UKBizDB.co.uk

EXIDE TECHNOLOGIES (TRANSPORTATION) LIMITED

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

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

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

Director03 September 2019Active
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ

Director20 December 2019Active
Mansell House, Aspinall Close, Middlebrook, Horwich, Bolton, BL6 6QQ

Director28 June 2017Active
Flat 1 Delamas, Fryerning, Ingatestone, CM4 0PW

Secretary-Active
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 Secretary23 September 1994Active
An Alten Weiher 27a, Gelnhausen, Germany,

Director10 May 2007Active
6515 Caldwell Court,, Suwanee, Georgia, United States Of America, FOREIGN

Director28 November 2006Active
6 Owsten Court, Horwich, Bolton, BL6 5HL

Director30 November 1998Active
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ

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

Director28 June 2017Active
27 Pebble Beach Drive, Runaway Bay, Australia, FOREIGN

Director-Active
10 Flintlock Road, Flemington New Jersey 08822, Usa, FOREIGN

Director30 May 1997Active
1530 Surria Court, Bloomfield Hills Michigan 48304, Usa, FOREIGN

Director30 May 1997Active
7 The Vineyard, Hereford Road, Monmouth, NP5 3PU

Director23 September 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

Director23 September 1994Active
Jl Taman Kebon Sirih 11/7, Jakarta 10250, Indonesia,

Director02 September 1994Active
1 Whitehall Gardens, Undy, Caldicot, NP26 3EW

Director23 September 1994Active
10 Roworth Close, Walton Le Dale, PR5 4LZ

Director30 November 1998Active
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ

Director18 May 2009Active
34 Rue Concorde, 1050, Brussels, Belgium,

Director-Active
The Coach House, 213 Higher Lane, Lymm, WA13 0RN

Director16 March 1998Active
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ

Director01 April 2010Active
19 First Avenue, Billericay, CM12 9PT

Director23 September 1994Active
2 Greendale Court, Honley, Huddersfield, HD7 2JW

Director23 September 1994Active
Oakwood Brock Hill, Runwell, Wickford, SS11 7PB

Director23 September 1994Active
J L Tanah Mas Ii No 35, Jakarta, Indonesia, FOREIGN

Director-Active
Jl Taman Wijaya, Kusuma Iii/7a, Cilandak Jakarta, Indonesia,

Director01 April 1992Active

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 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:
  • 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
2023-12-28Accounts

Accounts with accounts type full.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-11-27Confirmation statement

Confirmation statement with no updates.

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
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-28Mortgage

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
2020-08-17Mortgage

Mortgage satisfy charge full.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type full.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.