About

Registered Number: 07629702
Date of Incorporation: 11/05/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2, Middleway Industrial Estate, 251-255 Moseley Road, Birmingham, B12 0EA,

 

24-7 Locks Ltd was setup in 2011, it has a status of "Active". 24-7 Locks Ltd has 2 directors listed as Hentrich, Paul Simon, Leeming, Claire Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENTRICH, Paul Simon 11 May 2011 - 1
LEEMING, Claire Louise 11 May 2011 31 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 24 July 2019
MR04 - N/A 21 May 2019
MR04 - N/A 21 May 2019
CS01 - N/A 10 May 2019
AD01 - Change of registered office address 02 May 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 22 May 2017
AR01 - Annual Return 25 November 2016
MR04 - N/A 12 August 2016
AA - Annual Accounts 12 July 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 19 December 2014
MR01 - N/A 27 May 2014
MR01 - N/A 27 May 2014
AR01 - Annual Return 13 May 2014
AD01 - Change of registered office address 25 July 2013
MR01 - N/A 09 July 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 11 June 2013
TM01 - Termination of appointment of director 10 June 2013
AA - Annual Accounts 01 November 2012
DISS40 - Notice of striking-off action discontinued 12 September 2012
AR01 - Annual Return 11 September 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
CH01 - Change of particulars for director 10 September 2012
CH01 - Change of particulars for director 10 September 2012
AD01 - Change of registered office address 27 April 2012
AA01 - Change of accounting reference date 26 May 2011
SH01 - Return of Allotment of shares 26 May 2011
AD01 - Change of registered office address 26 May 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
NEWINC - New incorporation documents 11 May 2011
TM01 - Termination of appointment of director 11 May 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2014 Fully Satisfied

N/A

A registered charge 27 May 2014 Fully Satisfied

N/A

A registered charge 09 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.