This company is commonly known as Energizer Auto Uk Limited. The company was founded 35 years ago and was given the registration number 02362589. The firm's registered office is in HIGH WYCOMBE. You can find them at Sword House, Totteridge Road, High Wycombe, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | ENERGIZER AUTO UK LIMITED |
---|---|---|
Company Number | : | 02362589 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1989 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sword House, Totteridge Road, High Wycombe, England, HP13 6DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
533, Maryville University, St. Louis, United States, 63141 | Director | 24 January 2022 | Active |
533, Maryville University, St. Louis, United States, 63141 | Director | 24 January 2022 | Active |
533, Maryville University, St. Louis, United States, 63141 | Director | 24 January 2022 | Active |
10 Foxglove Close, Wokingham, RG11 2NF | Secretary | - | Active |
Regent Mill, Fir Street, Failsworth, United Kingdom, M35 0HS | Secretary | 30 November 2016 | Active |
31 Rivergate Drive, Wilton, Usa, | Secretary | - | Active |
The Mille 1000, Great West Road, Brentford, England, TW8 9DW | Secretary | 01 November 2012 | Active |
33 Langton Way, Egham, TW20 8DS | Secretary | 30 March 2001 | Active |
The Mille 1000, Great West Road, Brentford, TW8 9DW | Secretary | 01 July 2014 | Active |
Wentwood House, Carr Lane, Hebden Bridge, United Kingdom, HX7 8NR | Secretary | 23 July 2015 | Active |
12 Robinhood Lane, Winnersh, RG41 5LX | Secretary | 05 February 1996 | Active |
3 Embarcadero West 337, Oakland, California 94607, FOREIGN | Director | 01 April 1999 | Active |
Sword House, Totteridge Road, High Wycombe, England, HP13 6DG | Director | 24 June 2020 | Active |
44, Old Ridgebury Road, Danbury 06810, Usa, | Director | 14 November 2014 | Active |
Regent Mill, Fir Street, Failsworth, United Kingdom, M35 0HS | Director | 23 July 2015 | Active |
5 Saddleback Close, Worsley, Manchester, United Kingdom, M28 1UU | Director | 23 July 2015 | Active |
44, Old Ridgebury Road, Suite 300, Danbury, Ct 06810, Usa, | Director | 22 January 2012 | Active |
Sword House, Totteridge Road, High Wycombe, England, HP13 6DG | Director | 28 January 2019 | Active |
61 High Rock Road, Sandy Hook, Usa, FOREIGN | Director | - | Active |
Regent Mill, Fir Street, Failsworth, Manchester, England, M35 0HS | Director | 02 January 2019 | Active |
The Mille, 1000 Great West Road, Brentford, Middlesex, TW8 9HH | Director | 05 November 2010 | Active |
400 Live Oak Drive, Danville, Usa, | Director | 01 April 2001 | Active |
3721, Crawford Avenue, Miami, Usa, | Director | 01 April 2009 | Active |
10 Foxglove Close, Wokingham, RG11 2NF | Director | - | Active |
Regent Mill, Fir Street, Failsworth, United Kingdom, M35 0HS | Director | 01 January 2013 | Active |
Sword House, Totteridge Road, High Wycombe, England, HP13 6DG | Director | 24 June 2020 | Active |
3001, Deming Way, Middleton, Usa, 53562 | Director | 23 July 2015 | Active |
Regent Mill, Fir Street, Failsworth, Manchester, England, M35 0HS | Director | 02 January 2019 | Active |
Sword House, Totteridge Road, High Wycombe, England, HP13 6DG | Director | 28 January 2019 | Active |
10 Strawberry Ridge Road, Ridgefield, Connecticut 06877, Usa, | Director | 18 March 1996 | Active |
10 Rabbit Lane, New Milford, Usa, 06776 | Director | 05 February 1996 | Active |
Sword House, Totteridge Road, High Wycombe, England, HP13 6DG | Director | 24 June 2020 | Active |
44, Old Ridgebury Road, Suite 300, Danbury, Usa, CT 06810 | Director | 21 May 2014 | Active |
Am Feldgarten 5, 61462 Konigstein, Germany, | Director | 23 July 2015 | Active |
Sword House, Totteridge Road, High Wycombe, England, HP13 6DG | Director | 28 January 2019 | Active |
Energizer Trading Limited | ||
Notified on | : | 29 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sword House, Totteridge Road, High Wycombe, United Kingdom, HP13 6DG |
Nature of control | : |
|
Energizer Uk Limited | ||
Notified on | : | 28 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sword House, Totteridge Road, High Wycombe, England, HP13 6DG |
Nature of control | : |
|
Aag Uk Holding Limited | ||
Notified on | : | 21 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Regent Mill, Fir Street, Manchester, England, M35 0HS |
Nature of control | : |
|
Spectrum Brands (Uk) Holdings Limited | ||
Notified on | : | 20 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Regent Mill, Fir Street, Manchester, England, M35 0HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type full. | Download |
2023-05-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Accounts | Accounts with accounts type full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type full. | Download |
2020-12-17 | Gazette | Gazette filings brought up to date. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.