UKBizDB.co.uk

ALL LOCKED UP SAFE (UK) LTD

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

This company is commonly known as All Locked Up Safe (uk) Ltd. The company was founded 13 years ago and was given the registration number 07636400. The firm's registered office is in CROYDON. You can find them at Kings Parade, Lower Coombe Street, Croydon, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ALL LOCKED UP SAFE (UK) LTD
Company Number:07636400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA

Secretary31 December 2018Active
Kings Parade, Lower Coombe Street, Croydon, CR0 1AA

Director30 July 2018Active
Kings Parade, Lower Coombe Street, Croydon, CR0 1AA

Director30 July 2018Active
Kings Parade, Lower Coombe Street, Croydon, CR0 1AA

Director17 May 2011Active

People with Significant Control

Paul Laurence Hanscombe
Notified on:31 July 2018
Status:Active
Date of birth:May 1970
Nationality:British
Address:Kings Parade, Lower Coombe Street, Croydon, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Emma Hanscombe
Notified on:30 July 2018
Status:Active
Date of birth:May 1971
Nationality:British
Address:Kings Parade, Lower Coombe Street, Croydon, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith John Ross
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Address:Kings Parade, Lower Coombe Street, Croydon, CR0 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Officers

Second filing of director appointment with name.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Officers

Appoint person secretary company with name date.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Capital

Capital name of class of shares.

Download
2018-09-13Resolution

Resolution.

Download
2018-08-29Persons with significant control

Change to a person with significant control.

Download
2018-08-21Persons with significant control

Notification of a person with significant control.

Download
2018-08-21Persons with significant control

Change to a person with significant control.

Download
2018-08-21Capital

Capital allotment shares.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-21Persons with significant control

Notification of a person with significant control.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-08-20Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.