UKBizDB.co.uk

A1 LOCKSMITHS (BERKSHIRE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A1 Locksmiths (berkshire) Limited. The company was founded 18 years ago and was given the registration number 05750350. The firm's registered office is in READING. You can find them at Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:A1 LOCKSMITHS (BERKSHIRE) LIMITED
Company Number:05750350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire, England, RG7 1WY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wyvols Court, Basingstoke Road, Swallowfield, Reading, England, RG7 1WY

Secretary21 March 2006Active
Wyvols Court, Basingstoke Road, Swallowfield, Reading, England, RG7 1WY

Director01 January 2014Active
Wyvols Court, Basingstoke Road, Swallowfield, Reading, England, RG7 1WY

Director21 March 2006Active
24-32 London Road, Newbury, RG14 1LA

Corporate Secretary21 March 2006Active
Overdene House, 49 Church Street, Theale, England, RG7 5BX

Director20 October 2009Active
24-32 London Road, Newbury, RG14 1LA

Corporate Director21 March 2006Active

People with Significant Control

Mr Peter John Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Wyvols Court, Basingstoke Road, Reading, England, RG7 1WY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:Wyvols Court, Basingstoke Road, Reading, England, RG7 1WY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Officers

Change person secretary company with change date.

Download
2018-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-08Persons with significant control

Change to a person with significant control.

Download
2018-04-08Officers

Change person director company with change date.

Download
2018-04-08Persons with significant control

Change to a person with significant control.

Download
2018-04-08Officers

Change person director company with change date.

Download
2018-04-08Persons with significant control

Change to a person with significant control.

Download
2018-04-08Officers

Change person director company with change date.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.