LOCKS FOR VANS LIMITED

Register to unlock more data on OkredoRegister

LOCKS FOR VANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05305987

Incorporation date

07/12/2004

Size

Dormant

Contacts

Registered address

Registered address

Unit C4 Imperial Business Estate, West Mill, Gravesend, Kent DA11 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2004)
dot icon28/04/2026
First Gazette notice for voluntary strike-off
dot icon20/04/2026
Application to strike the company off the register
dot icon26/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon05/03/2026
Appointment of James Prince as a director on 2026-02-27
dot icon05/03/2026
Termination of appointment of Arie Bouwe Van Bodegom as a director on 2026-02-27
dot icon05/03/2026
Appointment of Mr Stephen Egerton as a director on 2026-02-27
dot icon24/02/2026
Confirmation statement made on 2025-12-21 with updates
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-21 with updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon22/12/2023
Appointment of Mr Arie Bouwe Van Bodegom as a director on 2023-12-21
dot icon22/12/2023
Termination of appointment of Paul James Batterbee as a director on 2023-12-21
dot icon22/12/2023
Termination of appointment of Ian David Batterbee as a director on 2023-12-21
dot icon22/12/2023
Notification of L4V Group Holdings Limited as a person with significant control on 2023-12-21
dot icon22/12/2023
Cessation of Christopher Ronald Batterbee as a person with significant control on 2023-12-21
dot icon22/12/2023
Confirmation statement made on 2023-12-21 with updates
dot icon20/12/2023
Cessation of Andrew James Dunley as a person with significant control on 2018-05-10
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon28/03/2023
Appointment of Mr Ian David Batterbee as a director on 2023-03-23
dot icon28/03/2023
Termination of appointment of Christopher Ronald Batterbee as a director on 2023-03-23
dot icon28/03/2023
Appointment of Mr Paul James Batterbee as a director on 2023-03-23
dot icon20/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2022-12-07 with no updates
dot icon13/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon16/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon23/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2019-12-07 with no updates
dot icon15/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon27/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/05/2018
Termination of appointment of Andrew James Dunley as a director on 2018-05-10
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon10/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon20/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon13/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon04/11/2013
Director's details changed for Mr Andrew James Dunley on 2013-11-04
dot icon12/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon14/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon18/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon11/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon07/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/07/2009
Director appointed andrew james dunley
dot icon11/07/2009
Appointment terminated secretary stephen young
dot icon17/12/2008
Registered office changed on 17/12/2008 from L4, imperial business estate west mill gravesend kent DA11 0DL
dot icon09/12/2008
Return made up to 07/12/08; full list of members
dot icon11/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/12/2007
Return made up to 07/12/07; full list of members
dot icon18/12/2007
Registered office changed on 18/12/07 from: B9 imperial business estate west mill gravesend kent DA11 0DL
dot icon21/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/01/2007
Return made up to 07/12/06; full list of members
dot icon18/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon07/12/2005
Return made up to 07/12/05; full list of members
dot icon31/08/2005
Location of register of members
dot icon03/08/2005
Registered office changed on 03/08/05 from: acorn house 74-94 cherry orchard road croydon surrey CR0 6BA
dot icon07/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
1.00K
-
2022
-
1.00K
-
0.00
1.00K
-
2022
-
1.00K
-
0.00
1.00K
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batterbee, Paul James
Director
23/03/2023 - 21/12/2023
19
Batterbee, Ian David
Director
23/03/2023 - 21/12/2023
19
Egerton, Stephen
Director
27/02/2026 - Present
30
Dunley, Andrew James
Director
30/06/2009 - 10/05/2018
14
Batterbee, Christopher Ronald
Director
07/12/2004 - 23/03/2023
29

Persons with Significant Control

5
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 LOCKS FOR VANS LIMITED

LOCKS FOR VANS LIMITED is an(a) Active company incorporated on 07/12/2004 with the registered office located at Unit C4 Imperial Business Estate, West Mill, Gravesend, Kent DA11 0DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOCKS FOR VANS LIMITED?

toggle

LOCKS FOR VANS LIMITED is currently Active. It was registered on 07/12/2004 .

Where is LOCKS FOR VANS LIMITED located?

toggle

LOCKS FOR VANS LIMITED is registered at Unit C4 Imperial Business Estate, West Mill, Gravesend, Kent DA11 0DL.

What does LOCKS FOR VANS LIMITED do?

toggle

LOCKS FOR VANS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LOCKS FOR VANS LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for voluntary strike-off.