About

Registered Number: 02224035
Date of Incorporation: 24/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 894 Plymouth Road, Slough Trading Estate, Slough, Berkshire, SL1 4LP

 

Founded in 1988, Universal Locks Ltd have registered office in Slough, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Universal Locks Ltd. There are 10 directors listed as Lane, Michelle, Colley, Simon Robert, Hogger, Andrew Peter, Hogger, Moya Vivian, Hogger, Peter Glen, Forde, Sarah Louise, Hogger, Moya Vivian, Kettle, Claire Joanne, Morrish, Julie, Richardson, Merle Lorraine for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLEY, Simon Robert 22 February 2008 - 1
HOGGER, Andrew Peter 22 February 2008 - 1
HOGGER, Moya Vivian 01 November 2016 - 1
HOGGER, Peter Glen N/A - 1
RICHARDSON, Merle Lorraine 22 February 2008 30 September 2011 1
Secretary Name Appointed Resigned Total Appointments
LANE, Michelle 21 February 2020 - 1
FORDE, Sarah Louise 01 August 2014 21 February 2020 1
HOGGER, Moya Vivian N/A 03 April 1996 1
KETTLE, Claire Joanne 01 December 1997 12 October 1998 1
MORRISH, Julie 03 April 1996 01 December 1997 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 29 April 2020
TM02 - Termination of appointment of secretary 25 February 2020
AP03 - Appointment of secretary 25 February 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 02 August 2018
CH01 - Change of particulars for director 02 August 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 14 September 2017
AP01 - Appointment of director 24 August 2017
AA01 - Change of accounting reference date 18 August 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 28 July 2016
SH01 - Return of Allotment of shares 04 January 2016
SH10 - Notice of particulars of variation of rights attached to shares 04 January 2016
SH08 - Notice of name or other designation of class of shares 04 January 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 28 July 2015
AP03 - Appointment of secretary 04 November 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 30 July 2014
SH01 - Return of Allotment of shares 30 May 2014
SH08 - Notice of name or other designation of class of shares 30 May 2014
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 26 July 2012
TM01 - Termination of appointment of director 26 October 2011
TM02 - Termination of appointment of secretary 26 October 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 03 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2010
AA - Annual Accounts 13 April 2010
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 09 May 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 09 May 2005
RESOLUTIONS - N/A 25 February 2005
RESOLUTIONS - N/A 25 February 2005
287 - Change in situation or address of Registered Office 10 February 2005
363s - Annual Return 19 August 2004
RESOLUTIONS - N/A 11 June 2004
RESOLUTIONS - N/A 11 June 2004
RESOLUTIONS - N/A 11 June 2004
363a - Annual Return 11 June 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 07 September 2003
395 - Particulars of a mortgage or charge 12 June 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 27 July 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 09 June 1998
288b - Notice of resignation of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
363s - Annual Return 04 September 1997
AA - Annual Accounts 02 September 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 12 September 1996
AA - Annual Accounts 29 August 1996
288 - N/A 26 April 1996
288 - N/A 26 April 1996
363s - Annual Return 01 September 1995
AUD - Auditor's letter of resignation 04 February 1995
363s - Annual Return 24 August 1994
AA - Annual Accounts 13 July 1994
AA - Annual Accounts 05 October 1993
363s - Annual Return 05 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 May 1993
AA - Annual Accounts 14 January 1993
287 - Change in situation or address of Registered Office 17 November 1992
363s - Annual Return 16 September 1992
395 - Particulars of a mortgage or charge 16 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1992
AA - Annual Accounts 17 September 1991
363b - Annual Return 17 September 1991
AA - Annual Accounts 18 January 1991
363 - Annual Return 18 January 1991
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
RESOLUTIONS - N/A 25 March 1988
287 - Change in situation or address of Registered Office 25 March 1988
288 - N/A 25 March 1988
CERTNM - Change of name certificate 11 March 1988
NEWINC - New incorporation documents 24 February 1988

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 June 2003 Outstanding

N/A

Mortgage debenture 09 June 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.