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
Resigned Directors
Director
FURUKAWA, Akio
Resigned: 30 November 2009
Appointed Date: 11 March 2005
67 years old
Director
HAMADA, Osamu
Resigned: 31 July 2004
Appointed Date: 01 May 2002
80 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
KANEKO, Hiromichi
Resigned: 05 November 2008
Appointed Date: 11 March 2005
72 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
OKAMOTO, Kenichi
Resigned: 01 April 2000
Appointed Date: 01 May 1996
83 years old
Director
SATO, Takashi
Resigned: 08 May 2002
Appointed Date: 01 April 2000
74 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
GS YUASA BATTERY SALES UK LIMITED Events
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…