UKBizDB.co.uk

GNB INDUSTRIAL POWER (UK) LIMITED

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

This company is commonly known as Gnb Industrial Power (uk) Limited. The company was founded 35 years ago and was given the registration number 02375355. 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 27200 - Manufacture of batteries and accumulators.

Company Information

Name:GNB INDUSTRIAL POWER (UK) LIMITED
Company Number:02375355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27200 - Manufacture of batteries and accumulators

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

Secretary16 March 2011Active
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ

Director19 October 2017Active
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ

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

Director19 September 2013Active
10 Roworth Close, Walton Le Dale, PR5 4LZ

Secretary13 December 1994Active
532 Chorley Old Road, Bolton, BL1 6AB

Secretary-Active
P.O.Box 1, Salford Road, Over Hulton, BL5 1DD

Secretary16 April 2010Active
30 Crowborough Close, Lostock, Bolton, BL6 4LZ

Secretary17 March 2007Active
An Alten Weiher 27a, Gelnhausen, Germany,

Director10 May 2007Active
35 Avenue Charles De Gaulle, 77630 Barbizon, France,

Director-Active
The Pigeon House, The Green, Snitterfield, Stratford-Upon-Avon, CV37 0JE

Director29 December 1995Active
6515 Caldwell Court, Suwanee, U S A, FOREIGN

Director19 October 2006Active
20 Pelham Crescent, London, SW7 2NR

Director-Active
6 Owsten Court, Horwich, Bolton, BL6 5HL

Director29 December 1995Active
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ

Director21 December 2011Active
26 Rue De L'Etoile, Paris, France, 750017

Director30 October 1992Active
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ

Director03 September 2019Active
Moss Farm Barn, Moss House Lane Much Hool, Preston, PR4 4TE

Director19 October 2006Active
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ

Director19 September 2013Active
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ

Director16 March 2011Active
Untere Strasse 27, 37115 Duderstadt, Germany,

Director18 May 2009Active
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ

Director21 December 2011Active
17 Woodhead Road, Hale, Altrincham, WA15 9JZ

Director30 March 1993Active
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ

Director21 December 2011Active
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ

Director19 September 2013Active
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ

Director21 December 2011Active
7 Avenue D'Eylau, Paris 75016, France, FOREIGN

Director-Active
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ

Director19 September 2013Active
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ

Director19 October 2017Active
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ

Director13 April 2010Active
90 Avenue R Poincare, 92000 Garches, France, FOREIGN

Director-Active
Mansell House, Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ

Director04 September 2014Active
7 Brinskway Bryants Farm, Lostock, Bolton, ML1 5XG

Director-Active
2 Abbey Court, Abbey Grove Eccles, Manchester, M30 9QN

Director-Active
532 Chorley Old Road, Bolton, BL1 6AB

Director-Active

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 Technologies Srl
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:Via Dante Alighieri, 100/106, 24058 Romano Di Lombardia Bg, Italy,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Euro Exide Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mansell House, Aspinall Close, Bolton, England, BL6 6QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Euro Exide Corporation Limited
Notified on:06 April 2016
Status:Active
Address:Mansell House, Aspinall Close Middlebrook, Bolton, BL6 6QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type full.

Download
2023-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Persons 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
2021-03-22Accounts

Accounts with accounts type full.

Download
2020-12-14Officers

Termination director company with name termination date.

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
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
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.