Company NameCommercial Vehicle Locks Limited
Company StatusActive
Company Number07025940
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Roger Blackall
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Childerditch Industrial Estate Childerditch
Brentwood
Essex
CM13 3HD
Director NameMr Anthony Powell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(3 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit 1 Childerditch Industrial Estate Childerditch
Brentwood
Essex
CM13 3HD
Director NameMrs Stacey Elaine Mabey
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(7 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Childerditch Industrial Estate Childerditch
Brentwood
Essex
CM13 3HD
Director NameMr Luke Anthony Powell
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(7 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Childerditch Industrial Estate Childerditch
Brentwood
Essex
CM13 3HD
Director NameMs Laura Ann Moran
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Childerditch Industrial Estate
Warley
Brentwood
Essex
CM13 3HD

Contact

Websitewww.commercialvehiclelocks.co.uk/
Telephone020 85320183
Telephone regionLondon

Location

Registered AddressUnit 1 Childerditch Industrial Estate
Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley

Shareholders

1 at £1Anthony Powell
50.00%
Ordinary
1 at £1Mr Roger Blackall
50.00%
Ordinary

Financials

Year2014
Net Worth£9,953
Cash£29,123
Current Liabilities£35,091

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

6 October 2020Confirmation statement made on 22 September 2020 with updates (5 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
3 October 2019Confirmation statement made on 22 September 2019 with updates (5 pages)
22 May 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
23 October 2018Confirmation statement made on 22 September 2018 with updates (5 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
6 October 2017Director's details changed for Mr Luke Powell on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Luke Powell on 6 October 2017 (2 pages)
26 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
13 September 2017Director's details changed for Stacey Elaine Mabey on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Stacey Elaine Mabey on 13 September 2017 (2 pages)
12 July 2017Director's details changed for Stacey Elaine Powell on 12 July 2017 (2 pages)
12 July 2017Director's details changed for Stacey Elaine Powell on 12 July 2017 (2 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 December 2016Appointment of Mr Luke Powell as a director on 25 November 2016 (2 pages)
6 December 2016Appointment of Mr Luke Powell as a director on 25 November 2016 (2 pages)
6 December 2016Appointment of Stacey Elaine Powell as a director on 25 November 2016 (2 pages)
6 December 2016Appointment of Stacey Elaine Powell as a director on 25 November 2016 (2 pages)
28 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
29 September 2016Director's details changed for Mr Anthony Powell on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Anthony Powell on 29 September 2016 (2 pages)
7 March 2016Director's details changed for Mr Anthony Powell on 1 March 2016 (2 pages)
7 March 2016Director's details changed for Mr Roger Blackall on 1 March 2016 (2 pages)
7 March 2016Director's details changed for Mr Anthony Powell on 1 March 2016 (2 pages)
7 March 2016Director's details changed for Mr Roger Blackall on 1 March 2016 (2 pages)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
8 July 2015Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 8 July 2015 (1 page)
7 April 2015Statement of capital following an allotment of shares on 1 March 2014
  • GBP 2
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 1 March 2014
  • GBP 2
(3 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 April 2015Statement of capital following an allotment of shares on 1 March 2014
  • GBP 2
(3 pages)
26 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
26 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
7 July 2014Registered office address changed from C/O Co/Thp Chartered Accountants 34-40 High Street Wanstead London E11 2RJ England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from C/O Co/Thp Chartered Accountants 34-40 High Street Wanstead London E11 2RJ England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from C/O Co/Thp Chartered Accountants 34-40 High Street Wanstead London E11 2RJ England on 7 July 2014 (1 page)
1 July 2014Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 1 July 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 October 2013Appointment of Mr Anthony Powell as a director (2 pages)
29 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
29 October 2013Appointment of Mr Anthony Powell as a director (2 pages)
29 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 December 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 December 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
12 December 2011Director's details changed for Mr Roger Blackall on 12 December 2011 (2 pages)
12 December 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
12 December 2011Director's details changed for Mr Roger Blackall on 12 December 2011 (2 pages)
7 October 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
7 October 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
2 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (14 pages)
2 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (14 pages)
22 September 2009Incorporation (16 pages)
22 September 2009Incorporation (16 pages)