CONTRACT LOCKING SERVICES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CONTRACT LOCKING SERVICES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06618722

Incorporation date

12/06/2008

Size

Small

Contacts

Registered address

Registered address

Camfield House, Avenue One, Letchworth Garden City SG6 2WWCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2008)
dot icon21/04/2026
Termination of appointment of Robert Mark Ansell as a director on 2024-06-28
dot icon29/12/2025
Termination of appointment of Amanda Jayne Rowley as a director on 2025-11-27
dot icon29/12/2025
Termination of appointment of Amanda Jayne Rowley as a secretary on 2025-11-27
dot icon29/12/2025
Appointment of Mark Brophy as a secretary on 2025-11-27
dot icon06/12/2025
Compulsory strike-off action has been discontinued
dot icon03/12/2025
Accounts for a small company made up to 2024-12-31
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2025
Termination of appointment of Duncan Easley as a director on 2025-09-18
dot icon27/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon10/01/2025
Accounts for a small company made up to 2023-12-31
dot icon17/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon13/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon27/02/2024
Registered office address changed from Units 18-21 Park Farm Industrial Estate Ermine Street Buntingford Hertfordshire SG9 9AZ to Camfield House Avenue One Letchworth Garden City SG6 2WW on 2024-02-27
dot icon01/02/2024
Memorandum and Articles of Association
dot icon01/02/2024
Resolutions
dot icon31/12/2023
Amended accounts for a small company made up to 2022-12-31
dot icon13/11/2023
Accounts for a small company made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon26/01/2023
Appointment of Mr. Brian Honan as a director on 2022-12-19
dot icon19/01/2023
Previous accounting period shortened from 2023-04-30 to 2022-12-31
dot icon19/01/2023
Appointment of Mr Mark Brophy as a director on 2022-12-19
dot icon19/01/2023
Appointment of Ms Amanda Jayne Rowley as a director on 2022-12-19
dot icon19/01/2023
Appointment of Ms Amanda Jayne Rowley as a secretary on 2022-12-19
dot icon22/12/2022
Registration of charge 066187220001, created on 2022-12-19
dot icon02/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon07/10/2022
Change of details for Pock Limited as a person with significant control on 2016-04-06
dot icon07/10/2022
Change of details for Rectory Mill Limited as a person with significant control on 2016-04-06
dot icon10/08/2022
Cancellation of shares. Statement of capital on 2022-08-04
dot icon10/08/2022
Purchase of own shares.
dot icon09/08/2022
Director's details changed for Mr Robert Mark Ansell on 2022-08-01
dot icon14/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon03/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon06/05/2020
Statement of capital following an allotment of shares on 2018-07-12
dot icon03/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon13/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon15/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon01/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon23/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon26/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon09/04/2014
Statement of capital on 2014-04-09
dot icon09/04/2014
Statement by directors
dot icon09/04/2014
Solvency statement dated 07/04/14
dot icon09/04/2014
Resolutions
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon16/05/2012
Statement of capital on 2012-05-16
dot icon01/05/2012
Statement by directors
dot icon01/05/2012
Solvency statement dated 26/04/12
dot icon01/05/2012
Resolutions
dot icon17/04/2012
Statement of capital on 2012-04-17
dot icon17/04/2012
Statement by directors
dot icon17/04/2012
Solvency statement dated 05/04/12
dot icon17/04/2012
Resolutions
dot icon17/04/2012
Statement of company's objects
dot icon17/04/2012
Resolutions
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon21/06/2011
Director's details changed for Duncan Easley on 2010-12-01
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon24/06/2010
Director's details changed for Robert Mark Ansell on 2010-06-12
dot icon17/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/06/2009
Return made up to 12/06/09; full list of members
dot icon23/06/2009
Registered office changed on 23/06/2009 from units 18-20 park farm industrial estate ermine street buntingford hertfordshire SG9 9AZ
dot icon23/06/2009
Location of register of members
dot icon23/06/2009
Location of debenture register
dot icon23/06/2009
Director's change of particulars / robert ansell / 01/10/2008
dot icon25/07/2008
Particulars of contract relating to shares
dot icon25/07/2008
Ad 03/07/08\gbp si [email protected]=44399.15\gbp si 598457@1=598457\gbp ic 19029.625/661885.775\
dot icon25/07/2008
Director appointed robert mark ansell
dot icon18/07/2008
Ad 03/07/08\gbp si [email protected]=19028.625\gbp ic 1/19029.625\
dot icon18/07/2008
Accounting reference date shortened from 30/06/2009 to 30/04/2009
dot icon14/07/2008
Memorandum and Articles of Association
dot icon14/07/2008
Resolutions
dot icon12/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£5,935.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.66M
-
0.00
5.94K
-
2022
0
2.66M
-
0.00
5.94K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.66M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.94K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Mark Ansell
Director
03/07/2008 - 28/06/2024
19
Easley, Duncan
Director
12/06/2008 - 18/09/2025
14
Honan, Brian
Director
19/12/2022 - Present
32
Rowley, Amanda Jayne
Director
19/12/2022 - 27/11/2025
16
Brophy, Mark
Director
19/12/2022 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTRACT LOCKING SERVICES (HOLDINGS) LIMITED

CONTRACT LOCKING SERVICES (HOLDINGS) LIMITED is an(a) Active company incorporated on 12/06/2008 with the registered office located at Camfield House, Avenue One, Letchworth Garden City SG6 2WW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACT LOCKING SERVICES (HOLDINGS) LIMITED?

toggle

CONTRACT LOCKING SERVICES (HOLDINGS) LIMITED is currently Active. It was registered on 12/06/2008 .

Where is CONTRACT LOCKING SERVICES (HOLDINGS) LIMITED located?

toggle

CONTRACT LOCKING SERVICES (HOLDINGS) LIMITED is registered at Camfield House, Avenue One, Letchworth Garden City SG6 2WW.

What does CONTRACT LOCKING SERVICES (HOLDINGS) LIMITED do?

toggle

CONTRACT LOCKING SERVICES (HOLDINGS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONTRACT LOCKING SERVICES (HOLDINGS) LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Robert Mark Ansell as a director on 2024-06-28.