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.
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 |
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 |
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 |