UKBizDB.co.uk

ABSL POWER SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Absl Power Solutions Ltd. The company was founded 30 years ago and was given the registration number 02840892. The firm's registered office is in ABINGDON. You can find them at Building F4 Culham Science Centre, Culham, Abingdon, Oxfordshire. This company's SIC code is 27200 - Manufacture of batteries and accumulators.

Company Information

Name:ABSL POWER SOLUTIONS LTD
Company Number:02840892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1993
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27200 - Manufacture of batteries and accumulators

Office Address & Contact

Registered Address:Building F4 Culham Science Centre, Culham, Abingdon, Oxfordshire, OX14 3ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2366, Bernville Road, Reading, United States, PA 19605

Director31 March 2019Active
Enersys, 2366 Bernville Road, Reading, United States, PA 19605

Director02 February 2017Active
2-3 Cursitor Street, London, EC4A 1NE

Nominee Secretary30 July 1993Active
4 Felstead Gardens, Ferry Street, London, E14 3BS

Secretary03 July 2006Active
Treetops Wilderness Road, Oxted, RH8 9HS

Secretary08 December 1998Active
Treetops Wilderness Road, Oxted, RH8 9HS

Secretary11 August 1993Active
21 Castle Street, Thurso, KW14 7JD

Secretary23 March 2001Active
Elsfield Crafts End, Chilton, Didcot, OX11 0SA

Secretary16 March 1998Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary25 March 2013Active
21, St. Thomas Street, Bristol, BS1 6JS

Corporate Secretary28 February 2011Active
Law Debenture, 2 New Bailey, 6 Stanley Street, Manchester, United Kingdom,

Corporate Secretary01 February 2021Active
16 Nurserylands, Gossops Green, Crawley, RH11 8RH

Director08 September 1993Active
Crockford House, Snow Hill, Crawley, RH10 3EE

Director11 August 1993Active
Ranelagh, 14 Linersh Wood Close, Bramley, GU5 0EG

Director28 June 2004Active
Dene Hollow, Dene Hollow, Chilton, Didcot, OX11 0SN

Director18 January 2000Active
Middle Bean Hall, Bradley Green, Redditch, B96 6RW

Director17 May 2005Active
Garden Lodge, Upton St Leonards, GL4 8EB

Director03 July 2006Active
2-3 Cursitor Street, London, EC4A 1NE

Nominee Director30 July 1993Active
2-3 Cursitor Street, London, EC4A 1NE

Nominee Director30 July 1993Active
1st Floor, Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN

Director20 October 2005Active
2 Fairview, Merryfield Drive, Horsham, RH12 2PY

Director08 September 1993Active
Building F4, Culham Science Centre, Culham, Abingdon, United Kingdom, OX14 3ED

Director28 February 2014Active
Building F4, Culham Science Centre, Culham, Abingdon, United Kingdom, OX14 3ED

Director28 February 2014Active
1st Floor, Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN

Director07 October 2005Active
Treetops Wilderness Road, Oxted, RH8 9HS

Director11 August 1993Active
92 Sandringham Road, Watford, WD24 7BE

Director04 July 2005Active
Windy Nook Keoltag Drive, Reay, KW14 7SD

Director15 March 2001Active
Hillcrest, Earlswood, Nr Shirenewton, Chepstow, United Kingdom, NP16 6AN

Director28 February 2011Active
Rose Farm, Manningford Abbots, Pewsey, SN9 6JA

Director18 March 2002Active
31 Lucastes Road, Haywards Heath, RH16 1JN

Director28 August 1997Active
32 Girdwood Road, London, SW18 5QS

Director07 October 2005Active
Plocan, Calder, Halkirk, United Kingdom, KW12 6XQ

Director17 May 2005Active
15 Willow Lane, Milton, Abingdon, OX14 4EG

Director16 March 1998Active
F4, Culham Science Centre, Abingdon, United Kingdom, OX14 3ED

Director07 July 2011Active
Sparrows, Brightstone Lane, Farringdon, GU34 3DG

Director23 November 2007Active

People with Significant Control

Enersys Holdings Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Enersys Holdings Uk Ltd, Stephenson Street, Newport, Wales, NP19 4XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts amended with accounts type full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Termination secretary company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2021-12-23Address

Change sail address company with old address new address.

Download
2021-12-23Officers

Change corporate secretary company with change date.

Download
2021-12-23Address

Change sail address company with old address new address.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2021-04-01Officers

Appoint corporate secretary company with name date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Officers

Appoint person director company with name date.

Download
2017-02-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.