KINGSWINFORD LOCKS HOLDINGS LTD
Overview
| Company Name | KINGSWINFORD LOCKS HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04549025 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KINGSWINFORD LOCKS HOLDINGS LTD?
- Manufacture of locks and hinges (25720) / Manufacturing
Where is KINGSWINFORD LOCKS HOLDINGS LTD located?
| Registered Office Address | Orbital 60 Dumers Lane BL9 9UE Bury England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KINGSWINFORD LOCKS HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| FULLEX LOCKS LIMITED | Oct 21, 2002 | Oct 21, 2002 |
| SILVER SELECTION LIMITED | Sep 30, 2002 | Sep 30, 2002 |
What are the latest accounts for KINGSWINFORD LOCKS HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for KINGSWINFORD LOCKS HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for KINGSWINFORD LOCKS HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Apr 30, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Dec 31, 2024 to Apr 30, 2025 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Apr 30, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Pete Hancox as a director on Aug 01, 2025 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 045490250008 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Adam Kenneth Lumley as a director on Aug 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Conor Burbridge as a director on Aug 01, 2025 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Apr 30, 2024 | 4 pages | AA | ||||||||||
legacy | 37 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS England to Orbital 60 Dumers Lane Bury BL9 9UE | 1 pages | AD02 | ||||||||||
Audit exemption subsidiary accounts made up to Apr 30, 2023 | 5 pages | AA | ||||||||||
legacy | 38 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 1 Albert Close Trading Estate Whitefield Manchester M45 8EH England to Orbital 60 Dumers Lane Bury BL9 9UE on Oct 24, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Adam Kenneth Lumley as a director on Sep 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bonnie Jane Hodson as a director on Jul 28, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of KINGSWINFORD LOCKS HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURBRIDGE, Conor | Director | Dumers Lane BL9 9UE Bury Orbital 60 England | Ireland | Irish | 338950930001 | |||||
| HANCOX, Pete | Director | Dumers Lane BL9 9UE Bury Orbital 60 England | England | British | 338976570001 | |||||
| JENNINGS, David Leslie | Director | Dumers Lane BL9 9UE Bury Orbital 60 England | England | British | 12055190001 | |||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900023280001 | ||||||
| LEESING, Brian | Secretary | Limestones Back Lane Old Edlington DN12 1QA Doncaster South Yorkshire | British | 19080600002 | ||||||
| PERREY, Peter | Secretary | Wisteria Cottage 37 The Village Abberley WR6 6BN Worcester Worcestershire | British | 77603220003 | ||||||
| PLANT, Susan Lorraine | Secretary | & 2 Building 22 First Avenue The Pensnett Estate DY6 7TU Kingswinford Bays 1 West Midlands | British | 52865970001 | ||||||
| SOUTHALL, Ian | Secretary | Albert Close Trading Estate Whitefield M45 8EH Manchester Unit , Block 5 England | 220568640001 | |||||||
| AVILL, John Edward | Director | Nether Shatton Farm Shatton Bamford S30 2DG Sheffield | United Kingdom | British | 150022390001 | |||||
| DWYER, Daniel James | Nominee Director | 2 Clovers End Patcham BN1 8PJ Brighton East Sussex | United Kingdom | British | 900023290001 | |||||
| HODSON, Bonnie Jane | Director | Albert Close Trading Estate Whitefield M45 8EH Manchester Unit 1 England | England | British | 204518980001 | |||||
| LUMLEY, Adam Kenneth | Director | Dumers Lane BL9 9UE Bury Orbital 60 England | United Kingdom | British | 227750110001 | |||||
| MASON, James Ford | Director | & 2 Building 22 First Avenue The Pensnett Estate DY6 7TU Kingswinford Bays 1 West Midlands | England | British | 34406100002 | |||||
| MCDONALD, Kevin | Director | Serlby Hall Serlby DN10 6BA Bawtry Nottinghamshire | England | English | 96413550001 | |||||
| MCDONALD, Michael Francis | Director | & 2 Building 22 First Avenue The Pensnett Estate DY6 7TU Kingswinford Bays 1 West Midlands | United Kingdom | British | 197331090001 | |||||
| MCDONALD, Michael Francis | Director | & 2 Building 22 First Avenue The Pensnett Estate DY6 7TU Kingswinford Bays 1 West Midlands England | England | British | 159963290001 | |||||
| SOUTHALL, Ian | Director | Albert Close Trading Estate Whitefield M45 8EH Manchester Unit , Block 5 England | England | British | 2884650003 |
Who are the persons with significant control of KINGSWINFORD LOCKS HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uap Limited | Dec 06, 2016 | Albert Close Whitefield M45 8EH Manchester Unit 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Edward Avill | Sep 30, 2016 | & 2 Building 22 First Avenue The Pensnett Estate DY6 7TU Kingswinford Bays 1 West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Francis Mcdonald | Sep 30, 2016 | & 2 Building 22 First Avenue The Pensnett Estate DY6 7TU Kingswinford Bays 1 West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0