UKBizDB.co.uk

COUNTY BATTERY SERVICES LIMITED

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

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
14 Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB

Secretary06 June 2010Active
14 Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB

Director09 February 2022Active
14 Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB

Director24 May 1996Active
7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

Secretary24 May 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary24 May 1996Active
14 Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB

Director07 March 2012Active
5 Colindale Gardens, Nuthall, Nottingham, NG16 1QS

Director24 May 1996Active
7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

Director30 April 2002Active
6 Belsford Court, Watnall, Nottingham, NG16 1JW

Director09 September 1999Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director24 May 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Incorporation

Memorandum articles.

Download
2019-09-23Resolution

Resolution.

Download
2019-09-20Capital

Capital name of class of shares.

Download
2019-09-20Capital

Capital variation of rights attached to shares.

Download
2019-09-04Resolution

Resolution.

Download
2019-09-03Capital

Capital variation of rights attached to shares.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Capital

Capital cancellation shares.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Capital

Capital return purchase own shares.

Download
2018-12-05Resolution

Resolution.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.