About

Registered Number: 04340467
Date of Incorporation: 14/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, SY1 3TG,

 

Established in 2001, Direct Battery Supplies (UK) Ltd have registered office in Shrewsbury. There are 3 directors listed as Wood, Kevin Godfrey, Byrne, Clare, Billington, Richard James for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGTON, Richard James 19 December 2001 19 February 2004 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Kevin Godfrey 01 December 2011 - 1
BYRNE, Clare 12 June 2002 19 February 2004 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
TM01 - Termination of appointment of director 28 October 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 14 December 2018
AD01 - Change of registered office address 03 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 14 December 2017
PSC02 - N/A 14 August 2017
PSC07 - N/A 14 August 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 12 September 2012
AP01 - Appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
AR01 - Annual Return 19 December 2011
AP03 - Appointment of secretary 16 December 2011
TM02 - Termination of appointment of secretary 16 December 2011
AA - Annual Accounts 06 December 2011
AA01 - Change of accounting reference date 29 November 2011
AD01 - Change of registered office address 24 May 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
TM01 - Termination of appointment of director 15 December 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
AA - Annual Accounts 16 January 2007
287 - Change in situation or address of Registered Office 08 September 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 10 January 2006
363s - Annual Return 24 December 2004
AA - Annual Accounts 05 October 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
287 - Change in situation or address of Registered Office 16 March 2004
225 - Change of Accounting Reference Date 16 March 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 13 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
363s - Annual Return 07 March 2003
225 - Change of Accounting Reference Date 27 January 2003
395 - Particulars of a mortgage or charge 09 August 2002
287 - Change in situation or address of Registered Office 29 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
287 - Change in situation or address of Registered Office 27 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
287 - Change in situation or address of Registered Office 20 December 2001
NEWINC - New incorporation documents 14 December 2001

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 07 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.