June 2015 (2 pages)
16 June 2015Appointment of Mr Christopher Applegarth as a director on 1 June 2015 (2 pages)
16 June 2015Director's details changed for Mr David Blakey on 1 June 2015 (2 pages)
26 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 40,000
(6 pages)
26 February 2015Director's details changed for David Blakey on 22 January 2015 (2 pages)
15 December 2014Appointment of Mrs June Tostdevine as a secretary on 10 December 2014 (2 pages)
10 December 2014Appointment of Mrs June Tostdevine as a director on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Christopher Applegarth as a secretary on 10 December 2014 (1 page)
10 December 2014Appointment of Mr Stephen George Chambers as a director on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Christopher Applegarth as a director on 10 December 2014 (1 page)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
2 October 2014Termination of appointment of June Tostdevine as a director on 1 September 2014 (1 page)
2 October 2014Termination of appointment of June Tostdevine as a director on 1 September 2014 (1 page)
18 June 2014Appointment of Mrs June Tostdevine as a director (2 pages)
6 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 40,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
18 June 2013Registered office address changed from Unit 34 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne Tyne and Wear NE13 6DS on 18 June 2013 (1 page)
4 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
11 March 2011Director's details changed for David Blakey on 22 January 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Christopher Applegarth on 28 January 2010 (2 pages)
28 January 2010Director's details changed for David Blakey on 20 January 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 April 2009Return made up to 22/01/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 September 2008Appointment terminated director trevor marr (1 page)
6 August 2008Appointment terminated director suzanne blakey (1 page)
7 February 2008Return made up to 22/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 March 2007New director appointed (1 page)
2 February 2007Return made up to 22/01/07; full list of members (7 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 June 2006Particulars of mortgage/charge (4 pages)
24 March 2006Return made up to 22/01/06; full list of members (7 pages)
1 February 2006Registered office changed on 01/02/06 from: unit 34 brewkley way blezard business park seaton burm newcastle upon tyne meb 6DS (1 page)
18 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
31 January 2005Return made up to 22/01/05; full list of members
  • 363(287) ‐ Registered office changed on 31/01/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
1 February 2004Return made up to 22/01/04; full list of members (8 pages)
8 October 2003New director appointed (2 pages)
31 July 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Ad 14/01/02--------- £ si 54555@1 (2 pages)
25 June 2003Nc inc already adjusted 14/01/02 (1 page)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2003New secretary appointed (2 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
6 February 2002Return made up to 22/01/02; full list of members (6 pages)
14 December 2001Ad 03/04/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
15 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001Secretary resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Ad 02/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2001Registered office changed on 19/04/01 from: rudyerd house benton road shiremoor newcastle upon tyne tyne & wear NE27 0EP (1 page)
22 January 2001Incorporation (17 pages)