About

Registered Number: 01548820
Date of Incorporation: 04/03/1981 (44 years and 1 month ago)
Company Status: Active
Registered Address: Unit 13 Hunts Rise, South Marston Park, Swindon, SN3 4TG

 

Having been setup in 1981, Gs Yuasa Battery Sales Uk Ltd have registered office in Swindon, it has a status of "Active". The organisation currently employs 51-100 people. The company has 18 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYLTON, James Noel Richard 20 November 2017 - 1
MARCIANO, Pascal 06 November 2007 - 1
MCMULLEN, John Paul 01 September 2019 - 1
HIROOKA, Masaaki 30 March 2010 07 April 2012 1
HOWES, Malcolm Edward 31 March 1998 31 December 2004 1
IKAWA, Kiyataka N/A 01 October 1991 1
MAYBEY, Ben 01 April 1991 31 March 1998 1
MORIYA, Atsutaka 01 October 1991 31 March 1998 1
NAKAMURA, Massaaki N/A 30 April 1996 1
OKAMOTO, Kenichi 01 May 1996 01 April 2000 1
SAKAI, Yasukazu N/A 01 July 1999 1
SATO, Takashi 01 April 2000 08 May 2002 1
SUGITANI, Satoshi 01 October 1995 08 May 2002 1
TSUJI, Tomoji 31 March 1998 08 May 2002 1
WATANABE, Akira 12 March 1993 30 September 1995 1
YOSHIMURA, Masaru N/A 01 October 1992 1
Secretary Name Appointed Resigned Total Appointments
MCMULLEN, John Paul 01 May 2013 - 1
BURNSIDE, Brenda Joy 31 March 1998 01 April 2000 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AP01 - Appointment of director 04 September 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 17 May 2019
AA01 - Change of accounting reference date 15 November 2018
AA - Annual Accounts 10 May 2018
CH01 - Change of particulars for director 30 April 2018
CH01 - Change of particulars for director 30 April 2018
CS01 - N/A 16 April 2018
CH01 - Change of particulars for director 16 April 2018
AP01 - Appointment of director 13 December 2017
AP01 - Appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
RESOLUTIONS - N/A 18 May 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 12 May 2017
RESOLUTIONS - N/A 04 January 2017
RESOLUTIONS - N/A 10 May 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 20 April 2016
AUD - Auditor's letter of resignation 16 June 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 31 March 2015
AD01 - Change of registered office address 31 March 2015
CH01 - Change of particulars for director 19 November 2014
AA - Annual Accounts 08 October 2014
RESOLUTIONS - N/A 08 May 2014
MEM/ARTS - N/A 08 May 2014
AR01 - Annual Return 22 April 2014
CH01 - Change of particulars for director 22 April 2014
AA - Annual Accounts 28 June 2013
AP03 - Appointment of secretary 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
TM02 - Termination of appointment of secretary 10 May 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 12 April 2012
AD01 - Change of registered office address 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
AP01 - Appointment of director 12 April 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 21 April 2010
AP01 - Appointment of director 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
MG01 - Particulars of a mortgage or charge 11 December 2009
MG01 - Particulars of a mortgage or charge 17 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 11 June 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
395 - Particulars of a mortgage or charge 03 November 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
AA - Annual Accounts 03 June 2007
363s - Annual Return 17 April 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
287 - Change in situation or address of Registered Office 10 November 2006
AA - Annual Accounts 05 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2006
395 - Particulars of a mortgage or charge 23 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
363s - Annual Return 11 April 2006
AUD - Auditor's letter of resignation 16 March 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
AA - Annual Accounts 01 November 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
AA - Annual Accounts 27 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
363s - Annual Return 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
395 - Particulars of a mortgage or charge 22 December 2004
395 - Particulars of a mortgage or charge 10 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 03 July 2003
288c - Notice of change of directors or secretaries or in their particulars 31 March 2003
363s - Annual Return 27 March 2003
288b - Notice of resignation of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 24 April 2001
363s - Annual Return 04 April 2001
395 - Particulars of a mortgage or charge 04 November 2000
395 - Particulars of a mortgage or charge 14 June 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 28 September 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
363s - Annual Return 08 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 24 March 1998
225 - Change of Accounting Reference Date 17 April 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 27 December 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
363s - Annual Return 21 March 1996
AA - Annual Accounts 21 February 1996
288 - N/A 04 October 1995
363s - Annual Return 27 March 1995
RESOLUTIONS - N/A 09 February 1995
RESOLUTIONS - N/A 09 February 1995
RESOLUTIONS - N/A 09 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1995
123 - Notice of increase in nominal capital 09 February 1995
AA - Annual Accounts 26 January 1995
AA - Annual Accounts 06 July 1994
363s - Annual Return 29 March 1994
363s - Annual Return 25 March 1993
288 - N/A 17 March 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 09 April 1992
AA - Annual Accounts 10 February 1992
288 - N/A 07 October 1991
288 - N/A 07 October 1991
363a - Annual Return 02 August 1991
AA - Annual Accounts 08 February 1991
AA - Annual Accounts 03 October 1990
AA - Annual Accounts 13 July 1990
363 - Annual Return 27 June 1990
288 - N/A 26 March 1990
363 - Annual Return 30 June 1989
288 - N/A 03 May 1989
395 - Particulars of a mortgage or charge 11 November 1988
288 - N/A 25 May 1988
AA - Annual Accounts 23 May 1988
363 - Annual Return 23 May 1988
288 - N/A 16 June 1987
AA - Annual Accounts 15 June 1987
363 - Annual Return 15 June 1987
AA - Annual Accounts 29 July 1986
363 - Annual Return 29 July 1986
288 - N/A 29 July 1986
NEWINC - New incorporation documents 04 March 1981
MISC - Miscellaneous document 04 March 1981

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 November 2009 Outstanding

N/A

Fixed & floating charge 04 November 2009 Outstanding

N/A

Composite all assets guarantee and debenture 26 October 2007 Fully Satisfied

N/A

Debenture 15 June 2006 Fully Satisfied

N/A

Debenture 02 December 2004 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 02 December 2004 Fully Satisfied

N/A

All assets debenture 03 November 2000 Fully Satisfied

N/A

Debenture deed 26 May 2000 Fully Satisfied

N/A

Single debenture 03 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.