GREATBATCH LIMITED
NEW BARNET

Hellopages » Greater London » Barnet » EN4 8AS
Company number 03046611
Status Active
Incorporation Date 18 April 1995
Company Type Private Limited Company
Address UNIT 65 LANCASTER ROAD INDUSTRIAL ESTATE, LANCASTER ROAD, NEW BARNET, HERTFORDSHIRE, ENGLAND, EN4 8AS
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 272 Regents Park Road London N3 3HN to Unit 65 Lancaster Road Industrial Estate Lancaster Road New Barnet Hertfordshire EN4 8AS on 24 November 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 . The most likely internet sites of GREATBATCH LIMITED are www.greatbatch.co.uk, and www.greatbatch.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty years and ten months. Greatbatch Limited is a Private Limited Company. The company registration number is 03046611. Greatbatch Limited has been working since 18 April 1995. The present status of the company is Active. The registered address of Greatbatch Limited is Unit 65 Lancaster Road Industrial Estate Lancaster Road New Barnet Hertfordshire England En4 8as. The company`s financial liabilities are £410.48k. It is £-12.44k against last year. The cash in hand is £436.26k. It is £180.5k against last year. And the total assets are £903.57k, which is £231.45k against last year. GREATBATCH, Simon Arthur John is a Secretary of the company. GREATBATCH, Beverley Michelle is a Director of the company. GREATBATCH, Simon Arthur John is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary PRESCOTT, Thomas William Arthur has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director GREATBATCH, Simon John Arthur has been resigned. The company operates in "Advertising agencies".


greatbatch Key Finiance

LIABILITIES £410.48k
-3%
CASH £436.26k
+70%
TOTAL ASSETS £903.57k
+34%
All Financial Figures

Current Directors

Secretary
GREATBATCH, Simon Arthur John
Appointed Date: 03 April 2007

Director
GREATBATCH, Beverley Michelle
Appointed Date: 20 December 2000
54 years old

Director
GREATBATCH, Simon Arthur John
Appointed Date: 07 February 2007
61 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 18 April 1995
Appointed Date: 18 April 1995

Secretary
PRESCOTT, Thomas William Arthur
Resigned: 31 October 2000
Appointed Date: 18 April 1995

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 03 April 2007
Appointed Date: 01 November 2000

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 18 April 1995
Appointed Date: 18 April 1995

Director
GREATBATCH, Simon John Arthur
Resigned: 11 December 2000
Appointed Date: 18 April 1995
61 years old

GREATBATCH LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Registered office address changed from 272 Regents Park Road London N3 3HN to Unit 65 Lancaster Road Industrial Estate Lancaster Road New Barnet Hertfordshire EN4 8AS on 24 November 2016
13 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

21 May 2015
Total exemption small company accounts made up to 31 March 2015
07 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100

...
... and 53 more events
28 Dec 1995
Accounting reference date notified as 18/04
12 May 1995
Secretary resigned;new secretary appointed
12 May 1995
Director resigned;new director appointed
12 May 1995
Registered office changed on 12/05/95 from: international house 31 church road hendon london NW4 4EB
18 Apr 1995
Incorporation

GREATBATCH LIMITED Charges

20 February 1996
Rent deposit agreement
Delivered: 7 March 1996
Status: Outstanding
Persons entitled: Frogmore Investments Limited
Description: The interest bearing building society /bank account. See…