About

Registered Number: 06744178
Date of Incorporation: 07/11/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 35 High Street, Margate, Kent, CT9 1DX

 

Established in 2008, Autolocks Kent Ltd has its registered office in Margate in Kent. There are 3 directors listed as O'sullivan, Darren, O'sullivan, Victoria, Hmn Company Services Ltd for the organisation at Companies House. This company employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'SULLIVAN, Darren 07 November 2008 - 1
O'SULLIVAN, Victoria 07 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
HMN COMPANY SERVICES LTD 07 November 2008 01 August 2015 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 14 August 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 31 August 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 21 August 2015
CH01 - Change of particulars for director 21 August 2015
TM02 - Termination of appointment of secretary 21 August 2015
CH01 - Change of particulars for director 21 August 2015
AD01 - Change of registered office address 08 July 2015
AD01 - Change of registered office address 08 July 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 30 August 2014
AD01 - Change of registered office address 16 January 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 31 August 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 10 August 2012
AR01 - Annual Return 20 December 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 26 January 2010
CH04 - Change of particulars for corporate secretary 26 January 2010
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 January 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
NEWINC - New incorporation documents 07 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.