GS YUASA BATTERY SALES UK LIMITED
SWINDON YUASA BATTERY SALES (UK) LIMITED

Hellopages » Wiltshire » Swindon » SN3 4TG
Company number 01548820
Status Active
Incorporation Date 4 March 1981
Company Type Private Limited Company
Address UNIT 13 HUNTS RISE, SOUTH MARSTON PARK, SWINDON, SN3 4TG
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-24 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 200,000 . The most likely internet sites of GS YUASA BATTERY SALES UK LIMITED are www.gsyuasabatterysalesuk.co.uk, and www.gs-yuasa-battery-sales-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Gs Yuasa Battery Sales Uk Limited is a Private Limited Company. The company registration number is 01548820. Gs Yuasa Battery Sales Uk Limited has been working since 04 March 1981. The present status of the company is Active. The registered address of Gs Yuasa Battery Sales Uk Limited is Unit 13 Hunts Rise South Marston Park Swindon Sn3 4tg. . MCMULLEN, John Paul is a Secretary of the company. MARCIANO, Pascal is a Director of the company. SUGITANI, Satoshi is a Director of the company. TAYLOR, Andrew David is a Director of the company. Secretary BURNSIDE, Brenda Joy has been resigned. Secretary GROVES, Paul Anthony has been resigned. Secretary HARRISON, Colin Brian has been resigned. Secretary HARRISON, Colin Brian has been resigned. Secretary JAYNE, Paul Darryl has been resigned. Secretary KANEKO, Hiromichi has been resigned. Secretary KANEKO, Hiromichi has been resigned. Secretary KING, Andrew Mark has been resigned. Director FURUKAWA, Akio has been resigned. Director GROVES, Paul Anthony has been resigned. Director HALSTEAD, Richard Michael has been resigned. Director HAMADA, Osamu has been resigned. Director HARRISON, Colin Brian has been resigned. Director HEATHER, Marcus has been resigned. Director HIROOKA, Masaaki has been resigned. Director HOWES, Malcolm Edward has been resigned. Director IKAWA, Kiyataka has been resigned. Director KANEKO, Hiromichi has been resigned. Director KING, Andrew Mark has been resigned. Director MAYBEY, Ben has been resigned. Director MORIYA, Atsutaka has been resigned. Director NAKAMURA, Massaaki has been resigned. Director OKAMOTO, Kenichi has been resigned. Director SAKAI, Yasukazu has been resigned. Director SATO, Takashi has been resigned. Director SUGITANI, Satoshi has been resigned. Director TANAKA, Susumu has been resigned. Director TSUJI, Tomoji has been resigned. Director WATANABE, Akira has been resigned. Director YOSHIMURA, Masaru has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
MCMULLEN, John Paul
Appointed Date: 01 May 2013

Director
MARCIANO, Pascal
Appointed Date: 06 November 2007
68 years old

Director
SUGITANI, Satoshi
Appointed Date: 07 April 2012
66 years old

Director
TAYLOR, Andrew David
Appointed Date: 01 January 2006
60 years old

Resigned Directors

Secretary
BURNSIDE, Brenda Joy
Resigned: 01 April 2000
Appointed Date: 31 March 1998

Secretary
GROVES, Paul Anthony
Resigned: 30 April 2013
Appointed Date: 18 December 2007

Secretary
HARRISON, Colin Brian
Resigned: 22 July 2002
Appointed Date: 01 April 2000

Secretary
HARRISON, Colin Brian
Resigned: 31 March 1998

Secretary
JAYNE, Paul Darryl
Resigned: 25 July 2007
Appointed Date: 28 April 2006

Secretary
KANEKO, Hiromichi
Resigned: 18 December 2007
Appointed Date: 25 July 2007

Secretary
KANEKO, Hiromichi
Resigned: 28 April 2006
Appointed Date: 27 May 2005

Secretary
KING, Andrew Mark
Resigned: 27 May 2005
Appointed Date: 22 July 2002

Director
FURUKAWA, Akio
Resigned: 30 November 2009
Appointed Date: 11 March 2005
67 years old

Director
GROVES, Paul Anthony
Resigned: 30 April 2013
Appointed Date: 05 November 2008
59 years old

Director
HALSTEAD, Richard Michael
Resigned: 01 January 2006
Appointed Date: 01 May 2005
63 years old

Director
HAMADA, Osamu
Resigned: 31 July 2004
Appointed Date: 01 May 2002
80 years old

Director
HARRISON, Colin Brian
Resigned: 22 July 2002
82 years old

Director
HEATHER, Marcus
Resigned: 03 April 2008
Appointed Date: 24 June 2002
66 years old

Director
HIROOKA, Masaaki
Resigned: 07 April 2012
Appointed Date: 30 March 2010
62 years old

Director
HOWES, Malcolm Edward
Resigned: 31 December 2004
Appointed Date: 31 March 1998
66 years old

Director
IKAWA, Kiyataka
Resigned: 01 October 1991
94 years old

Director
KANEKO, Hiromichi
Resigned: 05 November 2008
Appointed Date: 11 March 2005
72 years old

Director
KING, Andrew Mark
Resigned: 27 May 2005
Appointed Date: 24 June 2002
60 years old

Director
MAYBEY, Ben
Resigned: 31 March 1998
Appointed Date: 01 April 1991
89 years old

Director
MORIYA, Atsutaka
Resigned: 31 March 1998
Appointed Date: 01 October 1991
83 years old

Director
NAKAMURA, Massaaki
Resigned: 30 April 1996

Director
OKAMOTO, Kenichi
Resigned: 01 April 2000
Appointed Date: 01 May 1996
83 years old

Director
SAKAI, Yasukazu
Resigned: 01 July 1999
94 years old

Director
SATO, Takashi
Resigned: 08 May 2002
Appointed Date: 01 April 2000
74 years old

Director
SUGITANI, Satoshi
Resigned: 08 May 2002
Appointed Date: 01 October 1995
66 years old

Director
TANAKA, Susumu
Resigned: 26 October 2006
Appointed Date: 11 March 2005
75 years old

Director
TSUJI, Tomoji
Resigned: 08 May 2002
Appointed Date: 31 March 1998
87 years old

Director
WATANABE, Akira
Resigned: 30 September 1995
Appointed Date: 12 March 1993
77 years old

Director
YOSHIMURA, Masaru
Resigned: 01 October 1992
81 years old

GS YUASA BATTERY SALES UK LIMITED Events

04 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-24

10 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200,000

20 Apr 2016
Full accounts made up to 31 December 2015
16 Jun 2015
Auditor's resignation
...
... and 150 more events
29 Jul 1986
Full accounts made up to 30 September 1985

29 Jul 1986
Return made up to 09/04/86; full list of members

29 Jul 1986
Director resigned;new director appointed

04 Mar 1981
Incorporation
04 Mar 1981
Certificate of incorporation

GS YUASA BATTERY SALES UK LIMITED Charges

24 November 2009
Guarantee & debenture
Delivered: 11 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 November 2009
Fixed & floating charge
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 October 2007
Composite all assets guarantee and debenture
Delivered: 3 November 2007
Status: Satisfied on 6 October 2010
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 June 2006
Debenture
Delivered: 23 June 2006
Status: Satisfied on 4 November 2009
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 December 2004
Debenture
Delivered: 22 December 2004
Status: Satisfied on 14 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 2004
Deposit agreement to secure own liabilities
Delivered: 10 December 2004
Status: Satisfied on 21 June 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
3 November 2000
All assets debenture
Delivered: 4 November 2000
Status: Satisfied on 21 June 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 May 2000
Debenture deed
Delivered: 14 June 2000
Status: Satisfied on 21 June 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1988
Single debenture
Delivered: 11 November 1988
Status: Satisfied on 30 June 2006
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…