UKBizDB.co.uk

RAYOVAC (UK) LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Regent Mill Fir Street, Failsworth, Manchester, M35 0HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent Mill, Fir Street, Failsworth, Manchester, M35 0HS

Secretary30 November 2016Active
Regent Mill, Fir Street, Failsworth, Manchester, M35 0HS

Director20 November 2017Active
Regent Mill, Fir Street, Failsworth, Manchester, M35 0HS

Director29 December 2021Active
4 Warwickshire Drive, Belmont, Durham, DH1 2LU

Secretary-Active
16 Springston Road, Hartlepool, TS26 0EY

Secretary01 July 1998Active
1 Northfield Close, Uttoxeter, ST14 7HJ

Secretary04 May 2004Active
25 Fernihough Close, Weybridge, KT13 0UY

Secretary17 February 2006Active
Wentwood House, Carr Lane, Hebden Bridge, United Kingdom, HX7 8NR

Secretary25 January 2011Active
Blackbrook Gate, Blackbrook Park Avenue, Taunton, TA1 2PG

Corporate Secretary06 June 2003Active
5, Saddleback Close, Worsley, Manchester, United Kingdom, M28 1UU

Director16 August 2012Active
Wiesbadenerstr 82, Konigstein, Germany,

Director06 June 2003Active
14 Kestrel Road, Kempshott, Basingstoke, RG22 5PB

Director26 February 2004Active
7 Eagle Place, London, SW7 3RG

Director05 December 2000Active
41 Basing Hill, London, NW11 8TG

Director-Active
16 Springston Road, Hartlepool, TS26 0EY

Director22 January 1997Active
266 Kiln Road, Benfleet, SS7 1RZ

Director06 June 2003Active
15695 Villoresi Way, Naples, Usa,

Director22 January 1997Active
Am Feldgarten 5, 61462 Konigstein, Germany,

Director29 April 2006Active
4700 Dudley Lane, Atlanta, Usa, 30327

Director13 March 2000Active
The Downs, 9 Donnington Park, Newbury, RG14 2DZ

Director03 September 2007Active
Heinrich- Bingemer-Weg 2 A, 60388 Frankfurt, Germany, FOREIGN

Director19 April 2006Active
7426 Welton Drive, Madison, Wisconsin W153719, Usa, FOREIGN

Director-Active
Oranienstrasse 82 A, 65812 Bad Soden, Germany,

Director29 April 2006Active
Hugo Amelung Strasse 2 B, 61462 Konigstein, Germany,

Director09 January 2004Active
14a, Oxford Road North, London, W4 4DN

Director10 October 2008Active
Wentwood House, Carr Lane, Hebden Bridge, United Kingdom, HX7 8NR

Director16 August 2012Active
Vitacura 10 Calle Du Hondura, Puerto De Santiago, ME19 5DA

Director-Active
Courtlands College Avenue, Maidstone, ME15 6YJ

Director14 September 1998Active
505 Summit Road, Madison, Usa, FOREIGN

Director-Active
Regent Mill, Fir Street, Failsworth, Manchester, M35 0HS

Director19 December 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Accounts

Accounts with accounts type dormant.

Download
2023-08-03Accounts

Accounts with accounts type dormant.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type dormant.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type dormant.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Officers

Termination director company with name termination date.

Download
2019-12-30Officers

Appoint person director company with name date.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type full.

Download
2018-04-26Resolution

Resolution.

Download
2018-04-26Change of constitution

Statement of companys objects.

Download
2018-04-13Capital

Legacy.

Download
2018-04-13Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.