Company NameVanloc Limited
DirectorArie Bouwe Van Bodegom
Company StatusActive
Company Number07964243
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Arie Bouwe Van Bodegom
Date of BirthJune 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed21 December 2023(11 years, 10 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C4 Imperial Business Estate
West Mill
Gravesend
Kent
DA11 0DL
Director NameMr Paul Chase
Date of BirthNovember 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hart Close
Banbury
OX16 1EH
Secretary NameMr Paul Chase
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address13 Hart Close
Banbury
OX16 1EH
Director NameMr Andrew James Dunley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Elsenham Street
London
SW18 5NT
Director NameMr Christopher Ronald Batterbee
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(1 year, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 March 2023)
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(11 years, 1 month 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(11 years, 1 month 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

Websitevan-locked.co.uk
Email address[email protected]
Telephone01474 560077
Telephone regionGravesend

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

100 at £1Locks4vans LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£49,865
Cash£1,816
Current Liabilities£8,123

Accounts

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

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

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 2023Termination of appointment of Paul James Batterbee as a director on 21 December 2023 (1 page)
20 December 2023Total exemption full accounts made up to 31 December 2022 (6 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)
28 March 2023Appointment of Mr Ian David Batterbee as a director on 23 March 2023 (2 pages)
2 March 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
4 March 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
17 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
2 March 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
3 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
6 March 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
18 May 2018Termination of appointment of Andrew James Dunley as a director on 10 May 2018 (1 page)
25 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
28 February 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
28 August 2013Appointment of Mr Christopher Ronald Batterbee as a director (3 pages)
28 August 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
28 August 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
28 August 2013Appointment of Mr Christopher Ronald Batterbee as a director (3 pages)
27 August 2013Termination of appointment of Paul Chase as a secretary (2 pages)
27 August 2013Termination of appointment of Paul Chase as a director (2 pages)
27 August 2013Appointment of Mr Andrew James Dunley as a director (3 pages)
27 August 2013Registered office address changed from Brixfield Farm Kineton Warwickshire CV35 0ED United Kingdom on 27 August 2013 (2 pages)
27 August 2013Appointment of Mr Andrew James Dunley as a director (3 pages)
27 August 2013Termination of appointment of Paul Chase as a director (2 pages)
27 August 2013Registered office address changed from Brixfield Farm Kineton Warwickshire CV35 0ED United Kingdom on 27 August 2013 (2 pages)
27 August 2013Termination of appointment of Paul Chase as a secretary (2 pages)
21 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
5 November 2012Registered office address changed from 13 Hart Close Banbury OX16 1EH England on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 13 Hart Close Banbury OX16 1EH England on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 13 Hart Close Banbury OX16 1EH England on 5 November 2012 (1 page)
2 November 2012Current accounting period extended from 28 February 2013 to 31 May 2013 (1 page)
2 November 2012Current accounting period extended from 28 February 2013 to 31 May 2013 (1 page)
24 February 2012Incorporation (25 pages)
24 February 2012Incorporation (25 pages)