About

Registered Number: 02961981
Date of Incorporation: 24/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 36a Station Road, New Milton, Hampshire, BH25 6JX

 

Locators (Handling) Ltd was registered on 24 August 1994 and has its registered office in Hampshire. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Keith Anderson 28 October 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WHITEHEAD, Allan James 24 September 2003 - 1
COWLES, Lynne Diane 24 August 1994 24 September 2003 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 13 May 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 11 March 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 24 August 2005
353 - Register of members 24 August 2005
287 - Change in situation or address of Registered Office 24 August 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 20 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
288b - Notice of resignation of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 21 August 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 10 July 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 27 July 2000
288a - Notice of appointment of directors or secretaries 09 November 1999
363s - Annual Return 26 August 1999
AA - Annual Accounts 14 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1998
363s - Annual Return 26 August 1998
AA - Annual Accounts 06 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1997
363s - Annual Return 27 August 1997
AA - Annual Accounts 05 August 1997
395 - Particulars of a mortgage or charge 24 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1996
395 - Particulars of a mortgage or charge 06 November 1996
363s - Annual Return 28 August 1996
RESOLUTIONS - N/A 13 June 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 01 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 November 1994
287 - Change in situation or address of Registered Office 21 September 1994
288 - N/A 21 September 1994
288 - N/A 21 September 1994
NEWINC - New incorporation documents 24 August 1994

Mortgages & Charges

Description Date Status Charge by
Master agreement and charge 22 January 1997 Outstanding

N/A

Debenture 31 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.