Company NameD & A Security Limited
DirectorsAnjam Mahmood and Darren Michael Townsley
Company StatusActive
Company Number06340247
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Anjam Mahmood
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2007(same day as company formation)
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address154 Moorside North
Fenham
Newcastle Upon Tyne
NE4 9DY
Director NameMr Darren Michael Townsley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2007(same day as company formation)
RoleTyre Fitter
Country of ResidenceEngland
Correspondence Address1 Haydon Road
Ashington
Northumberland
NE63 0JT
Secretary NameMichelle Townsley
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Haydon Road
Ashington
Northumberland
NE63 0JT

Location

Registered AddressJubilee Caravan Storage
Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UB
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardHaydon
Built Up AreaAshington (Northumberland)

Shareholders

50 at £1Michelle Townsley
50.00%
Ordinary
50 at £1Saiqa Ashraf
50.00%
Ordinary

Financials

Year2014
Net Worth£162,731
Cash£22,310
Current Liabilities£13,962

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Filing History

28 February 2024Notification of Hollie & Lauren Townsley Properties Ltd as a person with significant control on 21 September 2023 (2 pages)
28 February 2024Notification of Mahmood & Ashraf Property Services Ltd as a person with significant control on 21 September 2023 (2 pages)
28 February 2024Withdrawal of a person with significant control statement on 28 February 2024 (2 pages)
11 October 2023Total exemption full accounts made up to 31 August 2023 (6 pages)
20 September 2023Confirmation statement made on 16 September 2023 with updates (4 pages)
24 November 2022Total exemption full accounts made up to 31 August 2022 (6 pages)
26 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 31 August 2021 (6 pages)
16 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
15 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
13 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
5 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
22 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
13 December 2018Micro company accounts made up to 31 August 2018 (2 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
10 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
27 January 2017Termination of appointment of Michelle Townsley as a secretary on 20 January 2017 (1 page)
27 January 2017Termination of appointment of Michelle Townsley as a secretary on 20 January 2017 (1 page)
12 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 August 2014Registered office address changed from Black Knight House 90 Westmorland Road Newcastle upon Tyne Tyne and Wear NE1 4DZ to Jubilee Caravan Storage Jubilee Industrial Estate Ashington Northumberland NE63 8UB on 14 August 2014 (1 page)
14 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Registered office address changed from Black Knight House 90 Westmorland Road Newcastle upon Tyne Tyne and Wear NE1 4DZ to Jubilee Caravan Storage Jubilee Industrial Estate Ashington Northumberland NE63 8UB on 14 August 2014 (1 page)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
17 May 2010Registered office address changed from Jubilee Caravan Storage Jubilee Ind Estate Ashington Northumberland NE63 8LB on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from Jubilee Caravan Storage Jubilee Ind Estate Ashington Northumberland NE63 8LB on 17 May 2010 (2 pages)
18 August 2009Return made up to 10/08/09; full list of members (7 pages)
18 August 2009Return made up to 10/08/09; full list of members (7 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 December 2008Return made up to 10/08/08; full list of members (7 pages)
21 December 2008Return made up to 10/08/08; full list of members (7 pages)
11 November 2008Registered office changed on 11/11/2008 from, jubilee caravan storage jubilee industrial estate, ashington, northumberland, NE63 8UB (1 page)
11 November 2008Registered office changed on 11/11/2008 from, jubilee caravan storage jubilee industrial estate, ashington, northumberland, NE63 8UB (1 page)
10 November 2008Registered office changed on 10/11/2008 from, jubilee caravan storage, jubilee industrial estate, ashington, northumberland, NE63 8UB (1 page)
10 November 2008Registered office changed on 10/11/2008 from, jubilee caravan storage, jubilee industrial estate, ashington, northumberland, NE63 8UB (1 page)
10 August 2007Incorporation (13 pages)
10 August 2007Incorporation (13 pages)