About

Registered Number: 01548820
Date of Incorporation: 04/03/1981 (43 years ago)
Company Status: Active
Registered Address: Unit 13 Hunts Rise, South Marston Park, Swindon, SN3 4TG

 

Gs Yuasa Battery Sales Uk Ltd was founded on 04 March 1981 with its registered office in Swindon, it's status in the Companies House registry is set to "Active". 51-100 people are employed by this business. There are 18 directors listed as Mcmullen, John Paul, Hylton, James Noel Richard, Marciano, Pascal, Mcmullen, John Paul, Burnside, Brenda Joy, Hirooka, Masaaki, Howes, Malcolm Edward, Ikawa, Kiyataka, Maybey, Ben, Moriya, Atsutaka, Nakamura, Massaaki, Okamoto, Kenichi, Sakai, Yasukazu, Sato, Takashi, Sugitani, Satoshi, Tsuji, Tomoji, Watanabe, Akira, Yoshimura, Masaru for the company.

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.