Company Information for LOCKSMITH SERVICES OF GRIMSBY LIMITED
UNIT 44 GRIMSBY BUSINESS CENTRE, KING EDWARD STREET, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 3JH,
|
Company Registration Number
05490433
Private Limited Company
Active |
Company Name | |
---|---|
LOCKSMITH SERVICES OF GRIMSBY LIMITED | |
Legal Registered Office | |
UNIT 44 GRIMSBY BUSINESS CENTRE KING EDWARD STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3JH Other companies in DN31 | |
Company Number | 05490433 | |
---|---|---|
Company ID Number | 05490433 | |
Date formed | 2005-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 23:19:37 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SHEERY ANN COX |
||
ADRIAN COX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN CHRISTOPHER LAKE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES | |
Termination of appointment of Sheery Ann Cox on 2022-01-13 | ||
Termination of appointment of Sheery Ann Cox on 2022-01-13 | ||
TM02 | Termination of appointment of Sheery Ann Cox on 2022-01-13 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Adrian Cox on 2016-08-21 | |
CH01 | Director's details changed for Adrian Cox on 2016-08-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHEERY ANN COX on 2016-08-19 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Adrian Cox on 2010-06-24 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SHERIE ELLIOTT / 11/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ELLIOTT / 11/08/2009 | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SHERIE ELLIOTT / 25/06/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ELLIOT / 25/06/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 30 CHERRY TREE CRESCENT GRIMSBY NORTH EAST LINCOLNSHIRE DN34 4JY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 25720 - Manufacture of locks and hinges
Creditors Due Within One Year | 2013-06-30 | £ 8,175 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 15,004 |
Creditors Due Within One Year | 2012-06-30 | £ 15,004 |
Creditors Due Within One Year | 2011-06-30 | £ 19,268 |
Creditors and other liabilities
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 LOCKSMITH SERVICES OF GRIMSBY LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Current Assets | 2013-06-30 | £ 0 |
Current Assets | 2012-06-30 | £ 1,300 |
Current Assets | 2012-06-30 | £ 1,300 |
Current Assets | 2011-06-30 | £ 1,308 |
Debtors | 2012-06-30 | £ 0 |
Debtors | 2011-06-30 | £ 1,008 |
Fixed Assets | 2013-06-30 | £ 10,012 |
Fixed Assets | 2012-06-30 | £ 14,927 |
Fixed Assets | 2012-06-30 | £ 14,927 |
Fixed Assets | 2011-06-30 | £ 19,443 |
Shareholder Funds | 2013-06-30 | £ 2,337 |
Shareholder Funds | 2012-06-30 | £ 1,223 |
Shareholder Funds | 2012-06-30 | £ 1,223 |
Shareholder Funds | 2011-06-30 | £ 1,483 |
Stocks Inventory | 2013-06-30 | £ 0 |
Stocks Inventory | 2012-06-30 | £ 0 |
Tangible Fixed Assets | 2013-06-30 | £ 0 |
Tangible Fixed Assets | 2012-06-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25720 - Manufacture of locks and hinges) as LOCKSMITH SERVICES OF GRIMSBY LIMITED are:
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. |