Warning: file_put_contents(c/442472474fc29e26a1372924bc9196a6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Battery Warehouse Limited, DN31 3ET Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE BATTERY WAREHOUSE LIMITED

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

This company is commonly known as The Battery Warehouse Limited. The company was founded 14 years ago and was given the registration number 07213939. The firm's registered office is in GRIMSBY. You can find them at Hanover House, 117/119 Cleethorpe Road, Grimsby, South Humberside. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:THE BATTERY WAREHOUSE LIMITED
Company Number:07213939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Hanover House, 117/119 Cleethorpe Road, Grimsby, South Humberside, England, DN31 3ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117-119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET

Director06 April 2010Active
117-119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET

Director06 April 2010Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Corporate Secretary06 April 2010Active
14, Underwood Street, London, United Kingdom, N1 7JQ

Director06 April 2010Active

People with Significant Control

Jeffrey Merryweather
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:34, Crosby Road, Grimsby, United Kingdom, DN33 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Gordon Holcombe
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:5, Cardiff Avenue, Grimsby, United Kingdom, DN36 4QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Gordon Holcombe
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:5, Cardiff Avenue, Grimsby, United Kingdom, DN36 4QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Jeffrey Merryweather
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:34, Crosby Road, Grimsby, United Kingdom, DN33 1LS
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-05Capital

Capital name of class of shares.

Download
2020-01-05Resolution

Resolution.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-04-08Officers

Change person director company with change date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.