Warning: file_put_contents(c/c0bff0238c0fbcc07f2abde508712006.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Powerflex Batteries Ltd, WS11 0ET Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POWERFLEX BATTERIES LTD

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

This company is commonly known as Powerflex Batteries Ltd. The company was founded 22 years ago and was given the registration number 04396165. The firm's registered office is in CANNOCK. You can find them at Unit 19 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:POWERFLEX BATTERIES LTD
Company Number:04396165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 19 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, WS11 0ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Slitting Mill Road, Slitting Mill, Rugeley, WS15 2UN

Director28 March 2002Active
33, Lapwing Close, Cheslyn Hay, Walsall, United Kingdom, WS6 7LL

Secretary25 June 2007Active
161 High Street, Chasetown, WS7 8XL

Secretary11 July 2002Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary15 March 2002Active
6 Slitting Mill Road, Slitting Mill, Rugeley, WS15 2UN

Secretary28 March 2002Active
3 Dovedale, Hightown, Cannock, WS11 2TF

Secretary16 September 2004Active
6 Slitting Mill Road, Slitting Mill, Rugeley, WS15 2UN

Director28 March 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 March 2002Active

People with Significant Control

Mr John Anthony Lowndes
Notified on:14 January 2017
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Unit 19, Rumer Hill Business Estate, Cannock, England, WS11 0ET
Nature of control:
  • Right to appoint and remove directors
Powerflex Industries Limited
Notified on:14 January 2017
Status:Active
Country of residence:England
Address:Unit 19, Rumer Hill Business Estate, Cannock, England, WS11 0ET
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-03-13Mortgage

Mortgage satisfy charge full.

Download
2020-03-13Mortgage

Mortgage satisfy charge full.

Download
2020-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Persons with significant control

Change to a person with significant control.

Download
2017-12-21Persons with significant control

Change to a person with significant control.

Download
2017-11-14Mortgage

Mortgage satisfy charge full.

Download
2017-11-14Mortgage

Mortgage satisfy charge full.

Download
2017-11-14Mortgage

Mortgage satisfy charge full.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.