About

Registered Number: 06613087
Date of Incorporation: 06/06/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: C/O Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset, BA20 2FG,

 

Sos Autolocks Ltd was registered on 06 June 2008 and has its registered office in Yeovil, it has a status of "Active". There are 8 directors listed as Roberts, Gary, Roberts, Gary, Roberts, Michael Thomas, Lt, Gurney, Nicola Louise, Gurney, Nicola Louise, Roberts, Gary, Roberts, Julie Carolyn, Roberts, Michael Thomas, Lt. for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Gary 20 March 2018 - 1
GURNEY, Nicola Louise 01 June 2013 20 March 2018 1
GURNEY, Nicola Louise 06 June 2008 31 May 2009 1
ROBERTS, Gary 01 June 2009 01 August 2011 1
ROBERTS, Julie Carolyn 06 June 2008 01 August 2011 1
ROBERTS, Michael Thomas, Lt. 24 June 2011 01 June 2013 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Gary 01 February 2014 - 1
ROBERTS, Michael Thomas, Lt 01 August 2011 01 February 2014 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 29 March 2019
AD01 - Change of registered office address 25 February 2019
CS01 - N/A 18 June 2018
AD01 - Change of registered office address 04 May 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 03 April 2014
AP03 - Appointment of secretary 10 February 2014
TM02 - Termination of appointment of secretary 10 February 2014
AR01 - Annual Return 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
AP01 - Appointment of director 05 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 28 June 2012
CH01 - Change of particulars for director 28 June 2012
AA - Annual Accounts 03 April 2012
AP03 - Appointment of secretary 02 August 2011
TM01 - Termination of appointment of director 01 August 2011
TM02 - Termination of appointment of secretary 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
AR01 - Annual Return 29 July 2011
AP01 - Appointment of director 24 June 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 23 August 2010
AD01 - Change of registered office address 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AD01 - Change of registered office address 23 August 2010
CH03 - Change of particulars for secretary 20 August 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 17 July 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
287 - Change in situation or address of Registered Office 03 June 2009
NEWINC - New incorporation documents 06 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.