About

Registered Number: 02017715
Date of Incorporation: 07/05/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: Unit 7 & 8,, Rollingmill Street, Walsall, West Midlands, WS2 9EQ

 

Locks & Fittings Ltd was registered on 07 May 1986 and has its registered office in West Midlands, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Judith Anne 23 April 2002 - 1
MILLS, Stephen William N/A - 1
PARRY, Mark 01 June 2012 - 1
BULLER, John N/A 16 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 27 February 2018
CH01 - Change of particulars for director 27 February 2018
CH03 - Change of particulars for secretary 27 February 2018
PSC04 - N/A 27 February 2018
CH01 - Change of particulars for director 27 February 2018
CH01 - Change of particulars for director 27 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 24 September 2015
RESOLUTIONS - N/A 16 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 16 April 2015
SH08 - Notice of name or other designation of class of shares 16 April 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 05 March 2013
AP01 - Appointment of director 27 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 21 April 2011
RESOLUTIONS - N/A 27 January 2011
SH10 - Notice of particulars of variation of rights attached to shares 27 January 2011
SH08 - Notice of name or other designation of class of shares 27 January 2011
AA - Annual Accounts 06 December 2010
SH03 - Return of purchase of own shares 13 September 2010
RESOLUTIONS - N/A 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
SH06 - Notice of cancellation of shares 29 July 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 08 February 2009
363s - Annual Return 10 June 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 10 March 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 13 February 2006
AA - Annual Accounts 22 February 2005
363s - Annual Return 21 February 2005
288c - Notice of change of directors or secretaries or in their particulars 21 February 2005
288c - Notice of change of directors or secretaries or in their particulars 21 February 2005
AA - Annual Accounts 24 February 2004
363s - Annual Return 01 February 2004
363s - Annual Return 14 February 2003
AA - Annual Accounts 31 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 20 December 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 20 February 1996
287 - Change in situation or address of Registered Office 04 May 1995
363s - Annual Return 20 February 1995
AA - Annual Accounts 09 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1994
AA - Annual Accounts 22 March 1994
363s - Annual Return 03 March 1994
288 - N/A 29 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1993
AA - Annual Accounts 16 March 1993
363s - Annual Return 26 February 1993
288 - N/A 16 February 1992
288 - N/A 16 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1992
363b - Annual Return 16 February 1992
AA - Annual Accounts 07 February 1992
AA - Annual Accounts 18 March 1991
288 - N/A 26 February 1991
363a - Annual Return 21 February 1991
AA - Annual Accounts 26 February 1990
363 - Annual Return 26 February 1990
363 - Annual Return 26 February 1990
AA - Annual Accounts 22 December 1988
363 - Annual Return 22 December 1988
AA - Annual Accounts 06 June 1988
363 - Annual Return 06 June 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 October 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 October 1987
288 - N/A 22 October 1987
395 - Particulars of a mortgage or charge 30 September 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 June 1986
287 - Change in situation or address of Registered Office 14 May 1986
MISC - Miscellaneous document 07 May 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 25 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.