About

Registered Number: 04429836
Date of Incorporation: 02/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: The Forge, Langham, Colchester, Essex, CO4 5PX

 

Based in Essex, Mr Locks Ltd was established in 2002, it's status is listed as "Active". The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILMI, Mete 02 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HILMI, Ruth 02 May 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 29 July 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 07 May 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 06 January 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 16 May 2006
287 - Change in situation or address of Registered Office 16 May 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 16 June 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 29 April 2004
225 - Change of Accounting Reference Date 18 June 2003
363s - Annual Return 02 May 2003
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2002
NEWINC - New incorporation documents 02 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.