TOTAL LOCKOUT (SAFETY) LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 3GB

Company number 07258114
Status Active
Incorporation Date 19 May 2010
Company Type Private Limited Company
Address 3 WARNERS MILL, SILKS WAY, BRAINTREE, ESSEX, CM7 3GB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 28 August 2016 with updates; Director's details changed for Susan Elaine Hughes on 3 October 2016. The most likely internet sites of TOTAL LOCKOUT (SAFETY) LIMITED are www.totallockoutsafety.co.uk, and www.total-lockout-safety.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Total Lockout Safety Limited is a Private Limited Company. The company registration number is 07258114. Total Lockout Safety Limited has been working since 19 May 2010. The present status of the company is Active. The registered address of Total Lockout Safety Limited is 3 Warners Mill Silks Way Braintree Essex Cm7 3gb. . HUGHES, Susan Elaine is a Director of the company. HUGHES, Timothy Robert is a Director of the company. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
HUGHES, Susan Elaine
Appointed Date: 19 May 2010
60 years old

Director
HUGHES, Timothy Robert
Appointed Date: 19 May 2010
61 years old

Persons With Significant Control

Mr Timothy Robert Hughes
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jason Reece
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOTAL LOCKOUT (SAFETY) LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 September 2016
04 Oct 2016
Confirmation statement made on 28 August 2016 with updates
03 Oct 2016
Director's details changed for Susan Elaine Hughes on 3 October 2016
03 Oct 2016
Director's details changed for Timothy Robert Hughes on 3 October 2016
11 Jul 2016
Satisfaction of charge 072581140003 in full
...
... and 15 more events
24 Jul 2012
Annual return made up to 19 May 2012 with full list of shareholders
13 Feb 2012
Total exemption small company accounts made up to 30 September 2011
24 Aug 2011
Current accounting period extended from 31 May 2011 to 30 September 2011
25 May 2011
Annual return made up to 19 May 2011 with full list of shareholders
19 May 2010
Incorporation

TOTAL LOCKOUT (SAFETY) LIMITED Charges

26 May 2016
Charge code 0725 8114 0004
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
13 August 2014
Charge code 0725 8114 0003
Delivered: 19 August 2014
Status: Satisfied on 11 July 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
11 September 2013
Charge code 0725 8114 0002
Delivered: 19 September 2013
Status: Satisfied on 11 July 2016
Persons entitled: Reece Safety Products Limited
Description: Contains fixed charge…
6 September 2012
Rent deposit deed
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: S.I.Pension Trustees Limited
Description: Rent deposit relating to a lease.