UKBizDB.co.uk

EURO EXIDE CORPORATION LIMITED

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

This company is commonly known as Euro Exide Corporation Limited. The company was founded 30 years ago and was given the registration number 02901241. The firm's registered office is in BOLTON. You can find them at Mansell House Aspinall Close, Middlebrook Horwich, Bolton, . This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:EURO EXIDE CORPORATION LIMITED
Company Number:02901241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:Mansell House Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ

Secretary17 January 2012Active
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ

Director19 December 2019Active
Mansell House, Aspinall Close Middlebrook, Horwich, Bolton, BL6 6QQ

Director28 June 2017Active
14-15 College Crescent, London, NW3 5LL

Secretary22 February 1994Active
10 Roworth Close, Walton Le Dale, PR5 4LZ

Secretary30 November 1998Active
PO BOX 1, Salford Road Over Hulton, Bolton, BL5 1DD

Secretary12 April 2010Active
30 Crowborough Close, Lostock, Bolton, BL6 4LZ

Secretary17 March 2007Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary09 May 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 February 1994Active
An Alten Weiher 27a, Gelnhausen, Germany,

Director10 May 2007Active
6515 Caldwell Court, Suwanee, U S A, FOREIGN

Director18 October 2006Active
6 Owsten Court, Horwich, Bolton, BL6 5HL

Director13 March 1997Active
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ

Director17 September 2012Active
Moss Farm Barn, Moss House Lane Much Hool, Preston, PR4 4TE

Director18 October 2006Active
10 Flintlock Road, Flemington New Jersey 08822, Usa, FOREIGN

Director23 March 1994Active
1530 Surria Court, Bloomfield Hills Michigan 48304, Usa, FOREIGN

Director23 March 1994Active
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ

Director17 September 2012Active
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ

Director17 September 2012Active
Mansell House, Aspinall Close Middlebrook, Horwich, Bolton, BL6 6QQ

Director28 June 2017Active
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ

Director17 September 2012Active
West House 21 Empress Avenue, West Mersea, Colchester, CO5 8EX

Director22 February 1994Active
10 Roworth Close, Walton Le Dale, PR5 4LZ

Director30 November 1998Active
The Coach House, 213 Higher Lane, Lymm, WA13 0RN

Director09 December 1997Active
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ

Director01 April 2010Active
Oakwood Brock Hill, Runwell, Wickford, SS11 7PB

Director23 March 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 February 1994Active

People with Significant Control

Energy Technologies Holdings Llc
Notified on:26 October 2020
Status:Active
Country of residence:United States
Address:The Corporation Trust Centre, 1209 Orange Street, Wilmington, United States,
Nature of control:
  • Significant influence or control
Exide Holding Europe Sas
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:5, Allée Des Pierres Mayettes, Gennevilliers 92636, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Accounts

Accounts with accounts type full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-10-10Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Accounts

Accounts with accounts type full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-04Mortgage

Mortgage satisfy charge full.

Download
2020-09-04Mortgage

Mortgage satisfy charge full.

Download
2020-09-04Mortgage

Mortgage satisfy charge full.

Download
2020-09-04Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.