Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINGSWINFORD LOCKS HOLDINGS LTD
Company Information for

KINGSWINFORD LOCKS HOLDINGS LTD

ORBITAL 60, DUMERS LANE, BURY, BL9 9UE,
Company Registration Number
04549025
Private Limited Company
Active

Company Overview

About Kingswinford Locks Holdings Ltd
KINGSWINFORD LOCKS HOLDINGS LTD was founded on 2002-09-30 and has its registered office in Bury. The organisation's status is listed as "Active". Kingswinford Locks Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KINGSWINFORD LOCKS HOLDINGS LTD
 
Legal Registered Office
ORBITAL 60
DUMERS LANE
BURY
BL9 9UE
Other companies in DY6
 
Telephone01384401312
 
Previous Names
FULLEX LOCKS LIMITED10/01/2019
Filing Information
Company Number 04549025
Company ID Number 04549025
Date formed 2002-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB799961536  
Last Datalog update: 2025-02-05 13:40:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSWINFORD LOCKS HOLDINGS LTD
Is this data useful to you?
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.

Company Officers of KINGSWINFORD LOCKS HOLDINGS LTD

Current Directors
Officer Role Date Appointed
IAN SOUTHALL
Company Secretary 2016-12-06
DAVID LESLIE JENNINGS
Director 2017-05-11
IAN SOUTHALL
Director 2002-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN LORRAINE PLANT
Company Secretary 2009-03-04 2016-12-06
JOHN EDWARD AVILL
Director 2005-09-01 2016-12-06
JAMES FORD MASON
Director 2002-10-15 2016-12-06
KEVIN MCDONALD
Director 2005-09-01 2016-12-06
MICHAEL FRANCIS MCDONALD
Director 2016-04-12 2016-12-06
MICHAEL FRANCIS MCDONALD
Director 2011-02-23 2014-04-24
PETER PERREY
Company Secretary 2003-08-04 2009-03-04
BRIAN LEESING
Company Secretary 2002-10-15 2003-07-22
DANIEL JOHN DWYER
Nominated Secretary 2002-09-30 2002-10-15
DANIEL JAMES DWYER
Nominated Director 2002-09-30 2002-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LESLIE JENNINGS THE DOOR AND WINDOW TEST CENTRE LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
DAVID LESLIE JENNINGS DLJ CO 1 LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
DAVID LESLIE JENNINGS ALBERT CLOSE LTD Director 2012-07-05 CURRENT 2010-10-08 Active
DAVID LESLIE JENNINGS UAP LIMITED Director 2000-12-29 CURRENT 2000-12-29 Active
IAN SOUTHALL KIJ SECURITY LOCKS LIMITED Director 2007-06-04 CURRENT 2007-05-25 Dissolved 2017-11-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-29Notice of agreement to exemption from audit of accounts for period ending 30/04/24
2025-01-29Audit exemption statement of guarantee by parent company for period ending 30/04/24
2025-01-29Consolidated accounts of parent company for subsidiary company period ending 30/04/24
2025-01-29Audit exemption subsidiary accounts made up to 2024-04-30
2024-12-17Register inspection address changed from Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS England to Orbital 60 Dumers Lane Bury BL9 9UE
2024-12-17CONFIRMATION STATEMENT MADE ON 16/12/24, WITH NO UPDATES
2024-02-07Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-02-07Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-02-07Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-02-07Audit exemption subsidiary accounts made up to 2023-04-30
2023-10-24REGISTERED OFFICE CHANGED ON 24/10/23 FROM Unit 1 Albert Close Trading Estate Whitefield Manchester M45 8EH England
2023-10-11DIRECTOR APPOINTED MR ADAM KENNETH LUMLEY
2023-07-28APPOINTMENT TERMINATED, DIRECTOR BONNIE JANE HODSON
2022-12-19CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-09-24Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-09-24Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-09-24Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-09-24Audit exemption subsidiary accounts made up to 2022-04-30
2022-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-02-25AP01DIRECTOR APPOINTED MRS BONNIE HODSON
2022-01-31Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-31Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-31Audit exemption subsidiary accounts made up to 2021-04-30
2022-01-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-20Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-20Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-02-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-02-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-02-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2020-01-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-01-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2020-01-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2019-01-10RES15CHANGE OF COMPANY NAME 10/01/19
2018-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-09-12RES12Resolution of varying share rights or name
2018-09-12CC04Statement of company's objects
2018-09-11SH10Particulars of variation of rights attached to shares
2018-09-11SH08Change of share class name or designation
2018-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 045490250008
2018-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/18 FROM Unit , Block 5 Albert Close Trading Estate Whitefield Manchester M45 8EH England
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN SOUTHALL
2018-07-11TM02Termination of appointment of Ian Southall on 2018-03-30
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 315001
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM Unit 1, Albert Close Trading Estate Whitefield Manchester M45 8EH England
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 315001
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-05-11AP01DIRECTOR APPOINTED MR DAVID LESLIE JENNINGS
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/17 FROM Bays 1 & 2 Building 22 First Avenue the Pensnett Estate Kingswinford West Midlands DY6 7TU
2017-01-26AD02Register inspection address changed from C/O Fullex Locks Limited Bays 1&2 Building 22 First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7TU England to Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-14AP03Appointment of Mr Ian Southall as company secretary on 2016-12-06
2016-12-13AA01Current accounting period extended from 31/12/16 TO 30/04/17
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCDONALD
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCDONALD
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MASON
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AVILL
2016-12-13TM02APPOINTMENT TERMINATED, SECRETARY SUSAN PLANT
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 315001
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-05AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS MCDONALD
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 315001
2015-11-02AR0130/09/15 FULL LIST
2015-11-02AR0130/09/15 FULL LIST
2015-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FORD MASON / 06/12/2013
2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SOUTHALL / 26/03/2015
2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FORD MASON / 06/12/2013
2015-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SUSAN LORRAINE PLANT / 26/03/2015
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 315001
2014-10-13AR0130/09/14 FULL LIST
2014-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCDONALD
2013-10-10AR0130/09/13 FULL LIST
2013-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-12AR0130/09/12 FULL LIST
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM BAY1 BUILDING 84, FIRST AVENUE THE PENSNETT ESTATE KINGSWINFORD WEST MIDLANDS DY6 7FN ENGLAND
2012-10-11AD02SAIL ADDRESS CHANGED FROM: C/O FULLEX LOCKS LIMITED BAY 1 BUILDING 84 FIRST AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7FN ENGLAND
2012-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-17AR0130/09/11 FULL LIST
2011-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-17SH0114/07/11 STATEMENT OF CAPITAL GBP 210001
2011-06-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2011-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-11AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS MCDONALD
2010-10-14AR0130/09/10 FULL LIST
2010-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-14AD02SAIL ADDRESS CREATED
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FORD MASON / 30/09/2010
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM BUILDING 18 FIRST AVENUE THE PENSNETT ESTATE KINGSWINFORD WEST MIDLANDS DY6 7NA
2009-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-23AR0130/09/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SOUTHALL / 27/08/2006
2009-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-06RES01ADOPT ARTICLES 16/06/2009
2009-07-06RES12VARYING SHARE RIGHTS AND NAMES
2009-07-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-07-0688(2)CAPITALS NOT ROLLED UP
2009-07-0688(2)AD 05/02/09 GBP SI 10000@1=10000 GBP IC 200000/210000
2009-05-21287REGISTERED OFFICE CHANGED ON 21/05/2009 FROM PADDOCK VIEW WOLERLEY HOUSE WOLVERLEY VILLAGE WORCESTERSHIRE DY11 5XE
2009-03-20RES04NC INC ALREADY ADJUSTED 05/02/2009
2009-03-20123NC INC ALREADY ADJUSTED 05/02/09
2009-03-10288bAPPOINTMENT TERMINATED SECRETARY PETER PERREY
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM C/O REYNOLDS & CO CHURCHILL HOUSE HAGLEY STREET HALESOWEN WEST MIDLANDS B63 3AX
2009-03-10288aSECRETARY APPOINTED SUSAN PLANT
2009-03-04RES04GBP NC 210000/211000 05/02/2009
2009-02-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-29363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-20363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-19363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-11-09395PARTICULARS OF MORTGAGE/CHARGE
2005-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-03363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-30288aNEW DIRECTOR APPOINTED
2005-09-30288aNEW DIRECTOR APPOINTED
2005-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-13RES04£ NC 200000/210000 31/08
2005-09-13RES12VARYING SHARE RIGHTS AND NAMES
2004-09-20363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-06-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-30363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-10288bSECRETARY RESIGNED
2003-10-10288bDIRECTOR RESIGNED
2003-10-09225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-09-09288bSECRETARY RESIGNED
2003-08-19288aNEW SECRETARY APPOINTED
2003-08-19287REGISTERED OFFICE CHANGED ON 19/08/03 FROM: LIMESTONES BACK LANE, OLD EDLINGTON DONCASTER YORKSHIRE DN12 1QA
2002-12-13395PARTICULARS OF MORTGAGE/CHARGE
2002-11-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25720 - Manufacture of locks and hinges




Licences & Regulatory approval
We could not find any licences issued to KINGSWINFORD LOCKS HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINGSWINFORD LOCKS HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2011-09-09 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2011-06-14 Outstanding HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
RENT DEPOSIT DEED 2009-12-12 Outstanding L.C.P. ESTATES LIMITED
ALL ASSETS DEBENTURE 2009-02-11 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-11-09 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2002-12-10 Satisfied GMAC COMMERCIAL CREDIT LIMITED
DEBENTURE 2002-11-08 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

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 KINGSWINFORD LOCKS HOLDINGS LTD

Intangible Assets
Patents

Intellectual Property Patents Registered by KINGSWINFORD LOCKS HOLDINGS LTD

KINGSWINFORD LOCKS HOLDINGS LTD has registered 10 patents

GB2416188 , GB2399377 , GB2399385 , GB2399857 , GB2399858 , GB2449467 , GB2400888 , GB2399595 , GB2399856 , GB2409233 ,

Domain Names
We could not find the registrant information for the domain

KINGSWINFORD LOCKS HOLDINGS LTD owns 2 domain names.

crimebeater.co.uk   fullexlocks.co.uk  

Trademarks
We have not found any records of KINGSWINFORD LOCKS HOLDINGS LTD registering or being granted any trademarks
Income
Government Income

Government spend with KINGSWINFORD LOCKS HOLDINGS LTD

Government Department Income DateTransaction(s) Value Services/Products
Middlesbrough Council 2014-8 GBP £897
Middlesbrough Council 2014-4 GBP £897
Middlesbrough Council 2014-3 GBP £897
Middlesbrough Council 2013-12 GBP £537
Middlesbrough Council 2013-11 GBP £897
Middlesbrough Council 2013-8 GBP £1,255
Dudley Borough Council 2013-7 GBP £1,220
Middlesbrough Council 2013-7 GBP £538
Dudley Borough Council 2013-5 GBP £964
Middlesbrough Council 2013-4 GBP £1,076
Middlesbrough Council 2012-12 GBP £1,076
Middlesbrough Council 2012-10 GBP £1,076
Middlesbrough Council 2012-8 GBP £1,434
Middlesbrough Council 2012-6 GBP £1,076
Middlesbrough Council 2012-4 GBP £1,076
Dudley Borough Council 2012-3 GBP £501
Middlesbrough Council 2012-3 GBP £1,204
Middlesbrough Council 2012-1 GBP £1,683
Middlesbrough Council 2011-11 GBP £677 Materials - general
Middlesbrough Council 2011-10 GBP £754 Materials - general
Dudley Borough Council 2011-8 GBP £670
Middlesbrough Council 2011-8 GBP £692 Materials - general
Middlesbrough Council 2011-6 GBP £677 Materials - general
Dudley Borough Council 2011-5 GBP £493
Middlesbrough Council 2011-4 GBP £796 Materials - general
Dudley Borough Council 2011-3 GBP £606
Middlesbrough Council 2011-3 GBP £769 Materials - general
Dudley Borough Council 2011-2 GBP £1,048
Middlesbrough Council 2011-1 GBP £1,146 Materials - general
Dudley Borough Council 2011-1 GBP £485
Middlesbrough Council 2010-12 GBP £1,370 Materials - general
Middlesbrough Council 2010-11 GBP £1,080 Materials - general
Middlesbrough Council 2010-10 GBP £508 Materials - general
Middlesbrough Council 2010-8 GBP £1,054 Materials - general
Middlesbrough Council 2010-7 GBP £1,028 Materials - general
Middlesbrough Council 2010-5 GBP £2,871 Materials - general
Dudley Metropolitan Council 2010-4 GBP £687
Dudley Metropolitan Council 0-0 GBP £1,565

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.

Outgoings
Business Rates/Property Tax
No properties were found where KINGSWINFORD LOCKS HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KINGSWINFORD LOCKS HOLDINGS LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2015-03-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2015-02-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2014-12-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2014-10-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGSWINFORD LOCKS HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINGSWINFORD LOCKS HOLDINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.