About

Registered Number: 05031247
Date of Incorporation: 02/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 11a Beechburn Industrial Estate, Prospect Road, Crook, Co. Durham, DL15 8RA

 

Based in Crook, Co. Durham, Cathedral Lock & Safe Services Ltd was registered on 02 February 2004, it's status is listed as "Active". The company has one director listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Norman Thomas 06 March 2004 14 March 2011 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 08 April 2020
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 05 February 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 01 February 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 08 November 2011
AA01 - Change of accounting reference date 17 August 2011
RESOLUTIONS - N/A 01 June 2011
SH01 - Return of Allotment of shares 01 June 2011
CC04 - Statement of companies objects 01 June 2011
AD01 - Change of registered office address 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
AR01 - Annual Return 22 March 2011
TM01 - Termination of appointment of director 15 March 2011
AA - Annual Accounts 17 December 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 06 March 2009
363a - Annual Return 02 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 19 February 2007
AA - Annual Accounts 23 May 2006
395 - Particulars of a mortgage or charge 04 March 2006
395 - Particulars of a mortgage or charge 14 February 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 06 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2005
225 - Change of Accounting Reference Date 15 July 2004
287 - Change in situation or address of Registered Office 16 June 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
NEWINC - New incorporation documents 02 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 19 February 2010 Outstanding

N/A

All assets debenture 28 February 2006 Outstanding

N/A

Debenture 08 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.