WALSALL LOCKS LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 7NL

Company number 01990247
Status Active
Incorporation Date 17 February 1986
Company Type Private Limited Company
Address LEAMORE CLOSE, LEAMORE ENTERPRISE PARK, WALSALL, WEST MIDLANDS, WS2 7NL
Home Country United Kingdom
Nature of Business 25720 - Manufacture of locks and hinges
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 7,852 . The most likely internet sites of WALSALL LOCKS LIMITED are www.walsalllocks.co.uk, and www.walsall-locks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Walsall Locks Limited is a Private Limited Company. The company registration number is 01990247. Walsall Locks Limited has been working since 17 February 1986. The present status of the company is Active. The registered address of Walsall Locks Limited is Leamore Close Leamore Enterprise Park Walsall West Midlands Ws2 7nl. . PREECE, Julie Ann is a Secretary of the company. PREECE, Julie Ann is a Director of the company. PREECE, Paul Andrew is a Director of the company. Secretary PREECE, Paul Andrew has been resigned. Director BATES, Leonard Arthur has been resigned. Director BATES, Patricia Mary has been resigned. The company operates in "Manufacture of locks and hinges".


Current Directors

Secretary
PREECE, Julie Ann
Appointed Date: 13 December 2000

Director
PREECE, Julie Ann
Appointed Date: 23 March 1995
63 years old

Director
PREECE, Paul Andrew

62 years old

Resigned Directors

Secretary
PREECE, Paul Andrew
Resigned: 13 December 2000

Director
BATES, Leonard Arthur
Resigned: 02 March 2001
90 years old

Director
BATES, Patricia Mary
Resigned: 02 March 2001
Appointed Date: 23 March 1995
90 years old

Persons With Significant Control

Mr Paul Andrew Preece
Notified on: 31 December 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Ann Preece
Notified on: 31 December 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WALSALL LOCKS LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 7,852

02 Mar 2015
Total exemption small company accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 7,852

...
... and 88 more events
23 Sep 1987
Return made up to 18/08/87; full list of members

12 Sep 1986
Accounting reference date notified as 31/12

18 Aug 1986
Particulars of mortgage/charge

28 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jun 1986
Registered office changed on 26/06/86 from: 21 bennetts hill birmingham B2 5QP

WALSALL LOCKS LIMITED Charges

18 March 2011
Legal assignment
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 November 1996
Fixed charge
Delivered: 7 November 1996
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: All debts or other obligations to the company of agreed…
16 November 1995
Fixed and floating charge
Delivered: 17 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 1994
Book debts debenture
Delivered: 27 September 1994
Status: Satisfied on 9 October 2002
Persons entitled: Tsb Commercial Finance Limited
Description: Fixed charge on all the book debts and other debts of the…
6 March 1991
Mortgage debenture
Delivered: 26 March 1991
Status: Satisfied on 22 October 1996
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 1986
Single debenture
Delivered: 18 August 1986
Status: Satisfied on 10 April 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…