Established in 1998, Load-lok Uk Ltd are based in Aberdare, it's status in the Companies House registry is set to "Active". The company has 11 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Load-lok Uk Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE ROOIJ, Johan Eduard Gerrit | 06 June 2007 | - | 1 |
REILLY, Michael | 09 January 2020 | - | 1 |
BLOKLAND, William | 01 July 1998 | 06 June 2007 | 1 |
BRETTELL, David Keith | 23 April 1999 | 14 October 2019 | 1 |
GOODERSON, Peter Leslie | 01 July 1998 | 31 October 2001 | 1 |
KUIPER, Teunis | 06 June 2007 | 01 June 2011 | 1 |
LEWIS, Julie Clare | 01 October 2018 | 30 November 2019 | 1 |
REEVE, Andrew | 23 April 1999 | 29 February 2004 | 1 |
VOSPER, Keith William | 08 December 1998 | 25 April 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOELEN, Laurentius Adrianus | 01 January 2008 | 01 October 2018 | 1 |
HOWELL, Andrew Illtyd Cedric | 01 November 2001 | 28 February 2008 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 01 July 2020 | |
CS01 - N/A | 01 July 2020 | |
AP01 - Appointment of director | 01 July 2020 | |
TM01 - Termination of appointment of director | 22 October 2019 | |
AD01 - Change of registered office address | 19 July 2019 | |
CS01 - N/A | 28 June 2019 | |
AA - Annual Accounts | 15 April 2019 | |
TM02 - Termination of appointment of secretary | 16 October 2018 | |
TM02 - Termination of appointment of secretary | 15 October 2018 | |
AP01 - Appointment of director | 15 October 2018 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 14 September 2016 | |
CS01 - N/A | 15 July 2016 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 04 July 2014 | |
CH03 - Change of particulars for secretary | 22 October 2013 | |
CH03 - Change of particulars for secretary | 22 October 2013 | |
MR05 - N/A | 22 October 2013 | |
AA - Annual Accounts | 19 August 2013 | |
AR01 - Annual Return | 13 August 2013 | |
AA - Annual Accounts | 23 July 2012 | |
AR01 - Annual Return | 02 July 2012 | |
AR01 - Annual Return | 05 July 2011 | |
TM01 - Termination of appointment of director | 05 July 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
AA - Annual Accounts | 26 October 2009 | |
363a - Annual Return | 28 September 2009 | |
287 - Change in situation or address of Registered Office | 28 September 2009 | |
353 - Register of members | 28 September 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 28 September 2009 | |
287 - Change in situation or address of Registered Office | 20 September 2009 | |
363a - Annual Return | 18 November 2008 | |
353 - Register of members | 18 November 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 November 2008 | |
287 - Change in situation or address of Registered Office | 18 November 2008 | |
287 - Change in situation or address of Registered Office | 07 November 2008 | |
AA - Annual Accounts | 12 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
395 - Particulars of a mortgage or charge | 05 March 2008 | |
288a - Notice of appointment of directors or secretaries | 04 February 2008 | |
363a - Annual Return | 10 September 2007 | |
AA - Annual Accounts | 05 July 2007 | |
288a - Notice of appointment of directors or secretaries | 03 July 2007 | |
288b - Notice of resignation of directors or secretaries | 03 July 2007 | |
288a - Notice of appointment of directors or secretaries | 03 July 2007 | |
MEM/ARTS - N/A | 11 January 2007 | |
CERTNM - Change of name certificate | 05 January 2007 | |
363s - Annual Return | 20 July 2006 | |
AA - Annual Accounts | 22 March 2006 | |
AA - Annual Accounts | 27 September 2005 | |
363s - Annual Return | 17 August 2005 | |
AA - Annual Accounts | 14 September 2004 | |
363s - Annual Return | 23 July 2004 | |
288b - Notice of resignation of directors or secretaries | 23 April 2004 | |
288b - Notice of resignation of directors or secretaries | 20 April 2004 | |
395 - Particulars of a mortgage or charge | 13 September 2003 | |
363s - Annual Return | 07 July 2003 | |
AA - Annual Accounts | 18 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 2003 | |
363s - Annual Return | 23 July 2002 | |
AA - Annual Accounts | 17 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 2002 | |
395 - Particulars of a mortgage or charge | 19 February 2002 | |
288b - Notice of resignation of directors or secretaries | 06 November 2001 | |
288a - Notice of appointment of directors or secretaries | 06 November 2001 | |
AA - Annual Accounts | 10 September 2001 | |
363s - Annual Return | 23 August 2001 | |
395 - Particulars of a mortgage or charge | 14 June 2001 | |
RESOLUTIONS - N/A | 25 September 2000 | |
RESOLUTIONS - N/A | 25 September 2000 | |
RESOLUTIONS - N/A | 25 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 2000 | |
123 - Notice of increase in nominal capital | 25 September 2000 | |
363s - Annual Return | 30 August 2000 | |
AA - Annual Accounts | 27 July 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 26 April 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 1999 | |
363s - Annual Return | 04 August 1999 | |
288a - Notice of appointment of directors or secretaries | 21 June 1999 | |
288a - Notice of appointment of directors or secretaries | 21 June 1999 | |
288b - Notice of resignation of directors or secretaries | 21 June 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 1999 | |
225 - Change of Accounting Reference Date | 18 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 January 1999 | |
288a - Notice of appointment of directors or secretaries | 11 January 1999 | |
395 - Particulars of a mortgage or charge | 08 January 1999 | |
288a - Notice of appointment of directors or secretaries | 08 January 1999 | |
395 - Particulars of a mortgage or charge | 05 January 1999 | |
288b - Notice of resignation of directors or secretaries | 06 July 1998 | |
NEWINC - New incorporation documents | 01 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite all assets guarantee and debenture | 27 February 2008 | Outstanding |
N/A |
Fixed and floating charge over all assets | 05 September 2003 | Fully Satisfied |
N/A |
Fixed and floating charge | 08 February 2002 | Fully Satisfied |
N/A |
Debenture | 06 June 2001 | Fully Satisfied |
N/A |
Debenture | 31 December 1998 | Fully Satisfied |
N/A |
Debenture | 21 December 1998 | Fully Satisfied |
N/A |