This company is commonly known as Energizer Group Limited. The company was founded 24 years ago and was given the registration number 03937798. The firm's registered office is in HIGH WYCOMBE. You can find them at Sword House, Totteridge Road, High Wycombe, Bucks. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | ENERGIZER GROUP LIMITED |
---|---|---|
Company Number | : | 03937798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sword House, Totteridge Road, High Wycombe, Bucks, HP13 6DG |
---|---|---|
Country Origin | : | |
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 |
54 Salisbury Road, Barnet, EN5 4JN | Secretary | 31 March 2003 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Secretary | 31 January 2005 | Active |
29 Maida Avenue, Little Venice, London, W2 1ST | Secretary | 25 February 2000 | Active |
10 Glebe Avenue, Enfield, EN2 8NY | Secretary | 08 January 2001 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 19 June 2020 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 31 January 2005 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 24 June 2015 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 01 July 2002 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 28 February 2000 | Active |
4 Hemington Avenue, Friern Barnet, London, N11 3LR | Director | 28 February 2000 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 19 June 2020 | Active |
41 Walham Grove, London, SW6 1QR | Director | 28 February 2000 | Active |
6 Palm Court, 40-42 Fitzjohns Avenue, London, NW3 5LY | Director | 01 July 2000 | Active |
6 Allee Edmond Flamand, 78400, Chatou, France, | Director | 27 September 2002 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 15 September 2017 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 24 June 2015 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 01 October 2005 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 01 October 2005 | Active |
53 Woodville Road, Barnet, EN5 5HB | Director | 01 December 2003 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 19 June 2020 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 24 June 2015 | Active |
The Old Stores Whistlers Lane, Silchester, Reading, RG7 2NE | Director | 28 February 2000 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 01 October 2009 | Active |
11-13 1294 Chemin Du Creux, De Genthod, 1294 Genthod Geneva, Switzerland, FOREIGN | Director | 28 February 2000 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 01 October 2005 | Active |
1 Sheerwater, Watermead, Aylesbury, HP19 0FS | Director | 01 September 2006 | Active |
29 Maida Avenue, Little Venice, London, W2 1ST | Director | 25 February 2000 | Active |
10 Glebe Avenue, Enfield, EN2 8NY | Director | 08 January 2001 | Active |
3 Oakland View, Oaklands, Welwyn, AL6 0RJ | Director | 25 February 2000 | Active |
Energizer Trading Limited | ||
Notified on | : | 30 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 | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sword House, Totteridge Road, High Wycombe, United Kingdom, HP13 6DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-05-05 | Capital | Capital allotment shares. | Download |
2022-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-15 | Confirmation statement | Confirmation statement. | 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 |
2021-11-02 | Accounts | Accounts with accounts type full. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Gazette | Gazette filings brought up to date. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-06-30 | Annual return | Second filing of annual return with made up date. | Download |
2021-05-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-04-12 | Address | Change sail address company with old address new address. | Download |
2021-04-08 | Confirmation statement | Confirmation statement. | Download |
2020-12-09 | Gazette | Gazette filings brought up to date. | Download |
2020-12-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.