About

Registered Number: 04614389
Date of Incorporation: 11/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 20-22 Broomfield House Broomfield Road, Elmstead, Colchester, Essex, CO7 7FD,

 

Kirby Locks Ltd was registered on 11 December 2002 and are based in Essex, it's status is listed as "Active". This organisation has 3 directors listed as Smith Gillard, Trevor, Stevens, Ann Mary, Smith Gillard, Geoffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH GILLARD, Trevor 01 December 2016 - 1
SMITH GILLARD, Geoffrey 10 January 2003 01 December 2016 1
Secretary Name Appointed Resigned Total Appointments
STEVENS, Ann Mary 10 January 2003 01 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
AD01 - Change of registered office address 02 December 2019
CS01 - N/A 02 December 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 19 November 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 18 October 2017
AD01 - Change of registered office address 23 December 2016
CS01 - N/A 06 December 2016
AP01 - Appointment of director 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
AA - Annual Accounts 17 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 01 December 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AD01 - Change of registered office address 04 December 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 03 December 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 29 January 2007
287 - Change in situation or address of Registered Office 29 January 2007
363a - Annual Return 21 December 2005
AA - Annual Accounts 06 October 2005
287 - Change in situation or address of Registered Office 15 April 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 08 December 2003
225 - Change of Accounting Reference Date 03 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
CERTNM - Change of name certificate 24 March 2003
287 - Change in situation or address of Registered Office 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.