LOCKDREN LIMITED - BRIERLEY HILL
Company Profile | Company Filings |
Overview
LOCKDREN LIMITED is a Private Limited Company from BRIERLEY HILL ENGLAND and has the status: Active.
LOCKDREN LIMITED was incorporated 35 years ago on 01/03/1989 and has the registered number: 02353997. The accounts status is DORMANT and accounts are next due on 31/01/2025.
LOCKDREN LIMITED was incorporated 35 years ago on 01/03/1989 and has the registered number: 02353997. The accounts status is DORMANT and accounts are next due on 31/01/2025.
LOCKDREN LIMITED - BRIERLEY HILL
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
FROOITION HOUSE UNIT E SILVER END BUSINESS PARK
BRIERLEY HILL
DY5 3LG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/12/2023 | 25/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILLIP LEWIS MOLLOY | Apr 1970 | British | Director | 2022-12-11 | CURRENT |
MR PETER STEVEN ORMEROD | Oct 1957 | British | Director | 2016-01-06 UNTIL 2022-12-11 | RESIGNED |
RESH JOHAL | Jan 1971 | British | Director | 2001-02-09 UNTIL 2001-05-03 | RESIGNED |
LYNETTE JANE GARDNER | Oct 1958 | British | Director | RESIGNED | |
LYNETTE JANE GARDNER | Oct 1958 | British | Director | 2001-05-03 UNTIL 2015-06-30 | RESIGNED |
MR ALEX CHRISTIAN DYER | Sep 1980 | British | Director | 2016-01-06 UNTIL 2022-12-11 | RESIGNED |
VICTORIA ANNE MOORE | Secretary | 1994-02-28 UNTIL 1996-10-25 | RESIGNED | ||
KATHRYN HACKETT | May 1969 | Secretary | 2001-01-09 UNTIL 2006-03-31 | RESIGNED | |
ADAM THOMAS MCGIVERON | Sep 1948 | Secretary | 1996-10-25 UNTIL 2001-01-09 | RESIGNED | |
MR GUY RIGBY FOSTER | Nov 1938 | British | Secretary | RESIGNED | |
MRS MARGARET ELAINE DYAS | Secretary | 1992-01-02 UNTIL 1994-02-28 | RESIGNED | ||
DAVID MICHAEL BILLINGS | Mar 1943 | British | Secretary | 2006-03-31 UNTIL 2015-09-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Phillip Lewis Molloy | 2022-12-11 | 4/1970 | Brierley Hill West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Peter Steven Ormerod | 2016-11-24 - 2022-12-11 | 10/1957 | Droitwich Worcestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Peter Steven Ormerod | 2016-04-06 - 2016-11-24 | 10/1957 | Droitwich Worcestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - LOCKDREN LIMITED | 2023-01-25 | 30-04-2022 | £100 Cash £100 equity |
Dormant Company Accounts - LOCKDREN LIMITED | 2021-11-17 | 30-04-2021 | £100 Cash £100 equity |
Dormant Company Accounts - LOCKDREN LIMITED | 2020-11-25 | 30-04-2020 | £100 Cash £100 equity |
Dormant Company Accounts - LOCKDREN LIMITED | 2019-11-30 | 30-04-2019 | £100 Cash £100 equity |
Dormant Company Accounts - LOCKDREN LIMITED | 2018-10-31 | 30-04-2018 | £100 Cash £100 equity |
Dormant Company Accounts - LOCKDREN LIMITED | 2017-11-23 | 30-04-2017 | £100 Cash £100 equity |
Accounts filed on 30-04-2016 | 2017-01-31 | 30-04-2016 | £100 Cash £100 equity |
Dormant Company Accounts - LOCKDREN LIMITED | 2016-01-29 | 30-04-2015 | £100 Cash £100 equity |