About

Registered Number: 06551591
Date of Incorporation: 01/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Maple House 5 The Maples, Cleeve, Bristol, BS49 4FS,

 

Established in 2008, Fg Lock Ltd are based in Bristol, it's status is listed as "Active". There are 6 directors listed for this organisation at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORPORATE APPOINTMENTS LIMITED 01 April 2008 01 April 2008 1
GREENWAY LOCK, Rosemary Joy 01 April 2008 01 June 2015 1
LOCK, Francis Guy 01 April 2008 01 June 2015 1
YANG, Guang 29 May 2015 29 May 2015 1
YANG, Mengyan 01 June 2015 01 April 2017 1
Secretary Name Appointed Resigned Total Appointments
SECRETARIAL APPOINTMENTS LIMITED 01 April 2008 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 10 April 2018
PSC09 - N/A 12 March 2018
PSC09 - N/A 12 March 2018
PSC09 - N/A 07 March 2018
PSC09 - N/A 07 March 2018
PSC01 - N/A 05 March 2018
PSC01 - N/A 05 March 2018
AD01 - Change of registered office address 24 February 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 12 April 2016
CH01 - Change of particulars for director 12 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 March 2016
AA - Annual Accounts 21 July 2015
AP01 - Appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AP01 - Appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AP01 - Appointment of director 04 June 2015
AD01 - Change of registered office address 04 June 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 31 October 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 15 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 06 April 2009
225 - Change of Accounting Reference Date 19 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.