Company NameLocks For Vans Limited
DirectorArie Bouwe Van Bodegom
Company StatusActive
Company Number05305987
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Arie Bouwe Van Bodegom
Date of BirthJune 1975 (Born 48 years ago)
NationalitySouth African
StatusCurrent
Appointed21 December 2023(19 years after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C4 Imperial Business Estate West Mill
Gravesend
Kent
DA11 0DL
Director NameChristopher Ronald Batterbee
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Lyttons Way
Hoddesdon
Hertfordshire
EN11 9NH
Secretary NameMr Steve Barry Young
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address208 Chaldon Way
Coulsdon
Surrey
CR5 1DH
Director NameMr Andrew James Dunley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(4 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C4 Imperial Business Estate
West Mill
Gravesend
Kent
DA11 0DL
Director NameMr Ian David Batterbee
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2023(18 years, 3 months after company formation)
Appointment Duration9 months (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C4 Imperial Business Estate
West Mill
Gravesend
Kent
DA11 0DL
Director NameMr Paul James Batterbee
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2023(18 years, 3 months after company formation)
Appointment Duration9 months (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C4 Imperial Business Estate
West Mill
Gravesend
Kent
DA11 0DL

Contact

Websitelocks4vans.co.uk

Location

Registered AddressUnit C4 Imperial Business Estate
West Mill
Gravesend
Kent
DA11 0DL
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

750 at £1Christopher Ronald Batterbee
75.00%
Ordinary
250 at £1Andrew James Dunley
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

22 December 2023Termination of appointment of Paul James Batterbee as a director on 21 December 2023 (1 page)
22 December 2023Cessation of Christopher Ronald Batterbee as a person with significant control on 21 December 2023 (1 page)
22 December 2023Confirmation statement made on 21 December 2023 with updates (4 pages)
22 December 2023Appointment of Mr Arie Bouwe Van Bodegom as a director on 21 December 2023 (2 pages)
22 December 2023Termination of appointment of Ian David Batterbee as a director on 21 December 2023 (1 page)
22 December 2023Notification of L4V Group Holdings Limited as a person with significant control on 21 December 2023 (2 pages)
20 December 2023Cessation of Andrew James Dunley as a person with significant control on 10 May 2018 (1 page)
7 December 2023Confirmation statement made on 7 December 2023 with updates (5 pages)
28 March 2023Appointment of Mr Ian David Batterbee as a director on 23 March 2023 (2 pages)
28 March 2023Termination of appointment of Christopher Ronald Batterbee as a director on 23 March 2023 (1 page)
28 March 2023Appointment of Mr Paul James Batterbee as a director on 23 March 2023 (2 pages)
21 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 January 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
13 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 December 2021Confirmation statement made on 7 December 2021 with updates (4 pages)
16 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 December 2020Confirmation statement made on 7 December 2020 with updates (4 pages)
23 March 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
9 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
15 March 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
7 December 2018Confirmation statement made on 7 December 2018 with updates (5 pages)
27 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
18 May 2018Termination of appointment of Andrew James Dunley as a director on 10 May 2018 (1 page)
7 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
10 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(4 pages)
4 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(4 pages)
20 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
26 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
26 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
13 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(4 pages)
23 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(4 pages)
23 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(4 pages)
4 November 2013Director's details changed for Mr Andrew James Dunley on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Andrew James Dunley on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Andrew James Dunley on 4 November 2013 (2 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
18 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
11 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 July 2009Director appointed andrew james dunley (2 pages)
11 July 2009Appointment terminated secretary stephen young (1 page)
11 July 2009Appointment terminated secretary stephen young (1 page)
11 July 2009Director appointed andrew james dunley (2 pages)
17 December 2008Registered office changed on 17/12/2008 from L4, imperial business estate west mill gravesend kent DA11 0DL (1 page)
17 December 2008Registered office changed on 17/12/2008 from L4, imperial business estate west mill gravesend kent DA11 0DL (1 page)
9 December 2008Return made up to 07/12/08; full list of members (3 pages)
9 December 2008Return made up to 07/12/08; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 December 2007Return made up to 07/12/07; full list of members (2 pages)
18 December 2007Return made up to 07/12/07; full list of members (2 pages)
18 December 2007Registered office changed on 18/12/07 from: B9 imperial business estate west mill gravesend kent DA11 0DL (1 page)
18 December 2007Registered office changed on 18/12/07 from: B9 imperial business estate west mill gravesend kent DA11 0DL (1 page)
21 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 January 2007Return made up to 07/12/06; full list of members (2 pages)
8 January 2007Return made up to 07/12/06; full list of members (2 pages)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 December 2005Return made up to 07/12/05; full list of members (2 pages)
7 December 2005Return made up to 07/12/05; full list of members (2 pages)
31 August 2005Location of register of members (1 page)
31 August 2005Location of register of members (1 page)
3 August 2005Registered office changed on 03/08/05 from: acorn house 74-94 cherry orchard road croydon surrey CR0 6BA (1 page)
3 August 2005Registered office changed on 03/08/05 from: acorn house 74-94 cherry orchard road croydon surrey CR0 6BA (1 page)
7 December 2004Incorporation (12 pages)
7 December 2004Incorporation (12 pages)