AUTOLOCK SECURITY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AUTOLOCK SECURITY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04543228

Incorporation date

24/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Haycock Way, Sturminster Marshall, Wimborne BH21 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2002)
dot icon25/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon23/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon24/10/2024
Registered office address changed from Unit 12, Glenmore Business Park Wend-Al Road Blandford Forum DT11 7FP England to 2 Haycock Way Sturminster Marshall Wimborne BH21 4DL on 2024-10-24
dot icon10/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon15/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/02/2023
Director's details changed for Mr Scott Gerald Bryant on 2023-02-02
dot icon27/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon12/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/11/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon10/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/12/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/12/2017
Compulsory strike-off action has been discontinued
dot icon28/12/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon19/12/2017
First Gazette notice for compulsory strike-off
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/11/2016
Termination of appointment of Angela Joyce Bryant as a director on 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-09-24 with updates
dot icon29/11/2016
Termination of appointment of Gerald Bryant as a director on 2016-11-15
dot icon29/11/2016
Termination of appointment of Scott Gerald Bryant as a secretary on 2016-11-15
dot icon29/11/2016
Termination of appointment of Gerald Bryant as a director on 2016-11-15
dot icon29/11/2016
Termination of appointment of Angela Joyce Bryant as a director on 2016-03-31
dot icon29/11/2016
Registered office address changed from 1 West Street Blandford Forum Dorset DT11 7AW to Unit 12, Glenmore Business Park Wend-Al Road Blandford Forum DT11 7FP on 2016-11-29
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon31/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/06/2015
Registration of charge 045432280003, created on 2015-06-17
dot icon16/06/2015
Registration of charge 045432280002, created on 2015-06-09
dot icon07/12/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/12/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/11/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/01/2012
Compulsory strike-off action has been discontinued
dot icon30/01/2012
Registered office address changed from 12 the Plocks Blandford Forum Dorset DT11 7AA on 2012-01-30
dot icon30/01/2012
Annual return made up to 2011-09-24 with full list of shareholders
dot icon30/01/2012
Director's details changed for Scott Gerald Bryant on 2012-01-30
dot icon30/01/2012
Director's details changed for Gerald Bryant on 2012-01-30
dot icon30/01/2012
Director's details changed for Angela Joyce Bryant on 2012-01-30
dot icon24/01/2012
First Gazette notice for compulsory strike-off
dot icon25/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/01/2011
Annual return made up to 2010-09-24 with full list of shareholders
dot icon02/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/10/2010
Registered office address changed from Unit 3B Sunrise Business Park Higher Shaftsbury Road Blandford Forum Dorset DT11 8ST on 2010-10-11
dot icon26/02/2010
Registered office address changed from Old Bank House Sturminster Newton Dorset DT10 1AN on 2010-02-26
dot icon24/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/09/2009
Return made up to 24/09/09; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/10/2008
Return made up to 24/09/08; no change of members
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/02/2008
Total exemption full accounts made up to 2007-10-31
dot icon04/10/2007
Return made up to 24/09/07; full list of members
dot icon08/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon24/10/2006
Return made up to 24/09/06; full list of members
dot icon13/12/2005
Total exemption full accounts made up to 2005-10-31
dot icon06/10/2005
Return made up to 24/09/05; no change of members
dot icon21/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon07/10/2004
Return made up to 24/09/04; no change of members
dot icon26/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon09/10/2003
Return made up to 24/09/03; full list of members
dot icon01/11/2002
Ad 17/10/02--------- £ si 299@1=299 £ ic 1/300
dot icon01/11/2002
Accounting reference date extended from 30/09/03 to 31/10/03
dot icon14/10/2002
Registered office changed on 14/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/10/2002
Secretary resigned
dot icon14/10/2002
Director resigned
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New secretary appointed;new director appointed
dot icon24/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-13.60 % *

* during past year

Cash in Bank

£34,892.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
13.99K
-
0.00
40.38K
-
2022
3
17.84K
-
0.00
34.89K
-
2022
3
17.84K
-
0.00
34.89K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

17.84K £Ascended27.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.89K £Descended-13.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryant, Scott Gerald
Director
24/09/2002 - Present
4
LONDON LAW SERVICES LIMITED
Nominee Director
24/09/2002 - 24/09/2002
9963
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/09/2002 - 24/09/2002
10049
Bryant, Scott Gerald
Secretary
24/09/2002 - 15/11/2016
-
Bryant, Angela Joyce
Director
24/09/2002 - 31/03/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AUTOLOCK SECURITY SYSTEMS LIMITED

AUTOLOCK SECURITY SYSTEMS LIMITED is an(a) Active company incorporated on 24/09/2002 with the registered office located at 2 Haycock Way, Sturminster Marshall, Wimborne BH21 4DL. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOLOCK SECURITY SYSTEMS LIMITED?

toggle

AUTOLOCK SECURITY SYSTEMS LIMITED is currently Active. It was registered on 24/09/2002 .

Where is AUTOLOCK SECURITY SYSTEMS LIMITED located?

toggle

AUTOLOCK SECURITY SYSTEMS LIMITED is registered at 2 Haycock Way, Sturminster Marshall, Wimborne BH21 4DL.

What does AUTOLOCK SECURITY SYSTEMS LIMITED do?

toggle

AUTOLOCK SECURITY SYSTEMS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AUTOLOCK SECURITY SYSTEMS LIMITED have?

toggle

AUTOLOCK SECURITY SYSTEMS LIMITED had 3 employees in 2022.

What is the latest filing for AUTOLOCK SECURITY SYSTEMS LIMITED?

toggle

The latest filing was on 25/10/2025: Confirmation statement made on 2025-09-24 with no updates.