Company NameD & G Securities (Locksmiths) Limited
Company StatusDissolved
Company Number04460926
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date27 July 2021 (2 years, 8 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 NameMrs Denise Eckersall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPinewood Dyserth Road
Lloc
Holywell
CH8 8RQ
Wales
Director NameMr Graham Anthony Eckersall
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPinewood Dyserth Road
Lloc
Holywell
CH8 8RQ
Wales
Secretary NameDenise Eckersall
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood Dyserth Road
Lloc
Holywell
CH8 8RQ
Wales
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitedgsecuritieslocksmithsltd.co.uk

Location

Registered AddressBrynford House
21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Denise Eckersall
50.00%
Ordinary
1 at £1Graham Eckersall
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,518
Cash£8,592
Current Liabilities£31,368

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

18 November 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
5 November 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
27 November 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
25 November 2019Previous accounting period extended from 30 June 2019 to 31 August 2019 (1 page)
29 August 2019Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 29 August 2019 (1 page)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
18 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
12 July 2017Notification of Graham Anthony Eckersall as a person with significant control on 1 July 2016 (2 pages)
12 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
12 July 2017Notification of Graham Anthony Eckersall as a person with significant control on 1 July 2016 (2 pages)
12 July 2017Notification of Denise Eckersall as a person with significant control on 1 July 2016 (2 pages)
12 July 2017Notification of Denise Eckersall as a person with significant control on 1 July 2016 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 September 2016Director's details changed for Graham Eckersall on 7 September 2016 (2 pages)
7 September 2016Director's details changed for Graham Eckersall on 7 September 2016 (2 pages)
7 September 2016Secretary's details changed for Denise Eckersall on 7 September 2016 (1 page)
7 September 2016Director's details changed for Denise Eckersall on 7 September 2016 (2 pages)
7 September 2016Director's details changed for Denise Eckersall on 7 September 2016 (2 pages)
7 September 2016Secretary's details changed for Denise Eckersall on 7 September 2016 (1 page)
24 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
24 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
25 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
14 August 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 August 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
26 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 June 2010Director's details changed for Graham Eckersall on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Denise Eckersall on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Denise Eckersall on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Graham Eckersall on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Denise Eckersall on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Graham Eckersall on 1 October 2009 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 June 2009Return made up to 13/06/09; full list of members (4 pages)
22 June 2009Return made up to 13/06/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 July 2008Return made up to 13/06/08; full list of members (4 pages)
4 July 2008Return made up to 13/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 June 2007Return made up to 13/06/07; full list of members (2 pages)
18 June 2007Return made up to 13/06/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 June 2006Return made up to 13/06/06; full list of members (2 pages)
13 June 2006Return made up to 13/06/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 June 2005Return made up to 13/06/05; full list of members (2 pages)
27 June 2005Return made up to 13/06/05; full list of members (2 pages)
25 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 June 2004Return made up to 13/06/04; full list of members (7 pages)
23 June 2004Return made up to 13/06/04; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 July 2003Return made up to 13/06/03; full list of members (7 pages)
11 July 2003Return made up to 13/06/03; full list of members (7 pages)
11 July 2003Ad 13/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2003Ad 13/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
10 July 2002Registered office changed on 10/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002Registered office changed on 10/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
10 July 2002New director appointed (2 pages)
13 June 2002Incorporation (12 pages)
13 June 2002Incorporation (12 pages)