This company is commonly known as Exide Technologies (transportation) Limited. The company was founded 35 years ago and was given the registration number 02316604. 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 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | EXIDE TECHNOLOGIES (TRANSPORTATION) LIMITED |
---|---|---|
Company Number | : | 02316604 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mansell House Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ | Secretary | 17 January 2012 | Active |
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ | Director | 03 September 2019 | Active |
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ | Director | 20 December 2019 | Active |
Mansell House, Aspinall Close, Middlebrook, Horwich, Bolton, BL6 6QQ | Director | 28 June 2017 | Active |
Flat 1 Delamas, Fryerning, Ingatestone, CM4 0PW | Secretary | - | Active |
10 Roworth Close, Walton Le Dale, PR5 4LZ | Secretary | 30 November 1998 | Active |
PO BOX 1, Salford Road Over Hulton, Bolton, BL5 1DD | Secretary | 12 April 2010 | Active |
30 Crowborough Close, Lostock, Bolton, BL6 4LZ | Secretary | 17 March 2007 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Secretary | 23 September 1994 | Active |
An Alten Weiher 27a, Gelnhausen, Germany, | Director | 10 May 2007 | Active |
6515 Caldwell Court,, Suwanee, Georgia, United States Of America, FOREIGN | Director | 28 November 2006 | Active |
6 Owsten Court, Horwich, Bolton, BL6 5HL | Director | 30 November 1998 | Active |
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ | Director | 17 September 2012 | Active |
Mansell House, Aspinall Close, Middlebrook, Horwich, Bolton, BL6 6QQ | Director | 28 June 2017 | Active |
27 Pebble Beach Drive, Runaway Bay, Australia, FOREIGN | Director | - | Active |
10 Flintlock Road, Flemington New Jersey 08822, Usa, FOREIGN | Director | 30 May 1997 | Active |
1530 Surria Court, Bloomfield Hills Michigan 48304, Usa, FOREIGN | Director | 30 May 1997 | Active |
7 The Vineyard, Hereford Road, Monmouth, NP5 3PU | Director | 23 September 1994 | Active |
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ | Director | 17 September 2012 | Active |
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ | Director | 17 September 2012 | Active |
Mansell House, Aspinall Close Middlebrook, Horwich, Bolton, BL6 6QQ | Director | 28 June 2017 | Active |
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ | Director | 17 September 2012 | Active |
West House 21 Empress Avenue, West Mersea, Colchester, CO5 8EX | Director | 23 September 1994 | Active |
Jl Taman Kebon Sirih 11/7, Jakarta 10250, Indonesia, | Director | 02 September 1994 | Active |
1 Whitehall Gardens, Undy, Caldicot, NP26 3EW | Director | 23 September 1994 | Active |
10 Roworth Close, Walton Le Dale, PR5 4LZ | Director | 30 November 1998 | Active |
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ | Director | 18 May 2009 | Active |
34 Rue Concorde, 1050, Brussels, Belgium, | Director | - | Active |
The Coach House, 213 Higher Lane, Lymm, WA13 0RN | Director | 16 March 1998 | Active |
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ | Director | 01 April 2010 | Active |
19 First Avenue, Billericay, CM12 9PT | Director | 23 September 1994 | Active |
2 Greendale Court, Honley, Huddersfield, HD7 2JW | Director | 23 September 1994 | Active |
Oakwood Brock Hill, Runwell, Wickford, SS11 7PB | Director | 23 September 1994 | Active |
J L Tanah Mas Ii No 35, Jakarta, Indonesia, FOREIGN | Director | - | Active |
Jl Taman Wijaya, Kusuma Iii/7a, Cilandak Jakarta, Indonesia, | Director | 01 April 1992 | Active |
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 | : |
|
Exide Transportation Holding Europe Sl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Spain |
Address | : | Ctra. A-2, Km 41,800 (19200), Azuqueca De Henares, Spain, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type full. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-01 | Accounts | Accounts with accounts type full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type full. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.