Company NameTVL Security Limited
Company StatusActive
Company Number08240740
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 6 months ago)
Previous NamesTrade Vehicle Locks (UK) Limited and Trade Vehicle Locks Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Anthony Powell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit 38 Horndon Industrial Estate Station Road
Brentwood
Essex
CM13 3XL
Director NameMrs Stacey Elaine Mabey
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 38 Horndon Industrial Estate Station Road
Brentwood
Essex
CM13 3XL
Director NameMr Luke Anthony Powell
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 38 Horndon Industrial Estate Station Road
Brentwood
Essex
CM13 3XL
Director NameMs Laura Ann Moran
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(8 years, 7 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.tvl-ltd.co.uk/
Email address[email protected]
Telephone01375 891646
Telephone regionGrays Thurrock

Location

Registered AddressUnit 24 Horndon Industrial Estate
West Horndon
Brentwood
Essex
CM13 3XL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon
Built Up AreaWest Horndon
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Anthony Powell
100.00%
Ordinary

Financials

Year2014
Net Worth£283,327
Cash£115,951
Current Liabilities£201,002

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

14 August 2023Delivered on: 15 August 2023
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding

Filing History

15 August 2023Registration of charge 082407400001, created on 14 August 2023 (39 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
11 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
25 March 2022Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
25 March 2022Register inspection address has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
15 February 2022Company name changed trade vehicle locks LIMITED\certificate issued on 15/02/22
  • RES15 ‐ Change company name resolution on 2022-01-28
(2 pages)
15 February 2022Change of name notice (2 pages)
6 January 2022Confirmation statement made on 4 October 2021 with no updates (3 pages)
26 August 2021Director's details changed for Mr Luke Anthony Powell on 16 August 2021 (2 pages)
26 August 2021Director's details changed for Mr Anthony Powell on 16 August 2021 (2 pages)
26 August 2021Director's details changed for Mrs Stacey Elaine Mabey on 16 August 2021 (2 pages)
26 August 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Unit 38 Horndon Industrial Estate Station Road Brentwood Essex CM13 3XL on 26 August 2021 (1 page)
26 July 2021Director's details changed for Mr Anthony Powell on 28 May 2021 (2 pages)
26 July 2021Appointment of Ms Laura Ann Moran as a director on 28 May 2021 (2 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
26 October 2020Confirmation statement made on 4 October 2020 with updates (5 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
15 October 2019Confirmation statement made on 4 October 2019 with updates (5 pages)
22 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
23 October 2018Confirmation statement made on 4 October 2018 with updates (5 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
6 October 2017Confirmation statement made on 4 October 2017 with updates (5 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)
6 October 2017Confirmation statement made on 4 October 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 4 October 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
27 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 Anthony Powell on 1 March 2016 (2 pages)
19 February 2016Change of name notice (2 pages)
19 February 2016Change of name notice (2 pages)
19 February 2016Company name changed trade vehicle locks (uk) LIMITED\certificate issued on 19/02/16
  • RES15 ‐ Change company name resolution on 2016-02-10
(2 pages)
19 February 2016Company name changed trade vehicle locks (uk) LIMITED\certificate issued on 19/02/16
  • RES15 ‐ Change company name resolution on 2016-02-10
(2 pages)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 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)
18 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 100
(3 pages)
18 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 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)
26 March 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
26 March 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
23 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
4 October 2012Incorporation (27 pages)
4 October 2012Incorporation (27 pages)