This company is commonly known as County Battery Services Limited. The company was founded 28 years ago and was given the registration number 03203678. The firm's registered office is in COALVILLE. You can find them at 14 Phoenix Park, Telford Way, Coalville, Leicestershire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | COUNTY BATTERY SERVICES LIMITED |
---|---|---|
Company Number | : | 03203678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1996 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Phoenix Park, Telford Way, Coalville, Leicestershire, United Kingdom, LE67 3HB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB | Secretary | 06 June 2010 | Active |
14 Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB | Director | 09 February 2022 | Active |
14 Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB | Director | 24 May 1996 | Active |
7 St John Street, Mansfield, Nottinghamshire, NG18 1QH | Secretary | 24 May 1996 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 24 May 1996 | Active |
14 Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB | Director | 07 March 2012 | Active |
5 Colindale Gardens, Nuthall, Nottingham, NG16 1QS | Director | 24 May 1996 | Active |
7 St John Street, Mansfield, Nottinghamshire, NG18 1QH | Director | 30 April 2002 | Active |
6 Belsford Court, Watnall, Nottingham, NG16 1JW | Director | 09 September 1999 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 24 May 1996 | Active |
Mr Philip Dobson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Phoenix Park, 14 Phoenix Park, Coalville, United Kingdom, LE67 3HB |
Nature of control | : |
|
Mr Richard Charles Fuller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Phoenix Park, 14 Phoenix Park, Coalville, United Kingdom, LE67 3HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Incorporation | Memorandum articles. | Download |
2019-09-23 | Resolution | Resolution. | Download |
2019-09-20 | Capital | Capital name of class of shares. | Download |
2019-09-20 | Capital | Capital variation of rights attached to shares. | Download |
2019-09-04 | Resolution | Resolution. | Download |
2019-09-03 | Capital | Capital variation of rights attached to shares. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Capital | Capital cancellation shares. | Download |
2019-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Capital | Capital return purchase own shares. | Download |
2018-12-05 | Resolution | Resolution. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.