About

Registered Number: 06249111
Date of Incorporation: 16/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 20 Portnalls Road, Coulsdon, Surrey, CR5 3DE

 

Having been setup in 2007, Rk Auto Locksmiths Ltd have registered office in Surrey. The current directors of the organisation are listed as Kerr, Roy, Berry, Danielle at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERR, Roy 16 May 2007 - 1
BERRY, Danielle 16 May 2007 09 November 2014 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 14 February 2020
RESOLUTIONS - N/A 28 May 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 24 May 2019
AA01 - Change of accounting reference date 27 February 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 27 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 13 June 2015
AA - Annual Accounts 26 February 2015
TM02 - Termination of appointment of secretary 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 30 September 2013
DISS40 - Notice of striking-off action discontinued 31 August 2013
AR01 - Annual Return 28 August 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AA01 - Change of accounting reference date 27 February 2013
AR01 - Annual Return 22 July 2012
CH03 - Change of particulars for secretary 22 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 13 June 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 22 May 2008
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
NEWINC - New incorporation documents 16 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.