ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Contract Locking Services Limited

Contract Locking Services Limited is an active company incorporated on 15 April 2002 with the registered office located in Stansted, Essex. Contract Locking Services Limited was registered 23 years ago.
Status
Active
Active since 2 years 9 months ago
Company No
04417157
Private limited company
Age
23 years
Incorporated 15 April 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 April 2025 (4 months ago)
Next confirmation dated 15 April 2026
Due by 29 April 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 4 months remaining)
Contact
Address
25 Felstead Crescent
Stansted
CM24 8UX
England
Address changed on 22 Apr 2025 (4 months ago)
Previous address was 25 25 Felstead Crescent Stansted Essex CM24 8UX United Kingdom
Telephone
01763275404
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • Secretary • English • Lives in UK • Born in Nov 1971 • Accountant
Director • English • Lives in England • Born in Feb 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Specialized Security Products Limited
Duncan Easley and Robert Mark Ansell are mutual people.
Active
Contract Locking Services (Holdings) Limited
Duncan Easley and Robert Mark Ansell are mutual people.
Active
Roger Direct Limited
Duncan Easley and Robert Mark Ansell are mutual people.
Active
KGR Shopping Parade Management Company Limited
Robert Mark Ansell is a mutual person.
Active
51 High Street Buntingford Management Company Limited
Robert Mark Ansell is a mutual person.
Active
Pock Limited
Duncan Easley is a mutual person.
Active
Rectory Mill Limited
Robert Mark Ansell is a mutual person.
Active
Rectory Mill (Investments) Limited
Robert Mark Ansell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£23
Increased by £15 (+188%)
Total Liabilities
-£22
Increased by £15 (+214%)
Net Assets
£1
Same as previous period
Debt Ratio (%)
96%
Increased by 8.15% (+9%)
Latest Activity
Micro Accounts Submitted
2 Months Ago on 2 Jul 2025
Confirmation Submitted
4 Months Ago on 25 Apr 2025
Registered Address Changed
4 Months Ago on 22 Apr 2025
Robert Mark Ansell (PSC) Resigned
4 Months Ago on 22 Apr 2025
Robert Mark Ansell Resigned
4 Months Ago on 22 Apr 2025
Registered Address Changed
6 Months Ago on 24 Feb 2025
Micro Accounts Submitted
10 Months Ago on 13 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 17 May 2024
Registered Address Changed
1 Year 6 Months Ago on 27 Feb 2024
Robert Mark Ansell (PSC) Appointed
2 Years 8 Months Ago on 16 Dec 2022
Get Credit Report
Discover Contract Locking Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 April 2025
Submitted on 2 Jul 2025
Confirmation statement made on 15 April 2025 with updates
Submitted on 25 Apr 2025
Cessation of Robert Mark Ansell as a person with significant control on 22 April 2025
Submitted on 22 Apr 2025
Registered office address changed from 25 25 Felstead Crescent Stansted Essex CM24 8UX United Kingdom to 25 Felstead Crescent Stansted CM24 8UX on 22 April 2025
Submitted on 22 Apr 2025
Termination of appointment of Robert Mark Ansell as a director on 22 April 2025
Submitted on 22 Apr 2025
Registered office address changed from Camfield House Avenue One Letchworth Garden City SG6 2WW England to 25 25 Felstead Crescent Stansted Essex CM24 8UX on 24 February 2025
Submitted on 24 Feb 2025
Micro company accounts made up to 30 April 2024
Submitted on 13 Nov 2024
Confirmation statement made on 15 April 2024 with updates
Submitted on 17 May 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 27 February 2024
Submitted on 27 Feb 2024
Notification of Duncan Easley as a person with significant control on 16 December 2022
Submitted on 31 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year