UKBizDB.co.uk

ASAP LOCKSMITHS SERVICES LTD

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

This company is commonly known as Asap Locksmiths Services Ltd. The company was founded 3 years ago and was given the registration number 12955318. The firm's registered office is in EXETER. You can find them at Protection House 4 The Venture Centre, Yeoford Way, Exeter, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASAP LOCKSMITHS SERVICES LTD
Company Number:12955318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2020
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Protection House 4 The Venture Centre, Yeoford Way, Exeter, Devon, United Kingdom, EX2 8LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Luccombe Oak, Cranbrook, Exeter, England, EX5 7FR

Secretary22 December 2020Active
41 Luccombe Oak, Cranbrook, Exeter, England, EX5 7FR

Director22 December 2020Active
24 Feniton Gardens, Feniton, Honiton, England, EX14 3DG

Director22 December 2020Active
Protection House, 4 The Venture Centre, Yeoford Way, Exeter, United Kingdom, EX2 8LP

Director15 October 2020Active

People with Significant Control

Mrs Francesca Austin
Notified on:13 March 2024
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:41 Luccombe Oak, Cranbrook, Exeter, England, EX5 7FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Peter William Fairbanks
Notified on:11 May 2021
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Protection House, 4 The Venture Centre, Exeter, England, EX2 8LP
Nature of control:
  • Significant influence or control
Mr Lee Charles Austin
Notified on:11 May 2021
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:41 Luccombe Oak, Cranbrook, Exeter, England, EX5 7FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Westwoods Holdings Limited
Notified on:15 October 2020
Status:Active
Country of residence:United Kingdom
Address:7 Sandy Court, Ashleigh Way, Plymouth, United Kingdom, PL7 5JX
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 (7 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
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2024-04-16Persons with significant control

Change to a person with significant control.

Download
2024-04-16Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Address

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

Download
2023-06-09Address

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

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Capital

Capital allotment shares.

Download
2021-02-08Capital

Capital allotment shares.

Download
2021-02-05Officers

Appoint person secretary company with name date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2020-11-27Accounts

Change account reference date company current extended.

Download
2020-10-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.