Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOCKS 4 VANS LIMITED
Company Information for

LOCKS 4 VANS LIMITED

UNIT C4 IMPERIAL BUSINESS ESTATE, WEST MILL, GRAVESEND, KENT, DA11 0DL,
Company Registration Number
04838956
Private Limited Company
Active

Company Overview

About Locks 4 Vans Ltd
LOCKS 4 VANS LIMITED was founded on 2003-07-21 and has its registered office in Gravesend. The organisation's status is listed as "Active". Locks 4 Vans Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LOCKS 4 VANS LIMITED
 
Legal Registered Office
UNIT C4 IMPERIAL BUSINESS ESTATE
WEST MILL
GRAVESEND
KENT
DA11 0DL
Other companies in DA11
 
Filing Information
Company Number 04838956
Company ID Number 04838956
Date formed 2003-07-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB820531272  
Last Datalog update: 2024-03-06 23:19:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCKS 4 VANS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOCKS 4 VANS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER RONALD BATTERBEE
Director 2003-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES DUNLEY
Director 2008-03-01 2018-05-10
STEVE BARRY YOUNG
Company Secretary 2003-07-21 2009-06-30
STEVE BARRY YOUNG
Director 2003-07-21 2009-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER RONALD BATTERBEE TRADE LOCKS LIMITED Director 2011-07-27 CURRENT 2011-07-27 Active
CHRISTOPHER RONALD BATTERBEE VAN LOCKS LIMITED Director 2011-07-27 CURRENT 2011-07-27 Active
CHRISTOPHER RONALD BATTERBEE LOCKS FOR VANS LIMITED Director 2004-12-07 CURRENT 2004-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06REGISTRATION OF A CHARGE / CHARGE CODE 048389560004
2023-08-10CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-03-28APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RONALD BATTERBEE
2023-03-28APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RONALD BATTERBEE
2023-03-28DIRECTOR APPOINTED MR IAN DAVID BATTERBEE
2023-03-28DIRECTOR APPOINTED MR IAN DAVID BATTERBEE
2023-03-28DIRECTOR APPOINTED MR PAUL JAMES BATTERBEE
2023-03-28DIRECTOR APPOINTED MR PAUL JAMES BATTERBEE
2023-03-28APPOINTMENT TERMINATED, DIRECTOR JANICE BATTERBEE
2023-03-28APPOINTMENT TERMINATED, DIRECTOR JANICE BATTERBEE
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-15AP01DIRECTOR APPOINTED MRS JANICE BATTERBEE
2022-09-13CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-04-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM St James's House 8 Overcliffe Gravesend Kent DA11 0HJ United Kingdom
2021-10-04RP04CS01
2021-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/21 FROM Unit C4 Imperial Business Estate West Mill Gravesend Kent DA11 0DL
2021-08-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-07-01SH08Change of share class name or designation
2021-07-01RES12Resolution of varying share rights or name
2021-07-01MEM/ARTSARTICLES OF ASSOCIATION
2021-07-01SH10Particulars of variation of rights attached to shares
2021-04-30PSC07CESSATION OF JANICE MARY BATTERBEE AS A PERSON OF SIGNIFICANT CONTROL
2021-04-30PSC04Change of details for Mr Christopher Ronald Batterbee as a person with significant control on 2021-02-19
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2020-07-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-15SH06Cancellation of shares. Statement of capital on 2019-11-18 GBP 750.0
2019-12-15SH03Purchase of own shares
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ARIE BOUWE VAN BODEGOM
2019-11-22AP01DIRECTOR APPOINTED MR ARIE BOUWE VAN BODEGOM
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY PETER NASH
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2018-10-10SH10Particulars of variation of rights attached to shares
2018-10-10SH0124/09/18 STATEMENT OF CAPITAL GBP 789.50
2018-10-10SH02Sub-division of shares on 2018-09-24
2018-10-08RES01ADOPT ARTICLES 08/10/18
2018-10-08RES10Resolutions passed:
  • Resolution of allotment of securities
2018-10-01AP01DIRECTOR APPOINTED MR GARY PETER NASH
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-08-15PSC07CESSATION OF ANDREW JAMES DUNLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE BATTERBEE
2018-06-26SH03Purchase of own shares
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 750
2018-06-19SH06Cancellation of shares. Statement of capital on 2018-05-10 GBP 750
2018-05-25RES01ADOPT ARTICLES 25/05/18
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES DUNLEY
2018-04-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-30AR0121/07/15 FULL LIST
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-15AR0121/07/14 FULL LIST
2014-06-04AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DUNLEY / 04/11/2013
2013-08-05AR0121/07/13 FULL LIST
2013-07-11AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-07AR0121/07/12 FULL LIST
2012-04-02MEM/ARTSARTICLES OF ASSOCIATION
2012-04-02RES12VARYING SHARE RIGHTS AND NAMES
2012-04-02RES01ALTER ARTICLES 19/03/2012
2011-08-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-29AR0121/07/11 FULL LIST
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RONALD BATTERBEE / 29/07/2011
2010-08-10AR0121/07/10 FULL LIST
2010-06-14MEM/ARTSARTICLES OF ASSOCIATION
2010-06-14RES12VARYING SHARE RIGHTS AND NAMES
2010-06-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-07-11288bAPPOINTMENT TERMINATED SECRETARY STEPHEN YOUNG
2009-07-11288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN YOUNG
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-03-31288aDIRECTOR APPOINTED ANDREW JAMES DUNLEY
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM B9 IMPERIAL BUSINESS ESTATE WEST MILL GRAVESEND KENT DA11 0DL
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-22363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-05-30395PARTICULARS OF MORTGAGE/CHARGE
2007-04-27395PARTICULARS OF MORTGAGE/CHARGE
2006-08-01363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-05318LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA
2006-07-05325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2006-07-05353LOCATION OF REGISTER OF MEMBERS
2006-02-23225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-09-05363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-08-31353LOCATION OF REGISTER OF MEMBERS
2005-08-03287REGISTERED OFFICE CHANGED ON 03/08/05 FROM: CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH
2005-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-10-07363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-07-07287REGISTERED OFFICE CHANGED ON 07/07/04 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2003-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25720 - Manufacture of locks and hinges




Licences & Regulatory approval
We could not find any licences issued to LOCKS 4 VANS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOCKS 4 VANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE (INCLUDING QUALYIFYING FLOATING CHARGE 2010-06-04 Outstanding CALVERTON FACTORS LTD
RENT DEPOSIT DEED 2007-05-30 Outstanding HALIFAX LIFE LIMITED
DEBENTURE 2007-04-27 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 5,510
Creditors Due Within One Year 2012-12-31 £ 391,587
Creditors Due Within One Year 2011-12-31 £ 435,602
Provisions For Liabilities Charges 2012-12-31 £ 3,926
Provisions For Liabilities Charges 2011-12-31 £ 1,949

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOCKS 4 VANS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 95,912
Cash Bank In Hand 2011-12-31 £ 123,365
Current Assets 2012-12-31 £ 579,237
Current Assets 2011-12-31 £ 526,756
Debtors 2012-12-31 £ 223,325
Debtors 2011-12-31 £ 231,391
Secured Debts 2012-12-31 £ 37,762
Secured Debts 2011-12-31 £ 61,553
Shareholder Funds 2012-12-31 £ 216,207
Shareholder Funds 2011-12-31 £ 115,213
Stocks Inventory 2012-12-31 £ 260,000
Stocks Inventory 2011-12-31 £ 172,000
Tangible Fixed Assets 2012-12-31 £ 37,993
Tangible Fixed Assets 2011-12-31 £ 26,008

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOCKS 4 VANS LIMITED registering or being granted any patents
Domain Names

LOCKS 4 VANS LIMITED owns 3 domain names.

locks4vans.co.uk   van-locks.co.uk   prolok.co.uk  

Trademarks
We have not found any records of LOCKS 4 VANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCKS 4 VANS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25720 - Manufacture of locks and hinges) as LOCKS 4 VANS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOCKS 4 VANS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LOCKS 4 VANS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCKS 4 VANS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOCKS 4 VANS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.