UKBizDB.co.uk

ENERGIZER AUTO UK LIMITED

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

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..

Company Information

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:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Sword House, Totteridge Road, High Wycombe, England, HP13 6DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
533, Maryville University, St. Louis, United States, 63141

Director24 January 2022Active
533, Maryville University, St. Louis, United States, 63141

Director24 January 2022Active
533, Maryville University, St. Louis, United States, 63141

Director24 January 2022Active
10 Foxglove Close, Wokingham, RG11 2NF

Secretary-Active
Regent Mill, Fir Street, Failsworth, United Kingdom, M35 0HS

Secretary30 November 2016Active
31 Rivergate Drive, Wilton, Usa,

Secretary-Active
The Mille 1000, Great West Road, Brentford, England, TW8 9DW

Secretary01 November 2012Active
33 Langton Way, Egham, TW20 8DS

Secretary30 March 2001Active
The Mille 1000, Great West Road, Brentford, TW8 9DW

Secretary01 July 2014Active
Wentwood House, Carr Lane, Hebden Bridge, United Kingdom, HX7 8NR

Secretary23 July 2015Active
12 Robinhood Lane, Winnersh, RG41 5LX

Secretary05 February 1996Active
3 Embarcadero West 337, Oakland, California 94607, FOREIGN

Director01 April 1999Active
Sword House, Totteridge Road, High Wycombe, England, HP13 6DG

Director24 June 2020Active
44, Old Ridgebury Road, Danbury 06810, Usa,

Director14 November 2014Active
Regent Mill, Fir Street, Failsworth, United Kingdom, M35 0HS

Director23 July 2015Active
5 Saddleback Close, Worsley, Manchester, United Kingdom, M28 1UU

Director23 July 2015Active
44, Old Ridgebury Road, Suite 300, Danbury, Ct 06810, Usa,

Director22 January 2012Active
Sword House, Totteridge Road, High Wycombe, England, HP13 6DG

Director28 January 2019Active
61 High Rock Road, Sandy Hook, Usa, FOREIGN

Director-Active
Regent Mill, Fir Street, Failsworth, Manchester, England, M35 0HS

Director02 January 2019Active
The Mille, 1000 Great West Road, Brentford, Middlesex, TW8 9HH

Director05 November 2010Active
400 Live Oak Drive, Danville, Usa,

Director01 April 2001Active
3721, Crawford Avenue, Miami, Usa,

Director01 April 2009Active
10 Foxglove Close, Wokingham, RG11 2NF

Director-Active
Regent Mill, Fir Street, Failsworth, United Kingdom, M35 0HS

Director01 January 2013Active
Sword House, Totteridge Road, High Wycombe, England, HP13 6DG

Director24 June 2020Active
3001, Deming Way, Middleton, Usa, 53562

Director23 July 2015Active
Regent Mill, Fir Street, Failsworth, Manchester, England, M35 0HS

Director02 January 2019Active
Sword House, Totteridge Road, High Wycombe, England, HP13 6DG

Director28 January 2019Active
10 Strawberry Ridge Road, Ridgefield, Connecticut 06877, Usa,

Director18 March 1996Active
10 Rabbit Lane, New Milford, Usa, 06776

Director05 February 1996Active
Sword House, Totteridge Road, High Wycombe, England, HP13 6DG

Director24 June 2020Active
44, Old Ridgebury Road, Suite 300, Danbury, Usa, CT 06810

Director21 May 2014Active
Am Feldgarten 5, 61462 Konigstein, Germany,

Director23 July 2015Active
Sword House, Totteridge Road, High Wycombe, England, HP13 6DG

Director28 January 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-05-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-07-30Accounts

Accounts with accounts type full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type full.

Download
2020-12-17Gazette

Gazette filings brought up to date.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.