DIRECT BATTERY SUPPLIES (UK) LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3NJ

Company number 04340467
Status Active
Incorporation Date 14 December 2001
Company Type Private Limited Company
Address LANCASTER HOUSE, LANCASTER ROAD, SHREWSBURY, SHROPSHIRE, SY1 3NJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 100 . The most likely internet sites of DIRECT BATTERY SUPPLIES (UK) LIMITED are www.directbatterysuppliesuk.co.uk, and www.direct-battery-supplies-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Direct Battery Supplies Uk Limited is a Private Limited Company. The company registration number is 04340467. Direct Battery Supplies Uk Limited has been working since 14 December 2001. The present status of the company is Active. The registered address of Direct Battery Supplies Uk Limited is Lancaster House Lancaster Road Shrewsbury Shropshire Sy1 3nj. . WOOD, Kevin Godfrey is a Secretary of the company. GRAY, Alan is a Director of the company. SHEPPARD, Steve is a Director of the company. WOOD, Kevin Godfrey is a Director of the company. Secretary BYRNE, Clare has been resigned. Secretary PELLY, Simon Charles has been resigned. Secretary PEMBERTON, Michael John has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BILLINGTON, Richard James has been resigned. Director PEMBERTON, Michael John has been resigned. Director PEMBERTON, Roger Brentnall has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
WOOD, Kevin Godfrey
Appointed Date: 01 December 2011

Director
GRAY, Alan
Appointed Date: 01 May 2012
72 years old

Director
SHEPPARD, Steve
Appointed Date: 19 February 2004
60 years old

Director
WOOD, Kevin Godfrey
Appointed Date: 19 February 2004
54 years old

Resigned Directors

Secretary
BYRNE, Clare
Resigned: 19 February 2004
Appointed Date: 12 June 2002

Secretary
PELLY, Simon Charles
Resigned: 12 June 2002
Appointed Date: 19 December 2001

Secretary
PEMBERTON, Michael John
Resigned: 30 November 2011
Appointed Date: 19 February 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 18 December 2001
Appointed Date: 14 December 2001

Director
BILLINGTON, Richard James
Resigned: 19 February 2004
Appointed Date: 19 December 2001
64 years old

Director
PEMBERTON, Michael John
Resigned: 01 May 2012
Appointed Date: 19 February 2004
69 years old

Director
PEMBERTON, Roger Brentnall
Resigned: 01 December 2009
Appointed Date: 18 February 2004
74 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 18 December 2001
Appointed Date: 14 December 2001

Persons With Significant Control

Mr Kevin Godfrey Wood
Notified on: 1 December 2016
54 years old
Nature of control: Has significant influence or control

DIRECT BATTERY SUPPLIES (UK) LIMITED Events

15 Dec 2016
Confirmation statement made on 14 December 2016 with updates
31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
14 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

24 Jun 2015
Accounts for a dormant company made up to 31 December 2014
17 Dec 2014
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100

...
... and 54 more events
27 Dec 2001
Registered office changed on 27/12/01 from: blue star building bedford road lower stondon SG16 6DZ
20 Dec 2001
Secretary resigned
20 Dec 2001
Director resigned
20 Dec 2001
Registered office changed on 20/12/01 from: 44 upper belgrave road clifton bristol BS8 2XN
14 Dec 2001
Incorporation

DIRECT BATTERY SUPPLIES (UK) LIMITED Charges

7 August 2002
Fixed and floating charge
Delivered: 9 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services LTD
Description: Fixed and floating charges over the undertaking and all…