About

Registered Number: 04384382
Date of Incorporation: 28/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: 33 Peakdale Road, Droylsden, Manchester, M43 6JX

 

Established in 2002, Global Locks Ltd has its registered office in Manchester. Global Locks Ltd has 4 directors listed as Bratt, Kevin, Marr, Robert, Hammond, Angela, Hammond, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARR, Robert 30 March 2007 - 1
HAMMOND, John 24 March 2002 31 March 2007 1
Secretary Name Appointed Resigned Total Appointments
BRATT, Kevin 30 March 2007 - 1
HAMMOND, Angela 24 March 2002 31 March 2007 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 21 November 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 18 May 2011
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 16 April 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 21 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 2008
AA - Annual Accounts 01 December 2008
287 - Change in situation or address of Registered Office 17 October 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 19 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
287 - Change in situation or address of Registered Office 16 March 2007
AA - Annual Accounts 16 June 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 26 June 2003
287 - Change in situation or address of Registered Office 12 June 2003
363s - Annual Return 21 March 2003
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
CERTNM - Change of name certificate 17 May 2002
287 - Change in situation or address of Registered Office 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
NEWINC - New incorporation documents 28 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.