24-7 LOCKS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B12 0EA

Company number 07629702
Status Active
Incorporation Date 11 May 2011
Company Type Private Limited Company
Address UNIT 3 MIDDLEWAY INDUSTRIAL ESTATE, 251 - 255 MOSELEY ROAD, BIRMINGHAM, B12 0EA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-11-25 GBP 2 ; Satisfaction of charge 076297020001 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of 24-7 LOCKS LIMITED are www.247locks.co.uk, and www.24-7-locks.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. 24 7 Locks Limited is a Private Limited Company. The company registration number is 07629702. 24 7 Locks Limited has been working since 11 May 2011. The present status of the company is Active. The registered address of 24 7 Locks Limited is Unit 3 Middleway Industrial Estate 251 255 Moseley Road Birmingham B12 0ea. . HENTRICH, Paul Simon is a Director of the company. Director LEEMING, Claire Louise has been resigned. Director SCOTT, Stephen John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
HENTRICH, Paul Simon
Appointed Date: 11 May 2011
45 years old

Resigned Directors

Director
LEEMING, Claire Louise
Resigned: 31 March 2013
Appointed Date: 11 May 2011
44 years old

Director
SCOTT, Stephen John
Resigned: 11 May 2011
Appointed Date: 11 May 2011
75 years old

24-7 LOCKS LIMITED Events

25 Nov 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-11-25
  • GBP 2

12 Aug 2016
Satisfaction of charge 076297020001 in full
12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2015
Total exemption small company accounts made up to 31 March 2015
28 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2

...
... and 18 more events
26 May 2011
Registered office address changed from 9 Vittoria Street Hockley Birmingham West Midlands B13ND England on 26 May 2011
26 May 2011
Appointment of Claire Louise Leeming as a director
26 May 2011
Appointment of Paul Simon Hentrich as a director
11 May 2011
Termination of appointment of Stephen Scott as a director
11 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

24-7 LOCKS LIMITED Charges

27 May 2014
Charge code 0762 9702 0003
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
27 May 2014
Charge code 0762 9702 0002
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
9 July 2013
Charge code 0762 9702 0001
Delivered: 9 July 2013
Status: Satisfied on 12 August 2016
Persons entitled: Black Country Reinvestment Society LTD
Description: All monies, obligations and liabilities whatsoever (whether…