DOOR CARE AND SECURITY LIMITED
DERBYSHIRE

Hellopages » Derbyshire » High Peak » SK13 7AE

Company number 01914502
Status Active
Incorporation Date 17 May 1985
Company Type Private Limited Company
Address 86- 88 EDWARD STREET, GLOSSOP, DERBYSHIRE, SK13 7AE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DOOR CARE AND SECURITY LIMITED are www.doorcareandsecurity.co.uk, and www.door-care-and-security.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty years and five months. The distance to to Greenfield Rail Station is 6.9 miles; to Edale Rail Station is 7.9 miles; to Middlewood Rail Station is 7.9 miles; to Chapel-en-le-Frith Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Door Care and Security Limited is a Private Limited Company. The company registration number is 01914502. Door Care and Security Limited has been working since 17 May 1985. The present status of the company is Active. The registered address of Door Care and Security Limited is 86 88 Edward Street Glossop Derbyshire Sk13 7ae. The company`s financial liabilities are £305.69k. It is £16.72k against last year. The cash in hand is £399.85k. It is £75.37k against last year. And the total assets are £626.54k, which is £163.86k against last year. EVANS, Douglas William is a Director of the company. Secretary EVANS, Marjorie has been resigned. Director EVANS, Marjorie has been resigned. Director PARK, Anne has been resigned. The company operates in "Other specialised construction activities n.e.c.".


door care and security Key Finiance

LIABILITIES £305.69k
+5%
CASH £399.85k
+23%
TOTAL ASSETS £626.54k
+35%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
EVANS, Marjorie
Resigned: 13 December 2011

Director
EVANS, Marjorie
Resigned: 13 December 2011
95 years old

Director
PARK, Anne
Resigned: 12 September 1997
Appointed Date: 05 August 1991
69 years old

DOOR CARE AND SECURITY LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Aug 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2

05 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 79 more events
03 Mar 1988
Accounting reference date shortened from 31/03 to 31/10

29 Jan 1988
Accounts made up to 30 October 1987

25 Oct 1987
Return made up to 13/06/87; full list of members

26 Jun 1986
Accounts made up to 31 March 1986

26 Jun 1986
Return made up to 13/06/86; full list of members

DOOR CARE AND SECURITY LIMITED Charges

18 May 2007
Legal charge
Delivered: 22 May 2007
Status: Satisfied on 20 March 2013
Persons entitled: National Westminster Bank PLC
Description: 86-88 edward street glossop derbyshire t/no DY379571. By…
4 April 2007
Debenture
Delivered: 12 April 2007
Status: Satisfied on 20 March 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 2006
Legal charge
Delivered: 18 April 2006
Status: Satisfied on 20 March 2013
Persons entitled: Barclays Bank PLC
Description: 86-88 edward street glossop derbyshire, t/n DY379571.
16 August 2004
Legal charge
Delivered: 24 August 2004
Status: Satisfied on 20 March 2013
Persons entitled: National Westminster Bank PLC
Description: 86-88 edward street glossop derbyshire. By way of fixed…
1 February 2000
Mortgage debenture
Delivered: 2 February 2000
Status: Satisfied on 20 March 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 February 1993
Charge
Delivered: 27 February 1993
Status: Satisfied on 12 June 2001
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
2 August 1989
Fixed and floating charge
Delivered: 8 August 1989
Status: Satisfied on 12 July 2000
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…