Company NameNut-Locker Services Limited
Company StatusActive
Company Number08755229
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 6 months ago)
Previous NameTRU Integrated Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian France
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr William Anthony Flanagan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(7 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMrs Suzanne Elizabeth Kenyon-Tilley
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(7 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr Peter Michael Marsh
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(7 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr Christopher Mark Smith
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(7 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMrs Gill Barker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House Abbey Road
Dentons Green
St. Helens
Merseyside
WA10 6JU

Location

Registered Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 April 2024 (1 week, 5 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

24 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
14 April 2023Confirmation statement made on 14 April 2023 with updates (4 pages)
23 June 2022Unaudited abridged accounts made up to 30 April 2022 (6 pages)
28 April 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
17 September 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
23 April 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
14 April 2021Confirmation statement made on 14 April 2021 with updates (4 pages)
13 November 2020Appointment of Mr William Anthony Flanagan as a director on 13 November 2020 (2 pages)
13 November 2020Appointment of Mr Christopher Mark Smith as a director on 13 November 2020 (2 pages)
13 November 2020Appointment of Mrs Suzanne Elizabeth Kenyon-Tilley as a director on 13 November 2020 (2 pages)
13 November 2020Appointment of Mr Peter Michael Marsh as a director on 13 November 2020 (2 pages)
11 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
17 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-09
(3 pages)
11 December 2019Registered office address changed from Abbey House Abbey Road Dentons Green St. Helens Merseyside WA10 6JU to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 11 December 2019 (1 page)
11 December 2019Termination of appointment of Gill Barker as a director on 9 December 2019 (1 page)
11 December 2019Cessation of William Kenyon as a person with significant control on 9 December 2019 (1 page)
30 October 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
5 December 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
24 July 2018Previous accounting period extended from 31 October 2017 to 30 April 2018 (1 page)
2 January 2018Confirmation statement made on 30 October 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 30 October 2017 with updates (4 pages)
27 December 2017Notification of William Kenyon as a person with significant control on 6 April 2016 (2 pages)
27 December 2017Notification of William Kenyon as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
14 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)