LOAD-LOK UK LTD
MERTHYR TYDFIL LOAD-LOK BODY FITTINGS LIMITED

Hellopages » Merthyr Tydfil » Merthyr Tydfil » CF48 1YF

Company number 03591230
Status Active
Incorporation Date 1 July 1998
Company Type Private Limited Company
Address UNIT B ABERCANAID IND EST, ABERCANAID, MERTHYR TYDFIL, MID GLAMORGAN, CF48 1YF
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of LOAD-LOK UK LTD are www.loadlokuk.co.uk, and www.load-lok-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Cwmbach Rail Station is 2.9 miles; to Rhymney Rail Station is 3.9 miles; to Bargoed Rail Station is 6.7 miles; to Ynyswen Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Load Lok Uk Ltd is a Private Limited Company. The company registration number is 03591230. Load Lok Uk Ltd has been working since 01 July 1998. The present status of the company is Active. The registered address of Load Lok Uk Ltd is Unit B Abercanaid Ind Est Abercanaid Merthyr Tydfil Mid Glamorgan Cf48 1yf. . BOELEN, Laurentius Adrianus is a Secretary of the company. BRETTELL, David Keith is a Director of the company. DE ROOIJ, Johan Eduard Gerrit is a Director of the company. Secretary GOODERSON, Peter Leslie has been resigned. Secretary HOWELL, Andrew Illtyd Cedric has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLOKLAND, William has been resigned. Director GOODERSON, Peter Leslie has been resigned. Director KUIPER, Teunis has been resigned. Director REEVE, Andrew has been resigned. Director VOSPER, Keith William has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
BOELEN, Laurentius Adrianus
Appointed Date: 01 January 2008

Director
BRETTELL, David Keith
Appointed Date: 23 April 1999
65 years old

Director
DE ROOIJ, Johan Eduard Gerrit
Appointed Date: 06 June 2007
55 years old

Resigned Directors

Secretary
GOODERSON, Peter Leslie
Resigned: 31 October 2001
Appointed Date: 01 July 1998

Secretary
HOWELL, Andrew Illtyd Cedric
Resigned: 28 February 2008
Appointed Date: 01 November 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 July 1998
Appointed Date: 01 July 1998

Director
BLOKLAND, William
Resigned: 06 June 2007
Appointed Date: 01 July 1998
76 years old

Director
GOODERSON, Peter Leslie
Resigned: 31 October 2001
Appointed Date: 01 July 1998
78 years old

Director
KUIPER, Teunis
Resigned: 01 June 2011
Appointed Date: 06 June 2007
81 years old

Director
REEVE, Andrew
Resigned: 29 February 2004
Appointed Date: 23 April 1999
68 years old

Director
VOSPER, Keith William
Resigned: 25 April 1999
Appointed Date: 08 December 1998
80 years old

Persons With Significant Control

Mr Johan Eduard Gerrit Daniel De Rooij
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

LOAD-LOK UK LTD Events

14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 1 July 2016 with updates
31 Jul 2015
Accounts for a dormant company made up to 31 December 2014
06 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 150,000

15 Jul 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 77 more events
08 Jan 1999
Particulars of mortgage/charge
08 Jan 1999
New director appointed
05 Jan 1999
Particulars of mortgage/charge
06 Jul 1998
Secretary resigned
01 Jul 1998
Incorporation

LOAD-LOK UK LTD Charges

27 February 2008
Composite all assets guarantee and debenture
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 September 2003
Fixed and floating charge over all assets
Delivered: 13 September 2003
Status: Satisfied on 26 June 2008
Persons entitled: Nmb-Heller Limited
Description: All moneys payable to the company and all other rights the…
8 February 2002
Fixed and floating charge
Delivered: 19 February 2002
Status: Satisfied on 26 June 2008
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
6 June 2001
Debenture
Delivered: 14 June 2001
Status: Satisfied on 9 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 December 1998
Debenture
Delivered: 8 January 1999
Status: Satisfied on 26 June 2008
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1998
Debenture
Delivered: 5 January 1999
Status: Satisfied on 14 March 2002
Persons entitled: Kellock Limited
Description: Fixed and floating charges over the undertaking and all…