UKBizDB.co.uk

SOLE IT LOCK IT LIMITED

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

This company is commonly known as Sole It Lock It Limited. The company was founded 18 years ago and was given the registration number 05581636. The firm's registered office is in CUMBRIA. You can find them at Milburn House, 3 Oxford Street, Workington, Cumbria, . This company's SIC code is 95230 - Repair of footwear and leather goods.

Company Information

Name:SOLE IT LOCK IT LIMITED
Company Number:05581636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2005
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 95230 - Repair of footwear and leather goods
  • 95250 - Repair of watches, clocks and jewellery

Office Address & Contact

Registered Address:Milburn House, 3 Oxford Street, Workington, Cumbria, CA14 2AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fell View, Winscales Road, Little Clifton, Workington, England, CA14 1XS

Secretary25 October 2012Active
Fell View, Winscales Road, Little Clifton, Workington, England, CA14 1XS

Director03 October 2005Active
Fell View, Winscales Road, Little Clifton, Workington, England, CA14 1XS

Director03 October 2016Active
Milburn House, 3 Oxford Street, Workington, Cumbria, CA14 2AL

Secretary03 October 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary03 October 2005Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director03 October 2005Active

People with Significant Control

Ms Jayne Wilson
Notified on:30 September 2022
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Fell View, Winscales Road, Workington, England, CA14 1XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graeme Sidney Cameron
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Fell View, Winscales Road, Workington, England, CA14 1XS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Persons with significant control

Change to a person with significant control.

Download
2022-04-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Address

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

Download
2020-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Capital

Capital allotment shares.

Download
2016-11-22Officers

Appoint person director company with name date.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-10-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.