Brentwood
Essex
CM13 3XL
Director Name | Mrs Stacey Elaine Mabey |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2016(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 38 Horndon Industrial Estate Station Road Brentwood Essex CM13 3XL |
Director Name | Mr Luke Anthony Powell |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2016(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 38 Horndon Industrial Estate Station Road Brentwood Essex CM13 3XL |
Director Name | Ms Laura Ann Moran |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Childerditch Industrial Estate Warley Brentwood Essex CM13 3HD |
Website | www.tvl-ltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01375 891646 |
Telephone region | Grays Thurrock |
Registered Address | Unit 24 Horndon Industrial Estate West Horndon Brentwood Essex CM13 3XL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | West Horndon |
Ward | Herongate, Ingrave and West Horndon |
Built Up Area | West Horndon |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Anthony Powell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £283,327 |
Cash | £115,951 |
Current Liabilities | £201,002 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
14 August 2023 | Delivered on: 15 August 2023 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|
15 August 2023 | Registration of charge 082407400001, created on 14 August 2023 (39 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
11 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
25 March 2022 | Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
25 March 2022 | Register inspection address has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
15 February 2022 | Company name changed trade vehicle locks LIMITED\certificate issued on 15/02/22
|
15 February 2022 | Change of name notice (2 pages) |
6 January 2022 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
26 August 2021 | Director's details changed for Mr Luke Anthony Powell on 16 August 2021 (2 pages) |
26 August 2021 | Director's details changed for Mr Anthony Powell on 16 August 2021 (2 pages) |
26 August 2021 | Director's details changed for Mrs Stacey Elaine Mabey on 16 August 2021 (2 pages) |
26 August 2021 | Registered 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 2021 | Director's details changed for Mr Anthony Powell on 28 May 2021 (2 pages) |
26 July 2021 | Appointment of Ms Laura Ann Moran as a director on 28 May 2021 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
26 October 2020 | Confirmation statement made on 4 October 2020 with updates (5 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
15 October 2019 | Confirmation statement made on 4 October 2019 with updates (5 pages) |
22 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
23 October 2018 | Confirmation statement made on 4 October 2018 with updates (5 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
6 October 2017 | Director's details changed for Mr Luke Powell on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Luke Powell on 6 October 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
13 September 2017 | Director's details changed for Stacey Elaine Mabey on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Stacey Elaine Mabey on 13 September 2017 (2 pages) |
12 July 2017 | Director's details changed for Stacey Elaine Powell on 12 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Stacey Elaine Powell on 12 July 2017 (2 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 December 2016 | Appointment of Mr Luke Powell as a director on 25 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Luke Powell as a director on 25 November 2016 (2 pages) |
6 December 2016 | Appointment of Stacey Elaine Powell as a director on 25 November 2016 (2 pages) |
6 December 2016 | Appointment of Stacey Elaine Powell as a director on 25 November 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
28 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
29 September 2016 | Director's details changed for Mr Anthony Powell on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Anthony Powell on 29 September 2016 (2 pages) |
7 March 2016 | Director's details changed for Mr Anthony Powell on 1 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Mr Anthony Powell on 1 March 2016 (2 pages) |
19 February 2016 | Change of name notice (2 pages) |
19 February 2016 | Change of name notice (2 pages) |
19 February 2016 | Company name changed trade vehicle locks (uk) LIMITED\certificate issued on 19/02/16
|
19 February 2016 | Company name changed trade vehicle locks (uk) LIMITED\certificate issued on 19/02/16
|
19 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
8 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
19 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
7 July 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 1 July 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 March 2014 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
26 March 2014 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
23 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
4 October 2012 | Incorporation (27 pages) |
4 October 2012 | Incorporation (27 pages) |