About

Registered Number: 04396165
Date of Incorporation: 15/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit 19 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, WS11 0ET

 

Having been setup in 2002, Powerflex Batteries Ltd have registered office in Cannock, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. Andrews, Sarah Louise, Broadway, Jean, Merricks, Judith, Lowndes, Wendy are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWNDES, Wendy 28 March 2002 31 May 2002 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Sarah Louise 25 June 2007 31 October 2008 1
BROADWAY, Jean 11 July 2002 16 September 2004 1
MERRICKS, Judith 16 September 2004 25 June 2007 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 18 September 2018
MR01 - N/A 10 August 2018
CS01 - N/A 29 January 2018
PSC04 - N/A 21 December 2017
PSC05 - N/A 21 December 2017
MR04 - N/A 14 November 2017
MR04 - N/A 14 November 2017
MR04 - N/A 14 November 2017
AA - Annual Accounts 18 September 2017
MR01 - N/A 23 March 2017
MR01 - N/A 17 March 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 06 November 2015
RP04 - N/A 03 February 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 31 January 2012
MG01 - Particulars of a mortgage or charge 29 June 2011
AD01 - Change of registered office address 23 June 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 24 November 2010
SH01 - Return of Allotment of shares 24 November 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 19 January 2010
RESOLUTIONS - N/A 02 June 2009
RESOLUTIONS - N/A 02 June 2009
123 - Notice of increase in nominal capital 02 June 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 02 December 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 29 January 2008
288b - Notice of resignation of directors or secretaries 25 June 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 20 March 2006
395 - Particulars of a mortgage or charge 16 November 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 03 February 2005
288b - Notice of resignation of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 27 March 2003
288a - Notice of appointment of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
287 - Change in situation or address of Registered Office 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
NEWINC - New incorporation documents 15 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2018 Outstanding

N/A

A registered charge 20 March 2017 Outstanding

N/A

A registered charge 07 March 2017 Outstanding

N/A

Legal assignment 28 June 2011 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 20 May 2011 Fully Satisfied

N/A

Debenture 15 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.