About

Registered Number: 03587135
Date of Incorporation: 25/06/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: Celltech House, Alma Street, St. Helens, Merseyside, WA9 3AR

 

Celltech Battery Sales & Service Ltd was registered on 25 June 1998, it's status at Companies House is "Active". The organisation has one director listed as Kendall, David William. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KENDALL, David William 25 June 1998 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 28 May 2019
AAMD - Amended Accounts 24 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 30 May 2017
AAMD - Amended Accounts 24 May 2017
AA - Annual Accounts 29 March 2017
AAMD - Amended Accounts 09 August 2016
RESOLUTIONS - N/A 15 July 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 31 March 2016
AAMD - Amended Accounts 20 August 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 05 April 2014
AAMD - Amended Accounts 30 July 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 29 March 2013
AAMD - Amended Accounts 18 July 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 25 March 2012
AAMD - Amended Accounts 11 October 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 23 March 2010
287 - Change in situation or address of Registered Office 09 September 2009
AAMD - Amended Accounts 03 July 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 14 April 2007
363s - Annual Return 17 July 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 26 July 2002
RESOLUTIONS - N/A 28 February 2002
AA - Annual Accounts 28 February 2002
287 - Change in situation or address of Registered Office 28 February 2002
225 - Change of Accounting Reference Date 28 February 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 22 November 2000
225 - Change of Accounting Reference Date 22 November 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 13 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1999
363s - Annual Return 19 July 1999
287 - Change in situation or address of Registered Office 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
NEWINC - New incorporation documents 25 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.