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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
117-119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET | Director | 06 April 2010 | Active |
117-119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET | Director | 06 April 2010 | Active |
6-8, Underwood Street, London, United Kingdom, N1 7JQ | Corporate Secretary | 06 April 2010 | Active |
14, Underwood Street, London, United Kingdom, N1 7JQ | Director | 06 April 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-05 | Capital | Capital name of class of shares. | Download |
2020-01-05 | Resolution | Resolution. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Officers | Change person director company with change date. | Download |
2019-04-08 | Officers | Change person director company with change date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.