Company Information for LOCKINEX (UK) LTD.
LOCKINEX WORKS, HAMMONDS DRIVE, EASTBOURNE, EAST SUSSEX, BN23 6PW,
|
Company Registration Number
04144109
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
LOCKINEX (UK) LTD. | ||||
Legal Registered Office | ||||
LOCKINEX WORKS HAMMONDS DRIVE EASTBOURNE EAST SUSSEX BN23 6PW Other companies in BN23 | ||||
Previous Names | ||||
|
Company Number | 04144109 | |
---|---|---|
Company ID Number | 04144109 | |
Date formed | 2001-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB900023987 |
Last Datalog update: | 2024-03-06 22:19:22 |
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 |
---|---|---|
SALLY ANN ROACH |
||
GEORGINA ROACH |
||
MARK ANTHONY ROACH |
||
SALLY ANN ROACH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA MEAD |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN ROACH on 2023-07-31 | ||
Director's details changed for Georgina Roach on 2022-01-21 | ||
CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CONNOR ROACH | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/01/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
SH20 | Statement by Directors | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | Statement of capital on 2015-11-26 GBP 100 | |
CAP-SS | Solvency Statement dated 16/11/15 | |
RES06 | REDUCE ISSUED CAPITAL 16/11/2015 | |
RES01 | ADOPT ARTICLES 26/11/15 | |
SH08 | Change of share class name or designation | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 104 | |
SH01 | 20/03/15 STATEMENT OF CAPITAL GBP 104 | |
RES13 | CREATION OF NEW CLASS OF SHARE 20/03/2015 | |
RES01 | ADOPT ARTICLES 19/04/15 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 05/10/2012 | |
CERTNM | Company name changed alvin industrial LTD\certificate issued on 09/10/12 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED GEORGINA ROACH | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN ROACH / 18/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 103-105 BRIGHTON ROAD COULSDON SURREY CR5 2NG | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN ROACH / 18/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY ROACH / 18/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED SALLY ROACH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ARGO DIRECT LTD CERTIFICATE ISSUED ON 03/01/07 | |
363s | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
287 | REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 40 BYRON AVENUE COULSDON SURREY CR5 2JR | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
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 | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
|
Wyre Council | |
|
Landing Stage Maintenance |
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. |