About

Registered Number: 04879994
Date of Incorporation: 28/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 20 Queensway, Tynemouth, North Shields, Tyne & Wear, NE30 4NA

 

24 Hour Lock Company Ltd was registered on 28 August 2003 and has its registered office in North Shields in Tyne & Wear, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMPSEY, Christopher 01 September 2007 - 1
DEMPSEY, Lynn 01 March 2005 - 1
DEMPSEY, Keith John 28 August 2003 11 February 2019 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 14 May 2019
PSC07 - N/A 02 April 2019
TM01 - Termination of appointment of director 31 March 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 08 May 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 27 September 2005
AA - Annual Accounts 07 April 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
363s - Annual Return 16 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
287 - Change in situation or address of Registered Office 25 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.