Sidcup
Kent
DA14 5DT
Director Name | Mr Steven Paul Lock |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Powercroft Road Sidcup Kent DA14 5DT |
Director Name | Garry James Lock |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | South Barn Eglantine Farm Eglantine Lane Horton Kirby Kent DA4 9JL |
Director Name | Lesley Janet Lock |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | South Barn Eglantine Farm Eglantine Lane Horton Kirby Kent DA4 9JL |
Website | glcoachworks.com |
---|---|
Email address | [email protected] |
Telephone | 020 83029480 |
Telephone region | London |
Registered Address | 1-3 Powercroft Road Sidcup Kent DA14 5DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
500 at £1 | Garry James Lock 50.00% Ordinary |
---|---|
500 at £1 | Lesley Janet Lock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £265,125 |
Cash | £449,151 |
Current Liabilities | £57,616 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 4 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months, 3 weeks from now) |
12 November 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
15 October 2020 | Cessation of Leslie Janet Lock as a person with significant control on 15 October 2020 (1 page) |
15 October 2020 | Notification of Daniel James Lock as a person with significant control on 15 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Lesley Janet Lock as a director on 15 October 2020 (1 page) |
15 October 2020 | Notification of Steven Paul Lock as a person with significant control on 15 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Garry James Lock as a director on 15 October 2020 (1 page) |
15 October 2020 | Appointment of Mr Daniel James Lock as a director on 15 October 2020 (2 pages) |
15 October 2020 | Appointment of Mr Steven Paul Lock as a director on 15 October 2020 (2 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
13 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
12 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
11 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Garry James Lock on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Lesley Janet Lock on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Garry James Lock on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Lesley Janet Lock on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Garry James Lock on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Lesley Janet Lock on 1 October 2009 (2 pages) |
6 September 2010 | Current accounting period extended from 30 September 2010 to 31 January 2011 (1 page) |
6 September 2010 | Current accounting period extended from 30 September 2010 to 31 January 2011 (1 page) |
4 September 2009 | Incorporation (14 pages) |
4 September 2009 | Incorporation (14 pages) |