NORTHERN INDUSTRIAL BATTERY SERVICES LIMITED
LLANYMYNECH BATTERY POWER SERVICES LIMITED

Hellopages » Powys » Powys » SY22 6ST

Company number 04073791
Status Active
Incorporation Date 18 September 2000
Company Type Private Limited Company
Address UNIT 1 FOUR CROSSES BUSINESS, PARK FOUR CROSSES, LLANYMYNECH, POWYS, SY22 6ST
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of NORTHERN INDUSTRIAL BATTERY SERVICES LIMITED are www.northernindustrialbatteryservices.co.uk, and www.northern-industrial-battery-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Gobowen Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northern Industrial Battery Services Limited is a Private Limited Company. The company registration number is 04073791. Northern Industrial Battery Services Limited has been working since 18 September 2000. The present status of the company is Active. The registered address of Northern Industrial Battery Services Limited is Unit 1 Four Crosses Business Park Four Crosses Llanymynech Powys Sy22 6st. . GILLIARD, Christopher Robert is a Secretary of the company. BRACKLEY, Grant is a Director of the company. GILLIARD, Christopher Robert is a Director of the company. GILLIARD, Robert is a Director of the company. Secretary GILLIARD, Joyce Mary has been resigned. Secretary YAPP, June Elizabeth has been resigned. Director PARTINGTON, Colin has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
GILLIARD, Christopher Robert
Appointed Date: 01 December 2012

Director
BRACKLEY, Grant
Appointed Date: 01 April 2011
65 years old

Director
GILLIARD, Christopher Robert
Appointed Date: 01 February 2001
55 years old

Director
GILLIARD, Robert
Appointed Date: 18 September 2000
88 years old

Resigned Directors

Secretary
GILLIARD, Joyce Mary
Resigned: 31 January 2001
Appointed Date: 18 September 2000

Secretary
YAPP, June Elizabeth
Resigned: 29 November 2012
Appointed Date: 01 February 2001

Director
PARTINGTON, Colin
Resigned: 31 January 2001
Appointed Date: 18 September 2000
89 years old

Persons With Significant Control

Mr Robert Gilliard
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Christopher Robert Gilliard
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

NORTHERN INDUSTRIAL BATTERY SERVICES LIMITED Events

03 Nov 2016
Total exemption small company accounts made up to 31 July 2016
23 Sep 2016
Confirmation statement made on 5 September 2016 with updates
23 Nov 2015
Total exemption small company accounts made up to 31 July 2015
16 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,804

25 Nov 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 61 more events
13 Feb 2001
New director appointed
13 Feb 2001
Director resigned
13 Feb 2001
Secretary resigned
27 Sep 2000
Company name changed battery power services LIMITED\certificate issued on 28/09/00
18 Sep 2000
Incorporation

NORTHERN INDUSTRIAL BATTERY SERVICES LIMITED Charges

21 January 2013
Deed of legal mortgage
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 6A foxen manor business park four crosses llanymynech…
21 January 2013
Mortgage debenture
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
21 January 2013
Deed of legal mortgage
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 1 foxen manor business park llanymynech all plant and…
16 February 2010
Deed of charge over deposit
Delivered: 18 February 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All sums outstanding at the credit of account number…
14 November 2001
Legal charge
Delivered: 15 November 2001
Status: Satisfied on 28 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 1, foxen manor business park, four crosses…
22 October 2001
Debenture
Delivered: 27 October 2001
Status: Satisfied on 28 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…