Locks 4 Vans Ltd was founded on 21 July 2003 and are based in Kent. The companies directors are Batterbee, Christopher Ronald, Dunley, Andrew James, Nash, Gary Peter, Van Bodegom, Arie Bouwe, Young, Steve Barry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATTERBEE, Christopher Ronald | 21 July 2003 | - | 1 |
DUNLEY, Andrew James | 01 March 2008 | 10 May 2018 | 1 |
NASH, Gary Peter | 24 September 2018 | 19 August 2019 | 1 |
VAN BODEGOM, Arie Bouwe | 18 November 2019 | 18 November 2019 | 1 |
YOUNG, Steve Barry | 21 July 2003 | 30 June 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 August 2020 | |
AA - Annual Accounts | 03 July 2020 | |
SH06 - Notice of cancellation of shares | 15 December 2019 | |
SH03 - Return of purchase of own shares | 15 December 2019 | |
TM01 - Termination of appointment of director | 22 November 2019 | |
AP01 - Appointment of director | 22 November 2019 | |
AA - Annual Accounts | 26 September 2019 | |
TM01 - Termination of appointment of director | 13 September 2019 | |
CS01 - N/A | 23 August 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 October 2018 | |
SH01 - Return of Allotment of shares | 10 October 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 October 2018 | |
RESOLUTIONS - N/A | 08 October 2018 | |
RESOLUTIONS - N/A | 08 October 2018 | |
AP01 - Appointment of director | 01 October 2018 | |
CS01 - N/A | 22 August 2018 | |
PSC07 - N/A | 15 August 2018 | |
PSC01 - N/A | 14 August 2018 | |
SH03 - Return of purchase of own shares | 26 June 2018 | |
SH06 - Notice of cancellation of shares | 19 June 2018 | |
RESOLUTIONS - N/A | 25 May 2018 | |
TM01 - Termination of appointment of director | 18 May 2018 | |
AA - Annual Accounts | 25 April 2018 | |
MR04 - N/A | 17 April 2018 | |
AA - Annual Accounts | 11 September 2017 | |
CS01 - N/A | 03 August 2017 | |
AA - Annual Accounts | 28 September 2016 | |
CS01 - N/A | 29 July 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 30 July 2015 | |
AR01 - Annual Return | 15 August 2014 | |
AA - Annual Accounts | 04 June 2014 | |
CH01 - Change of particulars for director | 04 November 2013 | |
AR01 - Annual Return | 05 August 2013 | |
AA - Annual Accounts | 11 July 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 07 August 2012 | |
RESOLUTIONS - N/A | 02 April 2012 | |
MEM/ARTS - N/A | 02 April 2012 | |
AA - Annual Accounts | 05 August 2011 | |
AR01 - Annual Return | 29 July 2011 | |
CH01 - Change of particulars for director | 29 July 2011 | |
AR01 - Annual Return | 10 August 2010 | |
RESOLUTIONS - N/A | 14 June 2010 | |
MEM/ARTS - N/A | 14 June 2010 | |
AA - Annual Accounts | 14 June 2010 | |
MG01 - Particulars of a mortgage or charge | 04 June 2010 | |
AA - Annual Accounts | 06 October 2009 | |
363a - Annual Return | 10 August 2009 | |
288b - Notice of resignation of directors or secretaries | 11 July 2009 | |
288b - Notice of resignation of directors or secretaries | 11 July 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 01 August 2008 | |
288a - Notice of appointment of directors or secretaries | 31 March 2008 | |
287 - Change in situation or address of Registered Office | 17 March 2008 | |
AA - Annual Accounts | 24 September 2007 | |
363a - Annual Return | 22 August 2007 | |
395 - Particulars of a mortgage or charge | 30 May 2007 | |
395 - Particulars of a mortgage or charge | 27 April 2007 | |
363a - Annual Return | 01 August 2006 | |
AA - Annual Accounts | 14 July 2006 | |
318 - Location of directors' service contracts | 05 July 2006 | |
325 - Location of register of directors' interests in shares etc | 05 July 2006 | |
353 - Register of members | 05 July 2006 | |
225 - Change of Accounting Reference Date | 23 February 2006 | |
363a - Annual Return | 05 September 2005 | |
353 - Register of members | 31 August 2005 | |
287 - Change in situation or address of Registered Office | 03 August 2005 | |
AA - Annual Accounts | 14 June 2005 | |
363s - Annual Return | 07 October 2004 | |
287 - Change in situation or address of Registered Office | 07 July 2004 | |
NEWINC - New incorporation documents | 21 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture (including qualyifying floating charge | 01 June 2010 | Outstanding |
N/A |
Rent deposit deed | 25 May 2007 | Fully Satisfied |
N/A |
Debenture | 21 April 2007 | Outstanding |
N/A |