About

Registered Number: 03953974
Date of Incorporation: 22/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 26 Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, PR7 7JN,

 

Having been setup in 2000, Fast Entry Locksmiths Ltd has its registered office in Chorley, it's status is listed as "Active". This business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWLER, Graham 22 March 2000 01 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
AD01 - Change of registered office address 15 April 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 22 March 2018
AD01 - Change of registered office address 15 February 2018
AA - Annual Accounts 13 December 2017
PSC04 - N/A 13 October 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 24 March 2016
CH01 - Change of particulars for director 24 March 2016
CH03 - Change of particulars for secretary 24 March 2016
CH01 - Change of particulars for director 24 March 2016
AA - Annual Accounts 22 December 2015
AD01 - Change of registered office address 11 November 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 25 April 2014
MR01 - N/A 06 December 2013
AA - Annual Accounts 18 October 2013
MR01 - N/A 08 October 2013
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 29 October 2012
CH01 - Change of particulars for director 24 October 2012
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
AA - Annual Accounts 26 November 2009
CERTNM - Change of name certificate 27 October 2009
CONNOT - N/A 27 October 2009
TM01 - Termination of appointment of director 06 October 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 22 May 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 29 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 11 April 2002
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
AA - Annual Accounts 21 November 2001
363s - Annual Return 23 April 2001
287 - Change in situation or address of Registered Office 08 February 2001
288b - Notice of resignation of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
NEWINC - New incorporation documents 22 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2013 Outstanding

N/A

A registered charge 03 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.