INDUSTRIAL BATTERY AND CHARGER SERVICES LIMITED
ROTHERHAM CIRCUITSWITCH LIMITED

Hellopages » South Yorkshire » Rotherham » S66 8RW

Company number 04125570
Status Active
Incorporation Date 14 December 2000
Company Type Private Limited Company
Address 2 EDEN CLOSE, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, S66 8RW
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 46690 - Wholesale of other machinery and equipment, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of INDUSTRIAL BATTERY AND CHARGER SERVICES LIMITED are www.industrialbatteryandchargerservices.co.uk, and www.industrial-battery-and-charger-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Industrial Battery and Charger Services Limited is a Private Limited Company. The company registration number is 04125570. Industrial Battery and Charger Services Limited has been working since 14 December 2000. The present status of the company is Active. The registered address of Industrial Battery and Charger Services Limited is 2 Eden Close Hellaby Rotherham South Yorkshire S66 8rw. . HEWSON, Paul William is a Director of the company. JONES, Jonathan Peter is a Director of the company. WOON, Glynn Tregonning is a Director of the company. Secretary BILLINGTON, Richard James has been resigned. Secretary WOON, Glynn Tregonning has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BILLINGTON, Richard James has been resigned. Director TURTON, Helen Olga has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Director
HEWSON, Paul William
Appointed Date: 16 December 2002
63 years old

Director
JONES, Jonathan Peter
Appointed Date: 14 December 2000
58 years old

Director
WOON, Glynn Tregonning
Appointed Date: 28 May 2001
82 years old

Resigned Directors

Secretary
BILLINGTON, Richard James
Resigned: 30 September 2001
Appointed Date: 14 December 2000

Secretary
WOON, Glynn Tregonning
Resigned: 01 April 2009
Appointed Date: 01 October 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 December 2000
Appointed Date: 14 December 2000

Director
BILLINGTON, Richard James
Resigned: 30 September 2001
Appointed Date: 14 December 2000
64 years old

Director
TURTON, Helen Olga
Resigned: 01 February 2008
Appointed Date: 01 March 2004
48 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 December 2000
Appointed Date: 14 December 2000

Persons With Significant Control

Mr Glynn Woon
Notified on: 14 December 2016
82 years old
Nature of control: Has significant influence or control

Mr Jonathan Jones
Notified on: 14 December 2016
58 years old
Nature of control: Has significant influence or control

Mr Paul Hewson
Notified on: 14 December 2016
63 years old
Nature of control: Has significant influence or control

INDUSTRIAL BATTERY AND CHARGER SERVICES LIMITED Events

23 Dec 2016
Confirmation statement made on 14 December 2016 with updates
15 Nov 2016
Total exemption small company accounts made up to 30 June 2016
29 Dec 2015
Total exemption small company accounts made up to 30 June 2015
21 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 749,999

09 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 63 more events
05 Apr 2001
Secretary resigned
05 Apr 2001
Director resigned
05 Apr 2001
New director appointed
05 Apr 2001
Registered office changed on 05/04/01 from: 12 york place leeds west yorkshire LS1 2DS
14 Dec 2000
Incorporation

INDUSTRIAL BATTERY AND CHARGER SERVICES LIMITED Charges

6 August 2014
Charge code 0412 5570 0008
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 2 eden close hellaby industrial estate rotherham…
25 June 2014
Charge code 0412 5570 0007
Delivered: 8 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
25 November 2011
Legal mortgage
Delivered: 30 November 2011
Status: Satisfied on 8 July 2014
Persons entitled: Hsbc Bank PLC
Description: 4 eden close hellaby rotherham south yorkshire t/no…
12 May 2009
Debenture
Delivered: 15 May 2009
Status: Satisfied on 8 July 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 August 2004
Legal mortgage
Delivered: 12 August 2004
Status: Satisfied on 8 July 2014
Persons entitled: Hsbc Bank PLC
Description: L/H land known as land on the south side of catley road…
2 June 2003
Debenture
Delivered: 5 June 2003
Status: Satisfied on 8 July 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2001
Legal charge between the company (formerly known as circuitswitch limited) and the bank
Delivered: 14 July 2001
Status: Satisfied on 16 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 catley road sheffield. Together with all buildings and…
29 June 2001
Debenture between the company (formerly known as circuitswitch limited) and the bank
Delivered: 6 July 2001
Status: Satisfied on 16 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…