About

Registered Number: 00972779
Date of Incorporation: 18/02/1970 (55 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7 & 8, Fulcrum 4 Solent Way, Whiteley, Fareham, PO15 7FT,

 

Css Locksmiths Ltd was registered on 18 February 1970 and has its registered office in Fareham. This company has 8 directors listed as Fiorentino, Janet, Barnes, Ronald Douglas, Conn, Gina Lucia, Fiorentino, Fernando Michele, Fiorentino, Gina Lucia, Fiorentino, Natalie Sarah, Fiorentino, Steven Dario, Morely, Sebastian Jake Finch in the Companies House registry. We don't know the number of employees at Css Locksmiths Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Ronald Douglas N/A 12 June 2007 1
CONN, Gina Lucia N/A 02 April 1993 1
FIORENTINO, Fernando Michele N/A 31 December 1997 1
FIORENTINO, Gina Lucia N/A 12 June 2007 1
FIORENTINO, Natalie Sarah 30 June 2005 05 February 2019 1
FIORENTINO, Steven Dario N/A 12 June 2007 1
MORELY, Sebastian Jake Finch 27 March 2012 07 March 2019 1
Secretary Name Appointed Resigned Total Appointments
FIORENTINO, Janet N/A 31 December 1997 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 03 June 2019
TM01 - Termination of appointment of director 07 March 2019
AA - Annual Accounts 11 February 2019
PARENT_ACC - N/A 11 February 2019
GUARANTEE2 - N/A 11 February 2019
AGREEMENT2 - N/A 11 February 2019
TM01 - Termination of appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
TM02 - Termination of appointment of secretary 05 February 2019
AD01 - Change of registered office address 07 September 2018
CS01 - N/A 01 June 2018
PSC02 - N/A 01 May 2018
AA - Annual Accounts 07 February 2018
PARENT_ACC - N/A 07 February 2018
GUARANTEE2 - N/A 07 February 2018
AGREEMENT2 - N/A 07 February 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 16 February 2017
AGREEMENT2 - N/A 16 February 2017
PARENT_ACC - N/A 27 January 2017
GUARANTEE2 - N/A 27 January 2017
AR01 - Annual Return 20 June 2016
CH03 - Change of particulars for secretary 20 June 2016
CH01 - Change of particulars for director 20 June 2016
AA - Annual Accounts 18 February 2016
AP01 - Appointment of director 08 January 2016
AR01 - Annual Return 01 June 2015
CH03 - Change of particulars for secretary 01 June 2015
CH01 - Change of particulars for director 01 June 2015
CH01 - Change of particulars for director 01 June 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 23 June 2014
AD01 - Change of registered office address 23 June 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 26 March 2013
TM01 - Termination of appointment of director 16 July 2012
AR01 - Annual Return 25 June 2012
AP01 - Appointment of director 29 March 2012
AP01 - Appointment of director 29 March 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 01 July 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 06 May 2009
363s - Annual Return 19 August 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 13 July 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 12 June 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
225 - Change of Accounting Reference Date 22 December 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 30 June 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 23 June 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 14 June 2002
CERTNM - Change of name certificate 15 February 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 01 June 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 19 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 13 July 1998
AUD - Auditor's letter of resignation 03 July 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 26 August 1997
363s - Annual Return 29 June 1997
AA - Annual Accounts 20 May 1997
AA - Annual Accounts 19 June 1996
363s - Annual Return 16 May 1996
363s - Annual Return 16 June 1995
AA - Annual Accounts 16 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 27 June 1994
AA - Annual Accounts 06 July 1993
363s - Annual Return 05 June 1993
363s - Annual Return 26 June 1992
AA - Annual Accounts 26 June 1992
AA - Annual Accounts 29 July 1991
363b - Annual Return 29 July 1991
288 - N/A 21 June 1991
AA - Annual Accounts 27 June 1990
363 - Annual Return 27 June 1990
AA - Annual Accounts 06 September 1989
363 - Annual Return 06 September 1989
395 - Particulars of a mortgage or charge 09 June 1989
288 - N/A 10 March 1989
363 - Annual Return 05 February 1989
AA - Annual Accounts 05 February 1989
288 - N/A 20 October 1988
288 - N/A 11 August 1988
288 - N/A 11 August 1988
363 - Annual Return 27 August 1987
AA - Annual Accounts 27 August 1987
288 - N/A 08 January 1987
AA - Annual Accounts 13 June 1986
363 - Annual Return 13 June 1986
288 - N/A 15 May 1986
MISC - Miscellaneous document 18 December 1980
CERTNM - Change of name certificate 18 November 1974
NEWINC - New incorporation documents 18 February 1970

Mortgages & Charges

Description Date Status Charge by
Single debenture 01 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.