This company is commonly known as Rayovac (uk) Limited. The company was founded 41 years ago and was given the registration number 01704133. The firm's registered office is in MANCHESTER. You can find them at Regent Mill Fir Street, Failsworth, Manchester, . This company's SIC code is 99999 - Dormant Company.
Name | : | RAYOVAC (UK) LIMITED |
---|---|---|
Company Number | : | 01704133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1983 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regent Mill Fir Street, Failsworth, Manchester, M35 0HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regent Mill, Fir Street, Failsworth, Manchester, M35 0HS | Secretary | 30 November 2016 | Active |
Regent Mill, Fir Street, Failsworth, Manchester, M35 0HS | Director | 20 November 2017 | Active |
Regent Mill, Fir Street, Failsworth, Manchester, M35 0HS | Director | 29 December 2021 | Active |
4 Warwickshire Drive, Belmont, Durham, DH1 2LU | Secretary | - | Active |
16 Springston Road, Hartlepool, TS26 0EY | Secretary | 01 July 1998 | Active |
1 Northfield Close, Uttoxeter, ST14 7HJ | Secretary | 04 May 2004 | Active |
25 Fernihough Close, Weybridge, KT13 0UY | Secretary | 17 February 2006 | Active |
Wentwood House, Carr Lane, Hebden Bridge, United Kingdom, HX7 8NR | Secretary | 25 January 2011 | Active |
Blackbrook Gate, Blackbrook Park Avenue, Taunton, TA1 2PG | Corporate Secretary | 06 June 2003 | Active |
5, Saddleback Close, Worsley, Manchester, United Kingdom, M28 1UU | Director | 16 August 2012 | Active |
Wiesbadenerstr 82, Konigstein, Germany, | Director | 06 June 2003 | Active |
14 Kestrel Road, Kempshott, Basingstoke, RG22 5PB | Director | 26 February 2004 | Active |
7 Eagle Place, London, SW7 3RG | Director | 05 December 2000 | Active |
41 Basing Hill, London, NW11 8TG | Director | - | Active |
16 Springston Road, Hartlepool, TS26 0EY | Director | 22 January 1997 | Active |
266 Kiln Road, Benfleet, SS7 1RZ | Director | 06 June 2003 | Active |
15695 Villoresi Way, Naples, Usa, | Director | 22 January 1997 | Active |
Am Feldgarten 5, 61462 Konigstein, Germany, | Director | 29 April 2006 | Active |
4700 Dudley Lane, Atlanta, Usa, 30327 | Director | 13 March 2000 | Active |
The Downs, 9 Donnington Park, Newbury, RG14 2DZ | Director | 03 September 2007 | Active |
Heinrich- Bingemer-Weg 2 A, 60388 Frankfurt, Germany, FOREIGN | Director | 19 April 2006 | Active |
7426 Welton Drive, Madison, Wisconsin W153719, Usa, FOREIGN | Director | - | Active |
Oranienstrasse 82 A, 65812 Bad Soden, Germany, | Director | 29 April 2006 | Active |
Hugo Amelung Strasse 2 B, 61462 Konigstein, Germany, | Director | 09 January 2004 | Active |
14a, Oxford Road North, London, W4 4DN | Director | 10 October 2008 | Active |
Wentwood House, Carr Lane, Hebden Bridge, United Kingdom, HX7 8NR | Director | 16 August 2012 | Active |
Vitacura 10 Calle Du Hondura, Puerto De Santiago, ME19 5DA | Director | - | Active |
Courtlands College Avenue, Maidstone, ME15 6YJ | Director | 14 September 1998 | Active |
505 Summit Road, Madison, Usa, FOREIGN | Director | - | Active |
Regent Mill, Fir Street, Failsworth, Manchester, M35 0HS | Director | 19 December 2019 | Active |
Aag Uk Holding Limited | ||
Notified on | : | 25 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Regent Mill, Fir Street, Manchester, England, M35 0HS |
Nature of control | : |
|
Armored Auto Uk Limited | ||
Notified on | : | 29 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Regent Mill, Fir Street, Manchester, England, M35 0HS |
Nature of control | : |
|
Spectrum Brands (Uk) Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Regent Mill, Fir Street, Regent Mill, Failsworth, England, M35 0HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type full. | Download |
2018-04-26 | Resolution | Resolution. | Download |
2018-04-26 | Change of constitution | Statement of companys objects. | Download |
2018-04-13 | Capital | Legacy. | Download |
2018-04-13 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.