UNIVERCELL BATTERY COMPANY LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 3BJ

Company number 02840608
Status Active
Incorporation Date 29 July 1993
Company Type Private Limited Company
Address UNIT 9B, STAFFORD PARK 12, TELFORD, ENGLAND, TF3 3BJ
Home Country United Kingdom
Nature of Business 27200 - Manufacture of batteries and accumulators
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Previous accounting period shortened from 31 December 2016 to 31 August 2016; Registered office address changed from Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD to Unit 9B Stafford Park 12 Telford TF3 3BJ on 11 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of UNIVERCELL BATTERY COMPANY LIMITED are www.univercellbatterycompany.co.uk, and www.univercell-battery-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Univercell Battery Company Limited is a Private Limited Company. The company registration number is 02840608. Univercell Battery Company Limited has been working since 29 July 1993. The present status of the company is Active. The registered address of Univercell Battery Company Limited is Unit 9b Stafford Park 12 Telford England Tf3 3bj. And the total assets are £8.71k, which is £-8.71k against last year. THOMPSON, Gerald Roland is a Director of the company. THOMPSON, Mark Andrew is a Director of the company. Secretary CHALKER, Leslie George has been resigned. Secretary KYTE, Anthony Richford has been resigned. Director BETTS, Howard John has been resigned. Director CHALKER, Leslie George has been resigned. Director KYTE, Anthony Richford has been resigned. Director UPTON, Ivor Colin has been resigned. The company operates in "Manufacture of batteries and accumulators".


univercell battery company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £8.71k
-50%
All Financial Figures

Current Directors

Director
THOMPSON, Gerald Roland
Appointed Date: 19 October 2012
85 years old

Director
THOMPSON, Mark Andrew
Appointed Date: 26 September 2012
56 years old

Resigned Directors

Secretary
CHALKER, Leslie George
Resigned: 14 May 2010
Appointed Date: 08 August 1995

Secretary
KYTE, Anthony Richford
Resigned: 08 August 1995
Appointed Date: 29 July 1993

Director
BETTS, Howard John
Resigned: 26 September 2012
Appointed Date: 29 July 1993
77 years old

Director
CHALKER, Leslie George
Resigned: 14 May 2010
Appointed Date: 29 July 1993
79 years old

Director
KYTE, Anthony Richford
Resigned: 08 August 1995
Appointed Date: 29 July 1993
80 years old

Director
UPTON, Ivor Colin
Resigned: 26 September 2012
Appointed Date: 29 July 1994
80 years old

Persons With Significant Control

Aceon Battery Solar Technology Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

UNIVERCELL BATTERY COMPANY LIMITED Events

11 Jan 2017
Previous accounting period shortened from 31 December 2016 to 31 August 2016
11 Jan 2017
Registered office address changed from Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD to Unit 9B Stafford Park 12 Telford TF3 3BJ on 11 January 2017
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 16 July 2016 with updates
11 Sep 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 33,334

...
... and 71 more events
20 Apr 1994
Memorandum and Articles of Association
20 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Dec 1993
Ad 09/12/93--------- £ si 50000@1=50000 £ ic 2/50002

21 Dec 1993
Particulars of mortgage/charge

29 Jul 1993
Incorporation

UNIVERCELL BATTERY COMPANY LIMITED Charges

29 May 2014
Charge code 0284 0608 0005
Delivered: 1 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 June 2006
Legal charge
Delivered: 6 July 2006
Status: Satisfied on 8 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a unit 9B stafford park 12 telford. By way…
4 March 2005
Debenture
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2003
Fixed and floating charge over all assets
Delivered: 7 February 2003
Status: Satisfied on 16 June 2006
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
16 December 1993
Debenture
Delivered: 21 December 1993
Status: Satisfied on 25 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…