UKBizDB.co.uk

UK BATTERY STORAGE LTD

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

This company is commonly known as Uk Battery Storage Ltd. The company was founded 6 years ago and was given the registration number 10870671. The firm's registered office is in HOLMFIRTH, HUDDERSFIELD. You can find them at Balance Accountants 91, Huddersfield Road, Holmfirth, Huddersfield, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:UK BATTERY STORAGE LTD
Company Number:10870671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Balance Accountants 91, Huddersfield Road, Holmfirth, Huddersfield, United Kingdom, HD9 3JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Gresham House Plc, 5 New Street Square, London, United Kingdom, EC4A 3TW

Director04 March 2022Active
C/O Gresham House Plc, 5 New Street Square, London, United Kingdom, EC4A 3TW

Director04 March 2022Active
The Shires, Top Of The Bank, Thurstonland, Huddersfield, United Kingdom, HD4 6XZ

Secretary18 July 2017Active
C/O Gresham House Plc, 5 New Street Square, London, United Kingdom, EC4A 3TW

Director04 March 2022Active
C/O Gresham House Plc, 5 New Street Square, London, United Kingdom, EC4A 3TW

Director04 March 2022Active
Balance Accountants, 91, Huddersfield Road, Holmfirth, Huddersfield, United Kingdom, HD9 3JA

Director18 July 2017Active

People with Significant Control

Gresham House Energy Storage Holdings Plc
Notified on:30 June 2022
Status:Active
Country of residence:United Kingdom
Address:The Scalpel, 18th Floor, London, United Kingdom, EC3M 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gresham House Devco Limited
Notified on:04 March 2022
Status:Active
Country of residence:United Kingdom
Address:5, New Street Square, London, United Kingdom, EC4A 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Q4 Holdings Ltd
Notified on:20 July 2019
Status:Active
Country of residence:England
Address:Victoria Court, 91 Huddersfield Road, Holmfirth, England, HD9 3JA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dean Staveley
Notified on:18 July 2017
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:Balance Accountants, 91, Holmfirth, Huddersfield, United Kingdom, HD9 3JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Termination director company with name termination date.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2022-11-10Resolution

Resolution.

Download
2022-11-10Incorporation

Memorandum articles.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Accounts

Change account reference date company current extended.

Download
2022-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-14Address

Change registered office address company with date old address new address.

Download
2022-03-14Address

Change registered office address company with date old address new address.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Address

Change registered office address company with date old address new address.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.