Company Name24-7 Locksmith Services Ltd
DirectorJames Edwin Harvey Beadles
Company StatusActive
Company Number06825565
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr James Edwin Harvey Beadles
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Defoe Crescent
Colchester
Essex
CO4 5LG

Contact

Websitewww.24-7locksmithsltd.co.uk/
Telephone07 545134847
Telephone regionMobile

Location

Registered Address36 Defoe Crescent
Colchester
Essex
CO4 5LG
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Built Up AreaColchester

Shareholders

50 at £1James Edwin Harvey Beadles
50.00%
Ordinary
50 at £1Peter Beadles
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,061
Current Liabilities£31,061

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

8 March 2024Accounts for a dormant company made up to 31 January 2024 (7 pages)
10 March 2023Accounts for a dormant company made up to 31 January 2023 (6 pages)
23 February 2023Confirmation statement made on 20 February 2023 with updates (5 pages)
13 June 2022Micro company accounts made up to 31 January 2022 (3 pages)
23 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
24 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
4 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
7 June 2018Micro company accounts made up to 31 January 2018 (2 pages)
26 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
11 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
20 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
23 June 2010Registered office address changed from Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP United Kingdom on 23 June 2010 (1 page)
23 June 2010Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page)
23 June 2010Registered office address changed from Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP United Kingdom on 23 June 2010 (1 page)
23 June 2010Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page)
26 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for James Edwin Harvey Beadles on 26 March 2010 (2 pages)
26 March 2010Registered office address changed from 36 Defoe Crescent Colchester Essex CO4 5LG United Kingdom on 26 March 2010 (1 page)
26 March 2010Registered office address changed from 36 Defoe Crescent Colchester Essex CO4 5LG United Kingdom on 26 March 2010 (1 page)
26 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for James Edwin Harvey Beadles on 26 March 2010 (2 pages)
20 February 2009Incorporation (12 pages)
20 February 2009Incorporation (12 pages)