About

Registered Number: 03504836
Date of Incorporation: 05/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 32-36 Lye By-Pass, Lye, Stourbridge, West Midlands, DY9 8JD

 

Based in Stourbridge, Autolok Security Products Ltd was setup in 1998, it has a status of "Active". We do not know the number of employees at the organisation. The companies director is listed as Brearley, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREARLEY, David 31 March 1998 12 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 09 February 2019
AA - Annual Accounts 31 October 2018
CH01 - Change of particulars for director 05 February 2018
CH03 - Change of particulars for secretary 05 February 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 12 December 2011
AP01 - Appointment of director 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 06 December 2010
AD01 - Change of registered office address 13 July 2010
TM01 - Termination of appointment of director 12 July 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
287 - Change in situation or address of Registered Office 13 December 2006
AA - Annual Accounts 13 December 2006
287 - Change in situation or address of Registered Office 16 August 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 17 February 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
AA - Annual Accounts 17 November 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 07 February 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 11 March 1999
287 - Change in situation or address of Registered Office 25 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
AUD - Auditor's letter of resignation 18 September 1998
225 - Change of Accounting Reference Date 15 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
287 - Change in situation or address of Registered Office 10 September 1998
RESOLUTIONS - N/A 28 August 1998
RESOLUTIONS - N/A 28 August 1998
RESOLUTIONS - N/A 28 August 1998
RESOLUTIONS - N/A 28 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1998
RESOLUTIONS - N/A 06 April 1998
RESOLUTIONS - N/A 06 April 1998
RESOLUTIONS - N/A 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
287 - Change in situation or address of Registered Office 06 April 1998
123 - Notice of increase in nominal capital 06 April 1998
225 - Change of Accounting Reference Date 06 April 1998
CERTNM - Change of name certificate 31 March 1998
NEWINC - New incorporation documents 05 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.