About

Registered Number: 03680713
Date of Incorporation: 09/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 4 Rugby Road, Hinckley, Leicestershire, LE10 0QD

 

Established in 1998, Mike B's Security Locksmith Ltd has its registered office in Leicestershire, it has a status of "Active". The current directors of the company are listed as Bolesworth, Michael Peter, Cook, Thomas Robert, Gardner, Ian Howard, Walker, Scott David, Lester, John Alan in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLESWORTH, Michael Peter 09 December 1998 - 1
COOK, Thomas Robert 01 April 2012 - 1
GARDNER, Ian Howard 01 January 2008 - 1
WALKER, Scott David 15 December 1998 - 1
LESTER, John Alan 15 December 1998 31 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 09 December 2015
CH03 - Change of particulars for secretary 22 September 2015
CH01 - Change of particulars for director 22 September 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 10 December 2013
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 10 December 2012
RESOLUTIONS - N/A 28 May 2012
SH10 - Notice of particulars of variation of rights attached to shares 28 May 2012
SH08 - Notice of name or other designation of class of shares 28 May 2012
AA - Annual Accounts 27 April 2012
AP01 - Appointment of director 03 April 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 16 June 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
RESOLUTIONS - N/A 12 November 2009
SH10 - Notice of particulars of variation of rights attached to shares 12 November 2009
SH08 - Notice of name or other designation of class of shares 12 November 2009
CC04 - Statement of companies objects 12 November 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
AA - Annual Accounts 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
363a - Annual Return 10 December 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 12 December 2007
AAMD - Amended Accounts 29 May 2007
AA - Annual Accounts 21 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 29 March 2006
395 - Particulars of a mortgage or charge 14 May 2005
395 - Particulars of a mortgage or charge 08 April 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 07 February 2000
395 - Particulars of a mortgage or charge 13 April 1999
225 - Change of Accounting Reference Date 10 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
225 - Change of Accounting Reference Date 29 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
NEWINC - New incorporation documents 09 December 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 May 2005 Outstanding

N/A

Debenture 04 April 2005 Outstanding

N/A

Debenture deed 27 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.