This company is commonly known as Energizer Trading Limited. The company was founded 37 years ago and was given the registration number 02078560. 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 TRADING LIMITED |
---|---|---|
Company Number | : | 02078560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1986 |
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 | 27 September 2002 | Active |
12 Crabtree Lane, Hemel Hempstead, HP3 9EG | Secretary | - | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Secretary | 31 January 2005 | Active |
Lakedown House, Swife Lane Broad Oak, Heathfield, TN21 8UX | Secretary | 05 June 1993 | Active |
3 Oakland View, Oaklands, Welwyn, AL6 0RJ | Secretary | 31 December 1995 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 22 June 2020 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 17 October 2003 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 29 June 2015 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 27 September 2002 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 01 June 2011 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 22 June 2020 | Active |
41 Walham Grove, London, SW6 1QR | Director | 25 February 1997 | Active |
9 Rosscourt Mansions, 13 Buckingham Palace Road, London, SW1W 0PR | Director | 21 July 1992 | Active |
6th Floor Aldwych House, 81 Aldwych, London, WC2B 4RP | Director | - | Active |
17 Chemin Du Hameau, 1255 Veyrier - Geneva, Switzerland, | Director | - | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 15 September 2017 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 29 June 2015 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 22 June 2020 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 29 June 2015 | Active |
Chemin De Lane Praley, Chavannes Des Bois, Switzerland, FOREIGN | Director | - | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 01 June 2011 | Active |
11 Sedley Rise, Loughton, IG10 1LS | Director | 27 September 2002 | Active |
31 Trooper Road, Aldbury, Tring, HP23 5RW | Director | - | Active |
Lakedown House, Swife Lane Broad Oak, Heathfield, TN21 8UX | Director | 30 June 1993 | Active |
Flat 1 Temple Heath Lodge, Templewood Avenue, London, NW3 7UY | Director | 04 September 1995 | Active |
3 Oakland View, Oaklands, Welwyn, AL6 0RJ | Director | 14 December 1995 | Active |
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 | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-05-05 | Capital | Capital allotment shares. | Download |
2022-05-05 | Capital | Capital allotment shares. | Download |
2022-05-05 | Capital | Capital allotment shares. | 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 |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | 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 |
2021-04-12 | Address | Change sail address company with old address new address. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Gazette | Gazette filings brought up to date. | Download |
2020-12-08 | Accounts | Accounts with accounts type full. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.