UKBizDB.co.uk

DYNAMIC BATTERY SERVICES LIMITED

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

This company is commonly known as Dynamic Battery Services Limited. The company was founded 30 years ago and was given the registration number 02902484. The firm's registered office is in SKELMERSDALE. You can find them at Unit 1 Gillibrands Road, East Gillibrands, Skelmersdale, Lancashire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:DYNAMIC BATTERY SERVICES LIMITED
Company Number:02902484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 1 Gillibrands Road, East Gillibrands, Skelmersdale, Lancashire, WN8 9TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Gillibrands Road, East Gillibrands Estate, Skelmersdale, Lancashire, United Kingdom, WN8 9TA

Director01 March 2024Active
Unit 1 Gillibrands Road, East Gillibrands Estate, Skelmersdale, Lancashire, United Kingdom, WN8 9TA

Director01 August 2023Active
High Trees, Great Holland, Frinton On Sea, CO13 0HZ

Nominee Secretary25 February 1994Active
15 Forest Mead, Eccleston, St Helens, WA10 5BU

Secretary08 October 2001Active
Unit 1 Gillibrands Road, East Gillibrands, Skelmersdale, WN8 9TA

Secretary27 October 2015Active
2 Brewery Wharf, Castletown, IM9 1ES

Secretary07 April 1994Active
1 Turncliffe Crescent, Marple, SK6 6JP

Secretary15 June 2001Active
Higher Crowtrees Farm, Chapels Lane Tockholes, Darwen, BB3 0NE

Secretary23 November 1999Active
49 Tarnbeck Drive, Mawdesley, L40 2RU

Director02 April 2002Active
14 Camelot Murray Avenue, Morningside Manor, Sandton, South Africa,

Director01 December 2001Active
10, Kent Avenue, Bryanston, 2021

Director22 September 2009Active
Unit 1 Gillibrands Road, East Gillibrands, Skelmersdale, WN8 9TA

Director27 October 2015Active
10 The Grange Walmer, Port Elizabeth, South Africa, FOREIGN

Director07 April 1994Active
Unit 1 Gillibrands Road, East Gillibrands, Skelmersdale, WN8 9TA

Director01 March 2010Active
Unit 1 Gillibrands Road, East Gillibrands, Skelmersdale, WN8 9TA

Director01 February 2021Active
Unit 1 Gillibrands Road, East Gillibrands, Skelmersdale, WN8 9TA

Director20 February 2020Active
29, Vosloo Street, Windsor Glen, Randburg, 2152

Director01 March 2009Active
24 Redwood Drive, Wing, LU7 0TA

Nominee Director25 February 1994Active
2 Brewery Wharf, Castletown, IM9 1ES

Director07 April 1994Active
Unit 1 Gillibrands Road, East Gillibrands, Skelmersdale, WN8 9TA

Director27 October 2015Active
Unit 1 Gillibrands Road, East Gillibrands, Skelmersdale, WN8 9TA

Director01 October 2018Active
5 Chirnside Road, Greenside, Johannesburg, South Africa, FOREIGN

Director01 December 2001Active
Unit 1 Gillibrands Road, East Gillibrands, Skelmersdale, WN8 9TA

Director25 May 2016Active
Powertech House Hampton Park, 20 Georgina Crescent, Bryanston,

Director01 December 2001Active
P O Box 28012, Sunridge Park Port Elizabeth, South Africa, FOREIGN

Director07 April 1994Active
2b Kirkham Road, Southport, PR9 9UA

Director01 June 2007Active
Dhoon Rushen, Surby, Rushen, IM9 6TE

Director03 October 1994Active
270 Carina Street, Waterkloof Ridge, Pre Toria, South Africa, FOREIGN

Director01 June 2001Active
Higher Crowtrees Farm, Chapels Lane Tockholes, Darwen, BB3 0NE

Director20 February 1998Active

People with Significant Control

Metair International Holdings Co-Operatief U.A.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Weena 327, Rotterdam, Zuid-Holland, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination secretary company with name termination date.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Accounts

Accounts with accounts type small.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Auditors

Auditors resignation company.

Download
2022-02-22Auditors

Auditors resignation company.

Download
2021-09-02Accounts

Accounts with accounts type small.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-04Accounts

Accounts with accounts type small.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.