Company NameDetek Fire & Security Services Limited
DirectorsDawn Patricia Jones and Richard Thomas Jones
Company StatusActive
Company Number03078599
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 9 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameDawn Patricia Jones
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(24 years, 12 months after company formation)
Appointment Duration3 years, 9 months
RoleExams Officer
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameRichard Thomas Jones
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(24 years, 12 months after company formation)
Appointment Duration3 years, 9 months
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Secretary NameDawn Patricia Jones
StatusCurrent
Appointed30 June 2020(24 years, 12 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMichael Paul Farenden
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleElectronics Engineer
Correspondence Address57 Richmond Avenue
Shoeburyness
Southend On Sea
Essex
SS3 9LE
Director NameKim Anita Kaye
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address126 Westborough Road
Westcliff On Sea
Essex
SS0 9JG
Director NameDerrick Williams
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address126 Westborough Road
Westcliff On Sea
Essex
SS0 9JG
Secretary NameKim Anita Kaye
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address126 Westborough Road
Westcliff On Sea
Essex
SS0 9JG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedetek.co.uk
Telephone01702 333947
Telephone regionSouthend-on-Sea

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Derrick Williams
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,223
Cash£5,504
Current Liabilities£64,854

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

25 February 2020Delivered on: 3 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

19 November 2020Registered office address changed from 130 Hobleythick Lane Westcliff on Sea Essex SS0 0RJ to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 19 November 2020 (1 page)
6 November 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
6 November 2020Previous accounting period shortened from 31 July 2020 to 30 June 2020 (1 page)
23 September 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
30 June 2020Termination of appointment of Kim Anita Kaye as a secretary on 30 June 2020 (1 page)
30 June 2020Cessation of Derrick Joseph Williams as a person with significant control on 30 June 2020 (1 page)
30 June 2020Appointment of Dawn Patricia Jones as a director on 30 June 2020 (2 pages)
30 June 2020Appointment of Richard Thomas Jones as a director on 30 June 2020 (2 pages)
30 June 2020Appointment of Dawn Patricia Jones as a secretary on 30 June 2020 (2 pages)
30 June 2020Termination of appointment of Derrick Williams as a director on 30 June 2020 (1 page)
30 June 2020Notification of Quest Installation Services Ltd as a person with significant control on 30 June 2020 (2 pages)
30 June 2020Termination of appointment of Kim Anita Kaye as a director on 30 June 2020 (1 page)
3 March 2020Registration of charge 030785990001, created on 25 February 2020 (60 pages)
25 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
12 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
9 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
13 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
20 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
23 July 2012Director's details changed for Kim Anita Kaye on 11 July 2012 (2 pages)
23 July 2012Director's details changed for Derrick Williams on 11 July 2012 (2 pages)
23 July 2012Director's details changed for Derrick Williams on 11 July 2012 (2 pages)
23 July 2012Director's details changed for Kim Anita Kaye on 11 July 2012 (2 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
16 July 2012Registered office address changed from 9 Nelson Street Southend on Sea SS1 1EH on 16 July 2012 (2 pages)
16 July 2012Registered office address changed from 9 Nelson Street Southend on Sea SS1 1EH on 16 July 2012 (2 pages)
17 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 September 2009Return made up to 11/07/09; full list of members (4 pages)
28 September 2009Return made up to 11/07/09; full list of members (4 pages)
2 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 December 2008Return made up to 11/07/08; full list of members (4 pages)
5 December 2008Return made up to 11/07/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 July 2007Return made up to 11/07/07; full list of members (3 pages)
27 July 2007Return made up to 11/07/07; full list of members (3 pages)
18 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 October 2006Return made up to 11/07/06; full list of members (2 pages)
9 October 2006Return made up to 11/07/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 August 2005Return made up to 11/07/05; full list of members (2 pages)
2 August 2005Return made up to 11/07/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
5 August 2004Return made up to 11/07/04; full list of members (7 pages)
5 August 2004Return made up to 11/07/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
15 August 2003Return made up to 11/07/03; full list of members (7 pages)
15 August 2003Return made up to 11/07/03; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
20 August 2002Return made up to 11/07/02; full list of members (8 pages)
20 August 2002Return made up to 11/07/02; full list of members (8 pages)
7 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
7 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
1 August 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
1 August 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
24 July 2001Return made up to 11/07/01; full list of members (7 pages)
24 July 2001Return made up to 11/07/01; full list of members (7 pages)
18 August 2000Return made up to 11/07/00; full list of members (7 pages)
18 August 2000Return made up to 11/07/00; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
20 July 1999Return made up to 11/07/99; full list of members (6 pages)
20 July 1999Return made up to 11/07/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
29 July 1998Return made up to 11/07/98; no change of members (4 pages)
29 July 1998Return made up to 11/07/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (3 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (3 pages)
3 August 1997Accounts for a small company made up to 31 July 1996 (3 pages)
3 August 1997Accounts for a small company made up to 31 July 1996 (3 pages)
30 July 1997Return made up to 11/07/97; no change of members (4 pages)
30 July 1997Return made up to 11/07/97; no change of members (4 pages)
12 August 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 1995Ad 14/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 1995Accounting reference date notified as 31/07 (1 page)
14 September 1995Ad 14/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 1995Accounting reference date notified as 31/07 (1 page)
26 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
26 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
11 July 1995Incorporation (38 pages)
11 July 1995Incorporation (38 pages)