Background WavePink WaveYellow Wave

CSS LOCKSMITHS LIMITED (00972779)

CSS LOCKSMITHS LIMITED (00972779) is an active UK company. incorporated on 18 February 1970. with registered office in Fareham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CSS LOCKSMITHS LIMITED has been registered for 56 years. Current directors include FIORENTINO, Roberto Michele.

Company Number
00972779
Status
active
Type
ltd
Incorporated
18 February 1970
Age
56 years
Address
Unit 7 & 8, Fulcrum 4 Solent Way, Fareham, PO15 7FT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FIORENTINO, Roberto Michele
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSS LOCKSMITHS LIMITED

CSS LOCKSMITHS LIMITED is an active company incorporated on 18 February 1970 with the registered office located in Fareham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CSS LOCKSMITHS LIMITED was registered 56 years ago.(SIC: 99999)

Status

active

Active since 56 years ago

Company No

00972779

LTD Company

Age

56 Years

Incorporated 18 February 1970

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

COUNTY LOCKSMITHS (HANTS) LIMITED
From: 18 February 1970To: 15 February 2002
Contact
Address

Unit 7 & 8, Fulcrum 4 Solent Way Whiteley Fareham, PO15 7FT,

Previous Addresses

Unit 6 Fulcrum 4 Solent Way Whiteley Fareham Hampshire PO15 7FT
From: 23 June 2014To: 7 September 2018
346 Shirley Road Southampton Hampshire SO15 3HJ
From: 18 February 1970To: 23 June 2014
Timeline

8 key events • 1970 - 2019

Funding Officers Ownership
Company Founded
Feb 70
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jul 12
Director Joined
Jan 16
Director Left
Feb 19
Director Left
Feb 19
Director Left
Mar 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

FIORENTINO, Roberto Michele

Active
Solent Way, FarehamPO15 7FT
Born September 1963
Director
Appointed 14 Aug 1997

BARNES, Ronald Douglas

Resigned
10 Bassett Wood Mews, SouthamptonSO16 7DW
Secretary
Appointed 01 Jan 1998
Resigned 12 Jun 2007

FIORENTINO, Janet

Resigned
Lyndhurst Road, BrockenhurstSO42 7RH
Secretary
Appointed N/A
Resigned 31 Dec 1997

FIORENTINO, Natalie Sarah

Resigned
Solent Way, FarehamPO15 7FT
Secretary
Appointed 12 Jun 2007
Resigned 05 Feb 2019

BARNES, Ronald Douglas

Resigned
10 Bassett Wood Mews, SouthamptonSO16 7DW
Born December 1942
Director
Appointed N/A
Resigned 12 Jun 2007

CONN, Gina Lucia

Resigned
20 Harefoot Close, NorthamptonNN5 6RS
Born February 1962
Director
Appointed N/A
Resigned 02 Apr 1993

DUNION, James Leslie

Resigned
346 Shirley Road, HampshireSO15 3HJ
Born May 1961
Director
Appointed 27 Mar 2012
Resigned 28 Jun 2012

FIORENTINO, Fernando Michele

Resigned
Fairford House Lyndhurst Road, BrockenhurstSO42 7RH
Born December 1937
Director
Appointed N/A
Resigned 31 Dec 1997

FIORENTINO, Gina Lucia

Resigned
346 Shirley Road, SouthamptonSO15 3HJ
Born February 1962
Director
Appointed N/A
Resigned 12 Jun 2007

FIORENTINO, Natalie Sarah

Resigned
Brook Avenue, SouthamptonSO31 9HN
Born August 1971
Director
Appointed 30 Jun 2005
Resigned 05 Feb 2019

FIORENTINO, Steven Dario

Resigned
346 Shirley Road, SouthamptonSO15 3HJ
Born February 1965
Director
Appointed N/A
Resigned 12 Jun 2007

MORELY, Sebastian Jake Finch

Resigned
Solent Way, FarehamPO15 7FT
Born January 1969
Director
Appointed 27 Mar 2012
Resigned 07 Mar 2019

WHETTINGSTEEL, Mark

Resigned
Solent Way, FarehamPO15 7FT
Born June 1969
Director
Appointed 08 Dec 2015
Resigned 05 Feb 2019

Persons with significant control

1

Solent Way, FarehamPO15 7FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2019
AAAnnual Accounts
Legacy
11 February 2019
PARENT_ACCPARENT_ACC
Legacy
11 February 2019
GUARANTEE2GUARANTEE2
Legacy
11 February 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2018
AAAnnual Accounts
Legacy
7 February 2018
PARENT_ACCPARENT_ACC
Legacy
7 February 2018
GUARANTEE2GUARANTEE2
Legacy
7 February 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2017
AAAnnual Accounts
Legacy
16 February 2017
AGREEMENT2AGREEMENT2
Legacy
27 January 2017
PARENT_ACCPARENT_ACC
Legacy
27 January 2017
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Person Secretary Company With Change Date
20 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
18 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Secretary Company With Change Date
1 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
19 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2003
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 February 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1999
AAAnnual Accounts
Legacy
15 April 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
3 July 1998
AUDAUD
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
5 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Legacy
26 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1991
AAAnnual Accounts
Legacy
29 July 1991
363b363b
Legacy
21 June 1991
288288
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
27 June 1990
363363
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Legacy
9 June 1989
395Particulars of Mortgage or Charge
Legacy
10 March 1989
288288
Legacy
5 February 1989
363363
Accounts With Accounts Type Full
5 February 1989
AAAnnual Accounts
Legacy
20 October 1988
288288
Legacy
11 August 1988
288288
Legacy
11 August 1988
288288
Legacy
27 August 1987
363363
Accounts With Accounts Type Full
27 August 1987
AAAnnual Accounts
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 June 1986
AAAnnual Accounts
Legacy
13 June 1986
363363
Legacy
15 May 1986
288288
Miscellaneous
18 December 1980
MISCMISC
Certificate Change Of Name Company
18 November 1974
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 1970
NEWINCIncorporation