This company is commonly known as Battery Evolution Ltd. The company was founded 5 years ago and was given the registration number 11646973. The firm's registered office is in MORDEN. You can find them at Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey. This company's SIC code is 27200 - Manufacture of batteries and accumulators.
Name | : | BATTERY EVOLUTION LTD |
---|---|---|
Company Number | : | 11646973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2018 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England, SM4 4LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ | Secretary | 13 May 2019 | Active |
Suite 105, 72 Great Titchfield Street, London, United Kingdom, W1W 7QW | Secretary | 29 October 2018 | Active |
Suite 105, 72 Great Titchfield Street, London, United Kingdom, W1W 7QW | Director | 29 October 2018 | Active |
Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ | Director | 19 November 2018 | Active |
Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ | Director | 08 July 2022 | Active |
Suite 105, 72 Great Titchfield Street, London, United Kingdom, W1W 7QW | Director | 29 October 2018 | Active |
264, High Street, Beckenham, England, BR3 1DZ | Director | 02 March 2022 | Active |
Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ | Director | 13 May 2019 | Active |
Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ | Director | 12 April 2021 | Active |
Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ | Director | 11 December 2018 | Active |
Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ | Director | 12 February 2019 | Active |
Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ | Director | 19 November 2018 | Active |
Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ | Director | 20 November 2018 | Active |
Jack Tanna Ltd | ||
Notified on | : | 02 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 81, Lowfield Street, Dartford, England, DA1 1HD |
Nature of control | : |
|
Kurdam Ltd | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ |
Nature of control | : |
|
Malbrite Ltd | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ |
Nature of control | : |
|
Rallinson Investments Ltd | ||
Notified on | : | 29 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 105, 72 Great Titchfield Street, London, United Kingdom, |
Nature of control | : |
|
Kurdam Ltd | ||
Notified on | : | 29 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 105, 72 Great Titchfield Street, London, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Address | Default companies house registered office address applied. | Download |
2023-05-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-11 | Gazette | Gazette notice compulsory. | Download |
2022-08-24 | Address | Change registered office address company with date old address new address. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-17 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2022-08-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-08-04 | Address | Change registered office address company with date old address new address. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Gazette | Gazette notice voluntary. | Download |
2022-06-22 | Dissolution | Dissolution application strike off company. | Download |
2022-03-14 | Change of name | Certificate change of name company. | Download |
2022-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-04-10 | Officers | Termination director company with name termination date. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.