Company Information for CITY LOCKS LIMITED
UNIT 7 & 8 FULCRUM 4, WHITELEY, FAREHAM, PO15 7FT,
|
Company Registration Number
04914970
Private Limited Company
Active |
Company Name | |
---|---|
CITY LOCKS LIMITED | |
Legal Registered Office | |
UNIT 7 & 8 FULCRUM 4 WHITELEY FAREHAM PO15 7FT Other companies in PE1 | |
Company Number | 04914970 | |
---|---|---|
Company ID Number | 04914970 | |
Date formed | 2003-09-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/03/2025 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB445688116 |
Last Datalog update: | 2024-03-06 12:08:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CITY LOCKS (NORWICH) LIMITED | 12 CHURCH STREET CROMER NORFOLK NR27 9ER | Active | Company formed on the 2006-06-14 | |
CITY LOCKSMITHS CARDIFF LTD | 7 THE NURSERIES LANGSTONE NEWPORT GWENT NP18 2NT | Active - Proposal to Strike off | Company formed on the 2012-11-09 | |
CITY LOCKSMITHS GWENT LIMITED | 7 THE NURSERIES LANGSTONE NEWPORT GWENT NP18 2NT | Active | Company formed on the 2012-06-19 | |
CITY LOCKSMITH INC | 7409 SHARON LEE DR ARLINGTON TX 76001 | Active | Company formed on the 2014-10-16 | |
CITY LOCKSMITH LLC | PO BOX 769 Columbia PHILMONT NY 12565 | Active | Company formed on the 2016-08-15 | |
CITY LOCKSMITHS PTY. LTD. | Active | Company formed on the 1976-06-09 | ||
CITY LOCKSMITH | BUKIT MERAH CENTRAL Singapore 150166 | Active | Company formed on the 2008-09-12 | |
CITY LOCKSMITH & DOORS SECURITY SYSTEM INC | 7720 138TH STREET APT 30F Queens FLUSHING NY 11367 | Active | Company formed on the 2017-02-06 | |
CITY LOCKSMITH LTD | 73 SOLWAY STREET WEST LIVERPOOL L8 0TY | Active - Proposal to Strike off | Company formed on the 2017-10-16 | |
CITY LOCKSMITHS AND INTERCOM INC | California | Unknown | ||
CITY LOCKS HAIR DESIGN CO LLC | Idaho | Unknown | ||
CITY LOCKSMITH LLC | 208 MT PARK BLVD SW APT E303 ISSAQUAH WA 980273691 | Dissolved | Company formed on the 2019-01-30 | |
CITY LOCKSMITH LLC | 2125 MALIBU LAKE CIRCLE NAPLES FL 34119 | Active | Company formed on the 2021-04-09 | |
CITY LOCKS CO HIGHLAND LTD | 61 STORNOWAY DRIVE INVERNESS IV3 8GD | Active | Company formed on the 2023-08-06 | |
City Locksmith LLC | 900 Troy St Aurora CO 80011 | Good Standing | Company formed on the 2024-03-21 |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH JEAN HART |
||
DEBORAH JEAN HART |
||
TIMOTHY JAMES HENRY HART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Current accounting period extended from 31/01/24 TO 30/06/24 | ||
REGISTERED OFFICE CHANGED ON 03/01/24 FROM Unit 7 Edgerley Business Park Challenger Way Peterborough Cambs PE1 5EX | ||
DIRECTOR APPOINTED MR ROBERTO MICHELE FIORENTINO | ||
DIRECTOR APPOINTED MS TEODORA ANGELOVA ANDREEVA | ||
DIRECTOR APPOINTED MR JOE JOHNSON | ||
Termination of appointment of Deborah Jean Hart on 2024-01-02 | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES HENRY HART | ||
APPOINTMENT TERMINATED, DIRECTOR DEBORAH JEAN HART | ||
Notification of Croma Locksmiths & Security Solutions Limited as a person with significant control on 2024-01-02 | ||
CESSATION OF DEBORAH JEAN HART AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF TIMOTHY JAMES HENRY HART AS A PERSON OF SIGNIFICANT CONTROL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | |
CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | |
Director's details changed for Mrs Deborah Jean Hart on 2021-12-15 | ||
Director's details changed for Timothy James Henry Hart on 2021-12-15 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH JEAN HART on 2021-12-15 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH JEAN HART on 2021-12-15 | |
CH01 | Director's details changed for Mrs Deborah Jean Hart on 2021-12-15 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 29/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Deborah Jean Hart on 2010-09-29 | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/09/09; full list of members | |
363a | Return made up to 29/09/08; full list of members | |
AA | 31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/09/07; full list of members | |
AA | 31/01/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 43-45 BURMER ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 3HT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/03/04--------- £ SI 98@1=98 £ IC 1/99 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/01/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY LOCKS LIMITED
CITY LOCKS LIMITED owns 1 domain names.
citylocks.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |