LOCKING LIMITED - NORTH SOMERSET
Company Profile | Company Filings |
Overview
LOCKING LIMITED is a Private Limited Company from NORTH SOMERSET and has the status: Dissolved - no longer trading.
LOCKING LIMITED was incorporated 26 years ago on 28/08/1997 and has the registered number: 03425887. The accounts status is TOTAL EXEMPTION FULL.
LOCKING LIMITED was incorporated 26 years ago on 28/08/1997 and has the registered number: 03425887. The accounts status is TOTAL EXEMPTION FULL.
LOCKING LIMITED - NORTH SOMERSET
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 |
Registered Office
34 BOULEVARD
NORTH SOMERSET
BS23 1NF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/08/2022 | 06/09/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN JOHN SWABEY | Apr 1947 | British | Director | 2009-09-30 | CURRENT |
MS KATE ELAINE HARRISON | Jun 1962 | British | Director | 2012-04-25 | CURRENT |
BRISTOL LEGAL SERVICES LIMITED | Corporate Nominee Secretary | 1997-08-28 UNTIL 1999-04-30 | RESIGNED | ||
PENELOPE LINDA ORCHARD | Mar 1946 | British | Director | 1997-08-28 UNTIL 2009-07-04 | RESIGNED |
CYRIL ARTHUR ORCHARD | Dec 1936 | Director | 1997-08-28 UNTIL 2009-09-30 | RESIGNED | |
CYRIL ARTHUR ORCHARD | Dec 1936 | Secretary | 1999-05-01 UNTIL 2009-09-30 | RESIGNED | |
BOURSE SECURITIES LIMITED | Nominee Director | 1997-08-28 UNTIL 1997-09-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Heskel Haim Nathaniel | 2016-04-06 - 2021-04-01 | 7/1921 | Weston-Super-Mare Somerset | Significant influence or control |
Mr Stephen John Swabey | 2016-04-06 | 4/1947 | Weston-Super-Mare Somerset |
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 |
---|---|---|---|
Locking Limited - Period Ending 2022-06-30 | 2022-08-25 | 30-06-2022 | £2,470 Cash £1,808 equity |
Locking Limited - Period Ending 2020-12-31 | 2021-07-29 | 31-12-2020 | £7,242 Cash £4,106 equity |
Locking Limited - Period Ending 2019-12-31 | 2020-08-06 | 31-12-2019 | £5,389 Cash £1,246 equity |
Locking Limited - Period Ending 2018-12-31 | 2019-07-06 | 31-12-2018 | £7,094 Cash £3,999 equity |
Locking Limited - Period Ending 2017-12-31 | 2018-06-30 | 31-12-2017 | £5,329 Cash £1,733 equity |
Locking Limited - Period Ending 2016-12-31 | 2017-07-18 | 31-12-2016 | £2,808 Cash £-368 equity |
Locking Limited - Abbreviated accounts 16.1 | 2016-09-03 | 31-12-2015 | £7,076 Cash £1,205 equity |
Locking Limited - Limited company - abbreviated - 11.6 | 2015-03-18 | 31-12-2014 | £3,744 Cash £1,511 equity |