This company is commonly known as Powercell Industrial Battery Engineers Limited. The company was founded 25 years ago and was given the registration number 03576118. The firm's registered office is in SHREWSBURY. You can find them at 36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | POWERCELL INDUSTRIAL BATTERY ENGINEERS LIMITED |
---|---|---|
Company Number | : | 03576118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England, SY1 3TG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36a, Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England, SY1 3TG | Secretary | 16 November 2020 | Active |
36a, Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England, SY1 3TG | Director | 31 July 2014 | Active |
Onslow House, 62 Broomfield Road, Chelmsford, England, CM1 1SW | Secretary | 03 July 2002 | Active |
36a, Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England, SY1 3TG | Secretary | 31 July 2014 | Active |
47 Butt Road, Colchester, CO3 3BZ | Corporate Secretary | 04 June 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 June 1998 | Active |
36a, Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England, SY1 3TG | Director | 04 June 1998 | Active |
Onslow House, 62 Broomfield Road, Chelmsford, England, CM1 1SW | Director | 04 June 1998 | Active |
Lancaster House, Lancaster Road, Shrewsbury, England, SY1 3NJ | Director | 31 July 2014 | Active |
Lancaster House, Lancaster Road, Shrewsbury, SY1 3NJ | Director | 31 August 2016 | Active |
36a, Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England, SY1 3TG | Director | 31 July 2014 | Active |
36a, Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England, SY1 3TG | Director | 31 July 2014 | Active |
Ecobat Battery Uk Ltd | ||
Notified on | : | 13 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 36a, Vanguard Way, Shrewsbury, England, SY1 3TG |
Nature of control | : |
|
Mr Kevin Godfrey Wood | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Address | : | Lancaster House, Lancaster Road, Shrewsbury, SY1 3NJ |
Nature of control | : |
|
Eco-Bat Technologies Ltd | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cowley Lodge, South Darley, Matlock, England, DE4 2LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-11-07 | Gazette | Gazette notice voluntary. | Download |
2023-10-26 | Dissolution | Dissolution application strike off company. | Download |
2023-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-16 | Officers | Appoint person secretary company with name date. | Download |
2020-11-16 | Officers | Termination secretary company with name termination date. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Address | Change registered office address company with date old address new address. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-01 | Officers | Termination director company with name termination date. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.