Company NameTrade Vehicle Locks (UK) Limited
DirectorAnthony Powell
Company StatusActive
Company Number08726348
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)
Previous NameTrade Vehicle Locks Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Powell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 38 Horndon Industrial Estate Station Road
Brentwood
Essex
CM13 3XL
Secretary NameJane Powell
StatusCurrent
Appointed01 October 2015(1 year, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressUnit 38 Horndon Industrial Estate Station Road
Brentwood
Essex
CM13 3XL
Secretary NameMs Stacey Elaine Powell
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address46 Ardleigh
Basildon
SS16 5RB

Location

Registered AddressUnit 38 Horndon Industrial Estate
Station Road
Brentwood
Essex
CM13 3XL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon
Built Up AreaWest Horndon

Shareholders

1 at £1Anthony Powell
100.00%
Ordinary

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Filing History

27 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
11 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
23 June 2022Accounts for a dormant company made up to 30 September 2021 (6 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)
7 January 2022Compulsory strike-off action has been discontinued (1 page)
6 January 2022Confirmation statement made on 10 October 2021 with no updates (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
26 August 2021Secretary's details changed for Jane Powell on 16 August 2021 (1 page)
26 August 2021Director's details changed for Mr Anthony Powell 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)
29 June 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
19 November 2020Confirmation statement made on 10 October 2020 with updates (5 pages)
30 September 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
15 October 2019Confirmation statement made on 10 October 2019 with updates (5 pages)
23 May 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
23 October 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
22 June 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
27 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
30 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
28 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 10 October 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 2016Secretary's details changed for Jane Powell on 1 March 2016 (1 page)
7 March 2016Director's details changed for Mr Anthony Powell on 1 March 2016 (2 pages)
7 March 2016Secretary's details changed for Jane Powell on 1 March 2016 (1 page)
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 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 LIMITED\certificate issued on 19/02/16
  • RES15 ‐ Change company name resolution on 2016-02-10
(2 pages)
19 January 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
19 January 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
11 December 2015Termination of appointment of Stacey Elaine Powell as a secretary on 30 September 2015 (1 page)
11 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
11 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
11 December 2015Termination of appointment of Stacey Elaine Powell as a secretary on 30 September 2015 (1 page)
10 December 2015Director's details changed for Mr Anthony Powell on 1 March 2015 (2 pages)
10 December 2015Appointment of Jane Powell as a secretary on 1 October 2015 (2 pages)
10 December 2015Director's details changed for Mr Anthony Powell on 1 March 2015 (2 pages)
10 December 2015Appointment of Jane Powell as a secretary on 1 October 2015 (2 pages)
8 December 2015Registered office address changed from C/O Thp Chartered Accountants 34-40 High Street Wanstead London E11 2RJ to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 8 December 2015 (1 page)
8 December 2015Registered office address changed from C/O Thp Chartered Accountants 34-40 High Street Wanstead London E11 2RJ to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 8 December 2015 (1 page)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
1 July 2014Registered office address changed from 7a the Avenue London E4 9LB England on 1 July 2014 (1 page)
1 July 2014Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
1 July 2014Registered office address changed from 7a the Avenue London E4 9LB England on 1 July 2014 (1 page)
1 July 2014Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
1 July 2014Registered office address changed from 7a the Avenue London E4 9LB England on 1 July 2014 (1 page)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 1
(25 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 1
(25 pages)