LOAD-LOK UK LTD

Register to unlock more data on OkredoRegister

LOAD-LOK UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03591230

Incorporation date

01/07/1998

Size

Dormant

Contacts

Registered address

Registered address

Unit 49 Hirwaun Industrial Estate, Hirwaun, Aberdare CF44 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1998)
dot icon21/08/2025
Cessation of Johan Eduard Gerrit Daniel De Rooij as a person with significant control on 2025-08-21
dot icon21/08/2025
Notification of Load-Lok Manufacturing Limited as a person with significant control on 2025-08-21
dot icon21/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon03/01/2025
Accounts for a dormant company made up to 2023-12-31
dot icon13/08/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon03/04/2024
Termination of appointment of Michael Reilly as a director on 2024-03-28
dot icon09/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon04/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/07/2020
Termination of appointment of Julie Clare Lewis as a director on 2019-11-30
dot icon01/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon01/07/2020
Appointment of Mr. Michael Reilly as a director on 2020-01-09
dot icon22/10/2019
Termination of appointment of David Keith Brettell as a director on 2019-10-14
dot icon19/07/2019
Registered office address changed from Unit B Abercanaid Ind Est Abercanaid Merthyr Tydfil Mid Glamorgan CF48 1YF to Unit 49 Hirwaun Industrial Estate Hirwaun Aberdare CF44 9UP on 2019-07-19
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon15/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/10/2018
Termination of appointment of a secretary
dot icon15/10/2018
Termination of appointment of Laurentius Adrianus Boelen as a secretary on 2018-10-01
dot icon15/10/2018
Appointment of Miss Julie Clare Lewis as a director on 2018-10-01
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon14/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon31/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon15/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon22/10/2013
Secretary's details changed for Laurentius Adrianus Boelen on 2009-10-01
dot icon22/10/2013
Secretary's details changed for Laurentius Adrianus Boelen on 2009-10-01
dot icon22/10/2013
All of the property or undertaking has been released from charge 6
dot icon19/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon23/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon05/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon05/07/2011
Termination of appointment of Teunis Kuiper as a director
dot icon30/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon14/07/2010
Director's details changed for David Keith Brettell on 2009-10-02
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon28/09/2009
Return made up to 01/07/09; full list of members
dot icon28/09/2009
Registered office changed on 28/09/2009 from unit b abercanaid industrial estate abercanaid merthyr tydfil mid glamorgan CF48 1YF
dot icon28/09/2009
Location of register of members
dot icon28/09/2009
Location of debenture register
dot icon20/09/2009
Registered office changed on 20/09/2009 from 3 the deans bridge road bagshot surrey GU19 5AT
dot icon18/11/2008
Return made up to 01/07/08; full list of members
dot icon18/11/2008
Location of register of members
dot icon18/11/2008
Location of debenture register
dot icon18/11/2008
Registered office changed on 18/11/2008 from unit b abercanaid industrial estate abercanaid merthyr tydfil mid glamorgan CF48 1YF
dot icon07/11/2008
Registered office changed on 07/11/2008 from 3 the deans bridge road bagshot surrey GU19 5AT
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon27/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/03/2008
Appointment terminated secretary andrew howell
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon04/02/2008
New secretary appointed
dot icon10/09/2007
Return made up to 01/07/07; full list of members
dot icon05/07/2007
Full accounts made up to 2006-12-31
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon11/01/2007
Memorandum and Articles of Association
dot icon05/01/2007
Certificate of change of name
dot icon20/07/2006
Return made up to 01/07/06; full list of members
dot icon22/03/2006
Full accounts made up to 2005-12-31
dot icon27/09/2005
Full accounts made up to 2004-12-31
dot icon17/08/2005
Return made up to 01/07/05; full list of members
dot icon14/09/2004
Full accounts made up to 2003-12-31
dot icon23/07/2004
Return made up to 01/07/04; full list of members
dot icon23/04/2004
Director resigned
dot icon20/04/2004
Director resigned
dot icon13/09/2003
Particulars of mortgage/charge
dot icon07/07/2003
Return made up to 01/07/03; full list of members
dot icon18/04/2003
Full accounts made up to 2002-12-31
dot icon09/04/2003
Declaration of satisfaction of mortgage/charge
dot icon23/07/2002
Return made up to 01/07/02; full list of members
dot icon17/06/2002
Full accounts made up to 2001-12-31
dot icon14/03/2002
Declaration of satisfaction of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon06/11/2001
Secretary resigned;director resigned
dot icon06/11/2001
New secretary appointed
dot icon10/09/2001
Full accounts made up to 2000-12-31
dot icon23/08/2001
Return made up to 01/07/01; full list of members
dot icon14/06/2001
Particulars of mortgage/charge
dot icon25/09/2000
Ad 28/06/00--------- £ si 100000@1
dot icon25/09/2000
Resolutions
dot icon25/09/2000
Resolutions
dot icon25/09/2000
Resolutions
dot icon25/09/2000
£ nc 100000/350000 28/06/00
dot icon30/08/2000
Return made up to 01/07/00; full list of members
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon26/04/2000
Delivery ext'd 3 mth 31/12/99
dot icon18/08/1999
Director's particulars changed
dot icon04/08/1999
Return made up to 01/07/99; full list of members
dot icon21/06/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon21/06/1999
Director resigned
dot icon23/03/1999
Director's particulars changed
dot icon18/01/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon18/01/1999
Ad 21/12/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon11/01/1999
New director appointed
dot icon08/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
New director appointed
dot icon05/01/1999
Particulars of mortgage/charge
dot icon06/07/1998
Secretary resigned
dot icon01/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Julie Clare
Director
01/10/2018 - 30/11/2019
3
Reilly, Michael
Director
09/01/2020 - 28/03/2024
4
De Rooij, Johan Eduard Gerrit
Director
06/06/2007 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOAD-LOK UK LTD

LOAD-LOK UK LTD is an(a) Active company incorporated on 01/07/1998 with the registered office located at Unit 49 Hirwaun Industrial Estate, Hirwaun, Aberdare CF44 9UP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOAD-LOK UK LTD?

toggle

LOAD-LOK UK LTD is currently Active. It was registered on 01/07/1998 .

Where is LOAD-LOK UK LTD located?

toggle

LOAD-LOK UK LTD is registered at Unit 49 Hirwaun Industrial Estate, Hirwaun, Aberdare CF44 9UP.

What does LOAD-LOK UK LTD do?

toggle

LOAD-LOK UK LTD operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for LOAD-LOK UK LTD?

toggle

The latest filing was on 21/08/2025: Cessation of Johan Eduard Gerrit Daniel De Rooij as a person with significant control on 2025-08-21.