Company NameTrade Van Locks Limited
DirectorArie Bouwe Van Bodegom
Company StatusActive
Company Number08742552
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 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 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed21 December 2023(10 years, 2 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 Andrew James Dunley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
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
Appointed22 October 2013(same day as company formation)
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(9 years, 5 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(9 years, 5 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

100 at £1Locks4vans LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

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 October 2022 (2 pages)
25 October 2022Confirmation statement made on 22 October 2022 with updates (4 pages)
17 November 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
27 October 2021Confirmation statement made on 22 October 2021 with updates (4 pages)
9 February 2021Accounts for a dormant company made up to 31 October 2020 (3 pages)
17 November 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
23 March 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
23 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
15 March 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
12 November 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
18 May 2018Termination of appointment of Andrew James Dunley as a director on 10 May 2018 (1 page)
25 January 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
25 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
8 March 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
8 March 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
2 March 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
2 March 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
25 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
10 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)