This company is commonly known as Hanson Batteries Limited. The company was founded 35 years ago and was given the registration number 02280598. The firm's registered office is in MAIDENHEAD. You can find them at Hanson House, 14 Castle Hill, Maidenhead, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | HANSON BATTERIES LIMITED |
---|---|---|
Company Number | : | 02280598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Secretary | 10 March 2016 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 15 October 2013 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 09 December 2013 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 02 June 2008 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 06 September 2021 | Active |
18, Downs Hill, Beckenham, BR3 5HB | Secretary | 10 December 2007 | Active |
Lakedown House, Swife Lane Broad Oak, Heathfield, TN21 8UX | Secretary | - | Active |
6 Ashburnham Park, Esher, KT10 9TW | Secretary | 01 October 1996 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Secretary | 31 July 2008 | Active |
5 Matthews Chase, Binfield, Bracknell, RG42 4UR | Secretary | 08 July 1992 | Active |
110 North View Road, Crouch End, London, N8 7LP | Director | 28 May 2003 | Active |
Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ | Director | 01 June 2011 | Active |
43 Summersbury Drive, Shalford, Guildford, GU4 8JG | Director | - | Active |
Flat 4, 14 Steeles Road, London, NW3 4SE | Director | 01 December 2005 | Active |
18, Downs Hill, Beckenham, BR3 5HB | Director | 08 July 1992 | Active |
70, Valley Road, Rickmansworth, WD3 4BJ | Director | 01 June 2007 | Active |
Glebe House, Church Walk, Ashton Keynes, Swindon, SN6 6PB | Director | 13 June 2008 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 13 June 2008 | Active |
Saffron Wharf, 20 Shad Thames, London, SE1 2YQ | Director | 30 September 1996 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 02 June 2008 | Active |
Longwood House, 12a Mavelstone Close, Bromley, BR1 2PJ | Director | 19 April 1994 | Active |
21 The Crescent, Barnes, London, SW13 0NN | Director | 08 July 1992 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 19 July 2010 | Active |
46b Saint Georges Drive, London, SW1V 4BT | Director | 22 October 1999 | Active |
Lakedown House, Swife Lane Broad Oak, Heathfield, TN21 8UX | Director | - | Active |
34 The Grove, Brookmans Park, AL9 7RN | Director | 28 May 2003 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 01 December 2016 | Active |
Hanson Overseas Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Resolution | Resolution. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-07-19 | Capital | Legacy. | Download |
2021-07-19 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-19 | Insolvency | Legacy. | Download |
2021-07-19 | Resolution | Resolution. | Download |
2021-06-14 | Accounts | Accounts with accounts type full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.