LOCK - TECH ARCHITECTURAL HARDWARE LIMITED

Hellopages » Swansea » Swansea » SA1 3JD

Company number 05921665
Status Active
Incorporation Date 1 September 2006
Company Type Private Limited Company
Address 57-60 OXFORD STREET, SWANSEA, SA1 3JD
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 1 . The most likely internet sites of LOCK - TECH ARCHITECTURAL HARDWARE LIMITED are www.locktecharchitecturalhardware.co.uk, and www.lock-tech-architectural-hardware.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Lock Tech Architectural Hardware Limited is a Private Limited Company. The company registration number is 05921665. Lock Tech Architectural Hardware Limited has been working since 01 September 2006. The present status of the company is Active. The registered address of Lock Tech Architectural Hardware Limited is 57 60 Oxford Street Swansea Sa1 3jd. The cash in hand is £0k. It is £0k against last year. . HARVEY, Rosemary Elizabeth is a Secretary of the company. HARVEY, Phillip George is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


lock - tech architectural hardware Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HARVEY, Rosemary Elizabeth
Appointed Date: 01 September 2006

Director
HARVEY, Phillip George
Appointed Date: 01 September 2006
71 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 01 September 2006
Appointed Date: 01 September 2006

Director
7SIDE NOMINEES LIMITED
Resigned: 01 September 2006
Appointed Date: 01 September 2006

Persons With Significant Control

Mr Phillip George Harvey
Notified on: 1 September 2016
71 years old
Nature of control: Ownership of shares – 75% or more

LOCK - TECH ARCHITECTURAL HARDWARE LIMITED Events

07 Sep 2016
Confirmation statement made on 1 September 2016 with updates
24 May 2016
Accounts for a dormant company made up to 30 September 2015
02 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1

21 May 2015
Accounts for a dormant company made up to 30 September 2014
05 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1

...
... and 15 more events
04 Oct 2006
Director resigned
04 Oct 2006
Secretary resigned
04 Oct 2006
Registered office changed on 04/10/06 from: 1ST floor 14/18 city road cardiff CF24 3DL
04 Oct 2006
New director appointed
01 Sep 2006
Incorporation