Company Information for COMMERCIAL VEHICLE LOCKS LIMITED
UNIT 1 CHILDERDITCH INDUSTRIAL ESTATE, CHILDERDITCH HALL DRIVE, BRENTWOOD, ESSEX, CM13 3HD,
|
Company Registration Number
07025940
Private Limited Company
Active |
Company Name | |
---|---|
COMMERCIAL VEHICLE LOCKS LIMITED | |
Legal Registered Office | |
UNIT 1 CHILDERDITCH INDUSTRIAL ESTATE CHILDERDITCH HALL DRIVE BRENTWOOD ESSEX CM13 3HD Other companies in E11 | |
Company Number | 07025940 | |
---|---|---|
Company ID Number | 07025940 | |
Date formed | 2009-09-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 22/09/2015 | |
Return next due | 20/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 15:42:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROGER BLACKALL |
||
STACEY ELAINE MABEY |
||
ANTHONY POWELL |
||
LUKE POWELL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROTECTAVAN SOLUTIONS LIMITED | Director | 2016-11-25 | CURRENT | 2012-02-07 | Active | |
TVL SECURITY LIMITED | Director | 2016-11-25 | CURRENT | 2012-10-04 | Active | |
POWELL DESIGN & TECHNOLOGY LIMITED | Director | 2016-01-21 | CURRENT | 2013-09-04 | Active | |
TRADE VEHICLE LOCKS (UK) LIMITED | Director | 2013-10-10 | CURRENT | 2013-10-10 | Active | |
POWELL DESIGN & TECHNOLOGY LIMITED | Director | 2013-09-04 | CURRENT | 2013-09-04 | Active | |
TVL SECURITY LIMITED | Director | 2012-10-04 | CURRENT | 2012-10-04 | Active | |
PROTECTAVAN SOLUTIONS LIMITED | Director | 2012-02-07 | CURRENT | 2012-02-07 | Active | |
SYCAMORE MANAGEMENT (NECHELLS) NO.1 LIMITED | Director | 2017-10-24 | CURRENT | 1988-08-30 | Active | |
PROTECTAVAN SOLUTIONS LIMITED | Director | 2016-11-25 | CURRENT | 2012-02-07 | Active | |
TVL SECURITY LIMITED | Director | 2016-11-25 | CURRENT | 2012-10-04 | Active | |
POWELL DESIGN & TECHNOLOGY LIMITED | Director | 2016-01-21 | CURRENT | 2013-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of 3rd Floor 114a Cromwell Road London SW7 4AG | |
AD02 | Register inspection address changed to 3rd Floor 114a Cromwell Road London SW7 4AG | |
Director's details changed for Mr Roger Blackall on 2022-02-03 | ||
Director's details changed for Mrs Stacey Elaine Mabey on 2022-02-03 | ||
Director's details changed for Mr Anthony Powell on 2022-02-03 | ||
Director's details changed for Mr Luke Anthony Powell on 2022-02-03 | ||
CH01 | Director's details changed for Mr Roger Blackall on 2022-02-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/21 FROM , Aquila House Waterloo Lane, Chelmsford, Essex, CM1 1BN | |
CH01 | Director's details changed for Mr Anthony Powell on 2021-05-28 | |
AP01 | DIRECTOR APPOINTED MS LAURA ANN MORAN | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Luke Powell on 2017-10-06 | |
LATEST SOC | 26/09/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES | |
CH01 | Director's details changed for Stacey Elaine Mabey on 2017-09-13 | |
CH01 | Director's details changed for Stacey Elaine Powell on 2017-07-12 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED STACEY ELAINE POWELL | |
AP01 | DIRECTOR APPOINTED MR LUKE POWELL | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Anthony Powell on 2016-09-29 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY POWELL / 01/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BLACKALL / 01/03/2016 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/15 FROM 34-40 High Street Wanstead London E11 2RJ | |
SH01 | 01/03/14 STATEMENT OF CAPITAL GBP 2 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/14 FROM C/O Co/Thp Chartered Accountants 34-40 High Street Wanstead London E11 2RJ England | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/14 FROM Meridian House 7 the Avenue Highams Park London E4 9LB | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY POWELL | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 22/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BLACKALL / 12/12/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 22/09/10 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 45320 - Retail trade of motor vehicle parts and accessories
Creditors Due Within One Year | 2012-09-30 | £ 6,234 |
---|
Creditors and other liabilities
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 COMMERCIAL VEHICLE LOCKS LIMITED
Cash Bank In Hand | 2012-09-30 | £ 4,118 |
---|---|---|
Current Assets | 2012-09-30 | £ 7,323 |
Debtors | 2012-09-30 | £ 3,205 |
Shareholder Funds | 2012-09-30 | £ 1,539 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as COMMERCIAL VEHICLE LOCKS LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
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. |