About

Registered Number: 02316604
Date of Incorporation: 14/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Mansell House Aspinall Close, Middlebrook Horwich, Bolton, BL6 6QQ

 

Exide Technologies (Transportation) Ltd was founded on 14 November 1988 and are based in Bolton, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Roy, Jayne Wynne, Wallwork, Mark, Campbell, Joel Michael, Emanouel, Norm, Martin, Neil, Wanandi, Edward Ismanto, Wanandi, Willem Biantoro, President & Coo in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Joel Michael 28 November 2006 31 January 2009 1
EMANOUEL, Norm N/A 31 March 1992 1
MARTIN, Neil 02 September 1994 30 September 1994 1
WANANDI, Edward Ismanto N/A 30 September 1994 1
WANANDI, Willem Biantoro, President & Coo 01 April 1992 30 September 1994 1
Secretary Name Appointed Resigned Total Appointments
ROY, Jayne Wynne 17 January 2012 - 1
WALLWORK, Mark 12 April 2010 22 December 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
CS01 - N/A 22 November 2019
AA - Annual Accounts 30 October 2019
AP01 - Appointment of director 18 September 2019
TM01 - Termination of appointment of director 30 August 2019
MR01 - N/A 24 July 2019
TM01 - Termination of appointment of director 01 March 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 29 November 2017
AP01 - Appointment of director 24 July 2017
AP01 - Appointment of director 10 July 2017
AP01 - Appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
AAMD - Amended Accounts 03 July 2017
CS01 - N/A 16 December 2016
MR01 - N/A 14 December 2016
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 25 September 2015
MA - Memorandum and Articles 18 September 2015
MR01 - N/A 15 May 2015
MR01 - N/A 11 May 2015
MR04 - N/A 02 May 2015
MR04 - N/A 02 May 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 11 January 2015
MR01 - N/A 31 March 2014
TM01 - Termination of appointment of director 20 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 16 December 2013
MR01 - N/A 15 November 2013
MR01 - N/A 24 June 2013
MR04 - N/A 21 June 2013
TM01 - Termination of appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 12 December 2012
CH01 - Change of particulars for director 12 December 2012
MISC - Miscellaneous document 04 October 2012
AUD - Auditor's letter of resignation 04 October 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
DISS40 - Notice of striking-off action discontinued 22 May 2012
AR01 - Annual Return 21 May 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
AD01 - Change of registered office address 16 February 2012
CH01 - Change of particulars for director 31 January 2012
TM02 - Termination of appointment of secretary 31 January 2012
AP03 - Appointment of secretary 31 January 2012
AA - Annual Accounts 31 August 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 04 January 2011
RESOLUTIONS - N/A 21 April 2010
AP03 - Appointment of secretary 21 April 2010
AP01 - Appointment of director 21 April 2010
TM02 - Termination of appointment of secretary 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
AA - Annual Accounts 17 January 2010
AR01 - Annual Return 17 January 2010
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 March 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 19 December 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
AA - Annual Accounts 11 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2007
395 - Particulars of a mortgage or charge 24 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
363a - Annual Return 29 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
AA - Annual Accounts 25 August 2006
AA - Annual Accounts 25 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 January 2006
363a - Annual Return 02 December 2005
363(353) - N/A 02 December 2005
363(190) - N/A 02 December 2005
363a - Annual Return 18 August 2005
363(190) - N/A 18 August 2005
AA - Annual Accounts 29 January 2005
MEM/ARTS - N/A 16 November 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
AA - Annual Accounts 07 September 2004
SA - Shares agreement 06 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2004
RESOLUTIONS - N/A 01 September 2004
RESOLUTIONS - N/A 01 September 2004
123 - Notice of increase in nominal capital 01 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2004
CERTNM - Change of name certificate 27 August 2004
RESOLUTIONS - N/A 02 June 2004
395 - Particulars of a mortgage or charge 18 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 January 2004
363a - Annual Return 17 November 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
AUD - Auditor's letter of resignation 15 May 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 21 January 2003
288c - Notice of change of directors or secretaries or in their particulars 29 October 2002
AA - Annual Accounts 03 October 2002
395 - Particulars of a mortgage or charge 18 June 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2002
363s - Annual Return 26 January 2002
AUD - Auditor's letter of resignation 18 June 2001
AA - Annual Accounts 20 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 28 September 2000
288c - Notice of change of directors or secretaries or in their particulars 20 July 2000
AA - Annual Accounts 30 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 January 2000
363s - Annual Return 30 December 1999
288c - Notice of change of directors or secretaries or in their particulars 29 December 1999
288c - Notice of change of directors or secretaries or in their particulars 16 November 1999
288c - Notice of change of directors or secretaries or in their particulars 01 October 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 January 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 31 December 1998
363a - Annual Return 26 November 1998
288b - Notice of resignation of directors or secretaries 12 November 1998
AA - Annual Accounts 20 July 1998
353 - Register of members 30 May 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
287 - Change in situation or address of Registered Office 23 March 1998
363a - Annual Return 15 December 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
AA - Annual Accounts 21 February 1997
AA - Annual Accounts 21 February 1997
363a - Annual Return 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 January 1996
363x - Annual Return 13 December 1995
288 - N/A 13 December 1995
AA - Annual Accounts 20 November 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 July 1995
288 - N/A 14 June 1995
395 - Particulars of a mortgage or charge 24 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 March 1995
353 - Register of members 04 February 1995
288 - N/A 30 January 1995
363s - Annual Return 30 January 1995
CERTNM - Change of name certificate 28 November 1994
288 - N/A 24 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1994
288 - N/A 08 November 1994
288 - N/A 03 November 1994
RESOLUTIONS - N/A 27 October 1994
RESOLUTIONS - N/A 27 October 1994
RESOLUTIONS - N/A 27 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1994
123 - Notice of increase in nominal capital 27 October 1994
288 - N/A 19 October 1994
288 - N/A 19 October 1994
288 - N/A 11 October 1994
288 - N/A 11 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1994
AUD - Auditor's letter of resignation 29 July 1994
RESOLUTIONS - N/A 29 June 1994
RESOLUTIONS - N/A 29 June 1994
RESOLUTIONS - N/A 29 June 1994
AA - Annual Accounts 17 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 February 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 January 1994
363s - Annual Return 21 December 1993
288 - N/A 17 September 1993
AA - Annual Accounts 21 August 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 January 1993
363s - Annual Return 18 November 1992
288 - N/A 28 May 1992
AA - Annual Accounts 05 March 1992
363b - Annual Return 29 January 1992
288 - N/A 23 December 1991
395 - Particulars of a mortgage or charge 01 October 1991
363a - Annual Return 05 December 1990
AA - Annual Accounts 05 December 1990
363a - Annual Return 05 December 1990
395 - Particulars of a mortgage or charge 01 August 1989
395 - Particulars of a mortgage or charge 28 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1989
MEM/ARTS - N/A 13 June 1989
RESOLUTIONS - N/A 06 June 1989
395 - Particulars of a mortgage or charge 25 May 1989
395 - Particulars of a mortgage or charge 23 May 1989
CERTNM - Change of name certificate 19 May 1989
288 - N/A 19 May 1989
288 - N/A 17 May 1989
288 - N/A 17 May 1989
288 - N/A 17 May 1989
288 - N/A 11 May 1989
287 - Change in situation or address of Registered Office 13 April 1989
288 - N/A 13 April 1989
395 - Particulars of a mortgage or charge 05 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 1989
RESOLUTIONS - N/A 13 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1989
288 - N/A 23 January 1989
287 - Change in situation or address of Registered Office 23 January 1989
NEWINC - New incorporation documents 14 November 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2019 Outstanding

N/A

A registered charge 12 December 2016 Outstanding

N/A

A registered charge 30 April 2015 Outstanding

N/A

A registered charge 30 April 2015 Outstanding

N/A

A registered charge 18 March 2014 Outstanding

N/A

A registered charge 11 November 2013 Fully Satisfied

N/A

A registered charge 13 June 2013 Fully Satisfied

N/A

Composite debenture 25 January 2011 Fully Satisfied

N/A

Composite debenture 15 May 2007 Fully Satisfied

N/A

Debenture 05 May 2004 Fully Satisfied

N/A

Debenture 29 May 2002 Fully Satisfied

N/A

Mortgage debenture 07 April 1995 Fully Satisfied

N/A

Floating charge 27 September 1991 Fully Satisfied

N/A

Debenture 20 July 1989 Fully Satisfied

N/A

Deed of charge 20 July 1989 Fully Satisfied

N/A

Debenture 05 May 1989 Fully Satisfied

N/A

Debenture 05 May 1989 Fully Satisfied

N/A

Debenture 31 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.