West Mill
Gravesend
Kent
DA11 0DL
Director Name | Mr Paul Chase |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hart Close Banbury OX16 1EH |
Secretary Name | Mr Paul Chase |
---|---|
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Hart Close Banbury OX16 1EH |
Director Name | Mr Andrew James Dunley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Elsenham Street London SW18 5NT |
Director Name | Mr Christopher Ronald Batterbee |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C4 Imperial Business Estate West Mill Gravesend Kent DA11 0DL |
Director Name | Mr Ian David Batterbee |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2023(11 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 21 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C4 Imperial Business Estate West Mill Gravesend Kent DA11 0DL |
Director Name | Mr Paul James Batterbee |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2023(11 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 21 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C4 Imperial Business Estate West Mill Gravesend Kent DA11 0DL |
Website | van-locked.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01474 560077 |
Telephone region | Gravesend |
Registered Address | Unit C4 Imperial Business Estate West Mill Gravesend Kent DA11 0DL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Locks4vans LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,865 |
Cash | £1,816 |
Current Liabilities | £8,123 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
22 December 2023 | Appointment of Mr Arie Bouwe Van Bodegom as a director on 21 December 2023 (2 pages) |
---|---|
22 December 2023 | Termination of appointment of Ian David Batterbee as a director on 21 December 2023 (1 page) |
22 December 2023 | Termination of appointment of Paul James Batterbee as a director on 21 December 2023 (1 page) |
20 December 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
28 March 2023 | Termination of appointment of Christopher Ronald Batterbee as a director on 23 March 2023 (1 page) |
28 March 2023 | Appointment of Mr Paul James Batterbee as a director on 23 March 2023 (2 pages) |
28 March 2023 | Appointment of Mr Ian David Batterbee as a director on 23 March 2023 (2 pages) |
2 March 2023 | Confirmation statement made on 24 February 2023 with updates (4 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
4 March 2022 | Confirmation statement made on 24 February 2022 with updates (4 pages) |
17 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
2 March 2021 | Confirmation statement made on 24 February 2021 with updates (4 pages) |
3 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
27 February 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
6 March 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
18 May 2018 | Termination of appointment of Andrew James Dunley as a director on 10 May 2018 (1 page) |
25 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
28 February 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
28 August 2013 | Appointment of Mr Christopher Ronald Batterbee as a director (3 pages) |
28 August 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
28 August 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
28 August 2013 | Appointment of Mr Christopher Ronald Batterbee as a director (3 pages) |
27 August 2013 | Termination of appointment of Paul Chase as a secretary (2 pages) |
27 August 2013 | Termination of appointment of Paul Chase as a director (2 pages) |
27 August 2013 | Appointment of Mr Andrew James Dunley as a director (3 pages) |
27 August 2013 | Registered office address changed from Brixfield Farm Kineton Warwickshire CV35 0ED United Kingdom on 27 August 2013 (2 pages) |
27 August 2013 | Appointment of Mr Andrew James Dunley as a director (3 pages) |
27 August 2013 | Termination of appointment of Paul Chase as a director (2 pages) |
27 August 2013 | Registered office address changed from Brixfield Farm Kineton Warwickshire CV35 0ED United Kingdom on 27 August 2013 (2 pages) |
27 August 2013 | Termination of appointment of Paul Chase as a secretary (2 pages) |
21 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Registered office address changed from 13 Hart Close Banbury OX16 1EH England on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 13 Hart Close Banbury OX16 1EH England on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 13 Hart Close Banbury OX16 1EH England on 5 November 2012 (1 page) |
2 November 2012 | Current accounting period extended from 28 February 2013 to 31 May 2013 (1 page) |
2 November 2012 | Current accounting period extended from 28 February 2013 to 31 May 2013 (1 page) |
24 February 2012 | Incorporation (25 pages) |
24 February 2012 | Incorporation (25 pages) |