COUNTY BATTERY SERVICES LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Mansfield » NG18 1QH

Company number 03203678
Status Active
Incorporation Date 24 May 1996
Company Type Private Limited Company
Address 7 ST JOHN STREET, MANSFIELD, NOTTINGHAMSHIRE, NG18 1QH
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,100 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of COUNTY BATTERY SERVICES LIMITED are www.countybatteryservices.co.uk, and www.county-battery-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Kirkby in Ashfield Rail Station is 3.8 miles; to Hucknall Rail Station is 7.5 miles; to Bulwell Rail Station is 10.1 miles; to Langley Mill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.County Battery Services Limited is a Private Limited Company. The company registration number is 03203678. County Battery Services Limited has been working since 24 May 1996. The present status of the company is Active. The registered address of County Battery Services Limited is 7 St John Street Mansfield Nottinghamshire Ng18 1qh. . FULLER, Rosamund Jane is a Secretary of the company. DOBSON, Philip is a Director of the company. FULLER, Richard Charles is a Director of the company. Secretary FULLER, Richard Charles has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director FULLER, Karen Marie has been resigned. Director FULLER, Rosamund Jane has been resigned. Director MARLEY, Ian Edward has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
FULLER, Rosamund Jane
Appointed Date: 06 June 2010

Director
DOBSON, Philip
Appointed Date: 07 March 2012
56 years old

Director
FULLER, Richard Charles
Appointed Date: 24 May 1996
61 years old

Resigned Directors

Secretary
FULLER, Richard Charles
Resigned: 06 June 2010
Appointed Date: 24 May 1996

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 24 May 1996
Appointed Date: 24 May 1996

Director
FULLER, Karen Marie
Resigned: 09 September 1999
Appointed Date: 24 May 1996
59 years old

Director
FULLER, Rosamund Jane
Resigned: 06 June 2010
Appointed Date: 30 April 2002
56 years old

Director
MARLEY, Ian Edward
Resigned: 30 April 2002
Appointed Date: 09 September 1999
49 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 24 May 1996
Appointed Date: 24 May 1996

COUNTY BATTERY SERVICES LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 31 August 2016
29 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,100

03 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,100

19 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000

...
... and 60 more events
05 Sep 1996
New director appointed
05 Sep 1996
Director resigned
05 Sep 1996
Secretary resigned
22 Aug 1996
Particulars of mortgage/charge
24 May 1996
Incorporation

COUNTY BATTERY SERVICES LIMITED Charges

29 January 2010
Debenture
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 September 2009
Debenture
Delivered: 9 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 2009
Debenture
Delivered: 7 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 October 1996
Debenture
Delivered: 17 October 1996
Status: Outstanding
Persons entitled: North Nottinghamshire Training and Enterprise Council Limited
Description: Fixed and floating charges over the undertaking and all…
14 August 1996
Mortgage debenture
Delivered: 22 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…