UKBizDB.co.uk

CHLORIDE INDUSTRIAL BATTERIES LIMITED

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

This company is commonly known as Chloride Industrial Batteries Limited. The company was founded 33 years ago and was given the registration number 02558256. The firm's registered office is in NEWPORT. You can find them at Stephenson Street, , Newport, South Wales. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CHLORIDE INDUSTRIAL BATTERIES LIMITED
Company Number:02558256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Stephenson Street, Newport, South Wales, NP19 4XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stephenson Street, Newport, NP19 4XJ

Director04 March 2022Active
51 Mountfield Road, Bramhall, Stockport, SK7 1LY

Secretary-Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary25 March 2013Active
Invensys House, Carlisle Place, London, SW1P 1BX

Corporate Secretary31 May 1993Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary22 March 2002Active
Law Debenture, 2 New Bailey, 6 Stanley Street, Manchester, United Kingdom, M3 5GS

Corporate Secretary01 February 2021Active
2366, Bernville Road, Reading, United States, PA 19605

Director31 March 2019Active
14 Grange Park, Westbury On Trym, Bristol, BS9 4BP

Director-Active
28 Elmstone Road, Fulham, London, SW6 5TN

Director02 July 1999Active
Mottram Cottage Priest Lane, Mottram St Andrew, Macclesfield, SK10 4QL

Director-Active
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX

Director14 November 1993Active
66 Fairmile Lane, Doonside, Cobham, KT11 2DE

Director11 May 1993Active
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY

Director09 February 2001Active
13 Pannells Close, Chertsey, KT16 9LH

Director-Active
The Croft Chaper Lane, Llangwm, Usk, NP15 1HG

Director07 June 2002Active
Powntley Cottage, Powntley Copse, Alton, GU34 4DL

Director11 May 1993Active
Stephenson Street, Newport, NP19 4XJ

Director31 March 2014Active
Thorn Lea 17 St Johns Road, Knutsford, WA16 0DL

Director-Active
Parking 57, 8002 Zurich, Switzerland,

Director22 March 2002Active
Hillcrest, Earlswood, Nr Shirenewton, Chepstow, United Kingdom, NP16 6AN

Director22 March 2002Active
88 Burnmill Road, Market Harborough, LE16 7JG

Director-Active
93 High Street, Yardley Hastings, Northampton, NN7 1ER

Director01 March 1994Active
3c Cintra Park, Upper Norwood, London, SE19 2LH

Director26 February 1992Active
1 Forest Close, East Horsley, KT24 5DU

Director-Active
115 Lubenham Hill, Market Harborough, LE16 9DG

Director26 February 1992Active
2366, Bernville Road, Reading, United States,

Director16 December 2015Active
The Cottage, Amy Lane, Chesham, HP5 1NB

Director30 March 2001Active
42 Burghley Road, Wimbledon, London, SW19 5HN

Director31 December 1997Active
5 Duxbury Hall, Chorley, PR7 4AT

Director-Active
Tollgate Cottage, Turners Hill Road, Crawley Down, RH10 4HG

Director09 August 1999Active
White Raven, Park Lane, Ashtead, KT21 1EU

Director26 February 1992Active
White Raven, Park Lane, Ashtead, KT21 1EU

Director-Active
1932 Wickford Place, Wyomissing, Usa,

Director27 January 2003Active

People with Significant Control

Enersys Holdings Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Stephenson Street, Newport, United Kingdom, 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type dormant.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Termination secretary company with name termination date.

Download
2023-01-11Resolution

Resolution.

Download
2023-01-09Resolution

Resolution.

Download
2023-01-06Accounts

Accounts with accounts type dormant.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-16Address

Move registers to sail company with new address.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Address

Change sail address company with new address.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-01-20Accounts

Accounts with accounts type dormant.

Download
2021-12-22Officers

Change corporate secretary company with change date.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type dormant.

Download
2021-04-22Resolution

Resolution.

Download
2021-03-25Officers

Appoint corporate secretary company with name date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.