Having been setup in 1981, Gs Yuasa Battery Manufacturing Uk Ltd have registered office in Ebbw Vale, Gwent Wales, it has a status of "Active". We don't currently know the number of employees at the business. The company has 13 directors listed as Jones, Ian Philip, Beale, Gareth David, Houmoller, John Paul Alan, Keneko, Hiromichi, Slade, Robert Hugh, Taylor, Andrew David, Hanai, Yasao, Holmes, Michael Edward, Horiuchi, Hiroshi, Kishimoto, Kenjiro, Morio, Masayuki, Nasu, Tsuguo, Otsubo, Naruo at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANAI, Yasao | 30 November 2010 | 17 April 2013 | 1 |
HOLMES, Michael Edward | N/A | 09 October 1998 | 1 |
HORIUCHI, Hiroshi | 01 July 1999 | 19 October 2000 | 1 |
KISHIMOTO, Kenjiro | 01 January 2000 | 31 July 2004 | 1 |
MORIO, Masayuki | N/A | 10 May 1994 | 1 |
NASU, Tsuguo | 12 March 1993 | 26 April 1996 | 1 |
OTSUBO, Naruo | 01 June 1994 | 13 May 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Ian Philip | 01 January 2017 | - | 1 |
BEALE, Gareth David | 01 January 2015 | 30 May 2016 | 1 |
HOUMOLLER, John Paul Alan | 30 April 2013 | 01 January 2015 | 1 |
KENEKO, Hiromichi | 27 May 2005 | 28 April 2006 | 1 |
SLADE, Robert Hugh | 19 April 2002 | 27 May 2005 | 1 |
TAYLOR, Andrew David | 30 May 2016 | 01 January 2017 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 17 December 2019 | |
CS01 - N/A | 17 December 2019 | |
AA - Annual Accounts | 14 August 2019 | |
CS01 - N/A | 08 January 2019 | |
AA01 - Change of accounting reference date | 14 November 2018 | |
AP01 - Appointment of director | 07 November 2018 | |
TM01 - Termination of appointment of director | 07 November 2018 | |
AA - Annual Accounts | 10 May 2018 | |
CS01 - N/A | 05 December 2017 | |
AP01 - Appointment of director | 27 November 2017 | |
AP01 - Appointment of director | 27 November 2017 | |
TM01 - Termination of appointment of director | 26 November 2017 | |
RESOLUTIONS - N/A | 18 May 2017 | |
AA - Annual Accounts | 16 May 2017 | |
RESOLUTIONS - N/A | 04 January 2017 | |
AP03 - Appointment of secretary | 04 January 2017 | |
CS01 - N/A | 03 January 2017 | |
TM02 - Termination of appointment of secretary | 03 January 2017 | |
AP03 - Appointment of secretary | 06 June 2016 | |
TM02 - Termination of appointment of secretary | 06 June 2016 | |
RESOLUTIONS - N/A | 10 May 2016 | |
AA - Annual Accounts | 20 April 2016 | |
AR01 - Annual Return | 18 December 2015 | |
AUD - Auditor's letter of resignation | 16 June 2015 | |
AA - Annual Accounts | 03 June 2015 | |
AP03 - Appointment of secretary | 05 January 2015 | |
TM02 - Termination of appointment of secretary | 05 January 2015 | |
AR01 - Annual Return | 05 December 2014 | |
RESOLUTIONS - N/A | 08 May 2014 | |
MEM/ARTS - N/A | 08 May 2014 | |
AA - Annual Accounts | 17 April 2014 | |
AR01 - Annual Return | 16 December 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AP03 - Appointment of secretary | 07 May 2013 | |
TM02 - Termination of appointment of secretary | 07 May 2013 | |
TM01 - Termination of appointment of director | 07 May 2013 | |
AP01 - Appointment of director | 29 April 2013 | |
TM01 - Termination of appointment of director | 29 April 2013 | |
TM01 - Termination of appointment of director | 29 April 2013 | |
AR01 - Annual Return | 10 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
AA - Annual Accounts | 28 May 2012 | |
TM01 - Termination of appointment of director | 12 April 2012 | |
AP01 - Appointment of director | 12 April 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 13 April 2011 | |
AR01 - Annual Return | 05 January 2011 | |
TM01 - Termination of appointment of director | 05 January 2011 | |
AP01 - Appointment of director | 05 January 2011 | |
AA - Annual Accounts | 26 April 2010 | |
AP01 - Appointment of director | 21 April 2010 | |
AR01 - Annual Return | 05 January 2010 | |
AP01 - Appointment of director | 05 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
TM01 - Termination of appointment of director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
MG01 - Particulars of a mortgage or charge | 11 December 2009 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 23 January 2009 | |
288a - Notice of appointment of directors or secretaries | 21 November 2008 | |
288b - Notice of resignation of directors or secretaries | 20 November 2008 | |
AA - Annual Accounts | 11 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 April 2008 | |
288b - Notice of resignation of directors or secretaries | 07 April 2008 | |
363a - Annual Return | 10 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2008 | |
288a - Notice of appointment of directors or secretaries | 07 January 2008 | |
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 | |
288a - Notice of appointment of directors or secretaries | 15 May 2007 | |
363s - Annual Return | 10 January 2007 | |
288b - Notice of resignation of directors or secretaries | 28 December 2006 | |
288b - Notice of resignation of directors or secretaries | 13 November 2006 | |
AA - Annual Accounts | 05 November 2006 | |
288a - Notice of appointment of directors or secretaries | 23 May 2006 | |
288a - Notice of appointment of directors or secretaries | 23 May 2006 | |
288b - Notice of resignation of directors or secretaries | 23 May 2006 | |
AUD - Auditor's letter of resignation | 16 March 2006 | |
363s - Annual Return | 20 February 2006 | |
RESOLUTIONS - N/A | 14 February 2006 | |
RESOLUTIONS - N/A | 14 February 2006 | |
RESOLUTIONS - N/A | 14 February 2006 | |
AA - Annual Accounts | 01 November 2005 | |
288b - Notice of resignation of directors or secretaries | 20 October 2005 | |
288a - Notice of appointment of directors or secretaries | 28 September 2005 | |
288b - Notice of resignation of directors or secretaries | 17 June 2005 | |
AA - Annual Accounts | 27 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2005 | |
288a - Notice of appointment of directors or secretaries | 12 April 2005 | |
288a - Notice of appointment of directors or secretaries | 12 April 2005 | |
363s - Annual Return | 04 February 2005 | |
288b - Notice of resignation of directors or secretaries | 04 February 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2004 | |
363s - Annual Return | 24 December 2003 | |
AA - Annual Accounts | 29 June 2003 | |
363s - Annual Return | 02 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2003 | |
288b - Notice of resignation of directors or secretaries | 15 October 2002 | |
288b - Notice of resignation of directors or secretaries | 30 July 2002 | |
288a - Notice of appointment of directors or secretaries | 30 May 2002 | |
288a - Notice of appointment of directors or secretaries | 21 May 2002 | |
288a - Notice of appointment of directors or secretaries | 21 May 2002 | |
288a - Notice of appointment of directors or secretaries | 21 May 2002 | |
288b - Notice of resignation of directors or secretaries | 15 May 2002 | |
288b - Notice of resignation of directors or secretaries | 15 May 2002 | |
288b - Notice of resignation of directors or secretaries | 15 May 2002 | |
288b - Notice of resignation of directors or secretaries | 29 April 2002 | |
288b - Notice of resignation of directors or secretaries | 29 April 2002 | |
288a - Notice of appointment of directors or secretaries | 29 April 2002 | |
288a - Notice of appointment of directors or secretaries | 29 April 2002 | |
AA - Annual Accounts | 24 April 2002 | |
363s - Annual Return | 04 December 2001 | |
AA - Annual Accounts | 24 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 January 2001 | |
RESOLUTIONS - N/A | 20 December 2000 | |
123 - Notice of increase in nominal capital | 20 December 2000 | |
363s - Annual Return | 14 December 2000 | |
288b - Notice of resignation of directors or secretaries | 16 November 2000 | |
288b - Notice of resignation of directors or secretaries | 23 May 2000 | |
288b - Notice of resignation of directors or secretaries | 11 April 2000 | |
288a - Notice of appointment of directors or secretaries | 11 April 2000 | |
AA - Annual Accounts | 10 April 2000 | |
288a - Notice of appointment of directors or secretaries | 27 January 2000 | |
288a - Notice of appointment of directors or secretaries | 27 January 2000 | |
395 - Particulars of a mortgage or charge | 17 December 1999 | |
395 - Particulars of a mortgage or charge | 17 December 1999 | |
395 - Particulars of a mortgage or charge | 17 December 1999 | |
395 - Particulars of a mortgage or charge | 17 December 1999 | |
395 - Particulars of a mortgage or charge | 17 December 1999 | |
395 - Particulars of a mortgage or charge | 17 December 1999 | |
363s - Annual Return | 10 December 1999 | |
288a - Notice of appointment of directors or secretaries | 19 July 1999 | |
288b - Notice of resignation of directors or secretaries | 08 July 1999 | |
288b - Notice of resignation of directors or secretaries | 23 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 1999 | |
RESOLUTIONS - N/A | 16 April 1999 | |
123 - Notice of increase in nominal capital | 16 April 1999 | |
AA - Annual Accounts | 13 April 1999 | |
363s - Annual Return | 24 November 1998 | |
288b - Notice of resignation of directors or secretaries | 06 November 1998 | |
AA - Annual Accounts | 07 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 1998 | |
288a - Notice of appointment of directors or secretaries | 15 April 1998 | |
288b - Notice of resignation of directors or secretaries | 15 April 1998 | |
363s - Annual Return | 01 December 1997 | |
395 - Particulars of a mortgage or charge | 08 July 1997 | |
SA - Shares agreement | 13 June 1997 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 13 June 1997 | |
88(2)P - N/A | 29 May 1997 | |
RESOLUTIONS - N/A | 27 May 1997 | |
225 - Change of Accounting Reference Date | 27 April 1997 | |
AA - Annual Accounts | 27 February 1997 | |
363s - Annual Return | 26 November 1996 | |
288 - N/A | 01 May 1996 | |
288 - N/A | 01 May 1996 | |
288 - N/A | 01 May 1996 | |
288 - N/A | 01 May 1996 | |
288 - N/A | 01 May 1996 | |
RESOLUTIONS - N/A | 31 March 1996 | |
123 - Notice of increase in nominal capital | 31 March 1996 | |
AA - Annual Accounts | 26 March 1996 | |
363s - Annual Return | 01 February 1996 | |
288 - N/A | 16 November 1995 | |
AA - Annual Accounts | 28 February 1995 | |
288 - N/A | 09 December 1994 | |
363s - Annual Return | 08 December 1994 | |
288 - N/A | 29 November 1994 | |
363s - Annual Return | 12 October 1994 | |
AA - Annual Accounts | 17 March 1994 | |
AA - Annual Accounts | 30 April 1993 | |
288 - N/A | 27 April 1993 | |
363s - Annual Return | 04 March 1993 | |
288 - N/A | 28 February 1993 | |
AUD - Auditor's letter of resignation | 22 February 1993 | |
288 - N/A | 21 February 1993 | |
288 - N/A | 21 February 1993 | |
AA - Annual Accounts | 24 April 1992 | |
288 - N/A | 01 February 1992 | |
363b - Annual Return | 17 December 1991 | |
395 - Particulars of a mortgage or charge | 18 October 1991 | |
288 - N/A | 08 October 1991 | |
363a - Annual Return | 03 July 1991 | |
AA - Annual Accounts | 18 June 1991 | |
363a - Annual Return | 06 December 1990 | |
363a - Annual Return | 06 December 1990 | |
288 - N/A | 03 April 1990 | |
AA - Annual Accounts | 29 March 1990 | |
AA - Annual Accounts | 21 February 1990 | |
288 - N/A | 07 April 1989 | |
288 - N/A | 07 April 1989 | |
363 - Annual Return | 06 December 1988 | |
AA - Annual Accounts | 11 July 1988 | |
288 - N/A | 24 May 1988 | |
AA - Annual Accounts | 20 October 1987 | |
363 - Annual Return | 27 July 1987 | |
288 - N/A | 04 March 1987 | |
288 - N/A | 27 February 1987 | |
395 - Particulars of a mortgage or charge | 25 November 1986 | |
288 - N/A | 16 September 1986 | |
NEWINC - New incorporation documents | 14 May 1981 | |
MISC - Miscellaneous document | 14 May 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 24 November 2009 | Outstanding |
N/A |
Composite all assets guarantee and debenture | 26 October 2007 | Fully Satisfied |
N/A |
Debenture | 13 December 1999 | Fully Satisfied |
N/A |
Legal mortgage | 13 December 1999 | Fully Satisfied |
N/A |
Legal mortgage | 13 December 1999 | Fully Satisfied |
N/A |
Legal mortgage | 13 December 1999 | Fully Satisfied |
N/A |
Legal mortgage | 13 December 1999 | Fully Satisfied |
N/A |
Legal mortgage | 13 December 1999 | Fully Satisfied |
N/A |
Legal charge | 02 July 1997 | Fully Satisfied |
N/A |
Legal charge | 14 October 1991 | Fully Satisfied |
N/A |
Legal charge | 19 November 1986 | Fully Satisfied |
N/A |
Legal charge | 12 March 1986 | Fully Satisfied |
N/A |
Legal charge | 22 January 1986 | Fully Satisfied |
N/A |
Legal charge | 14 November 1985 | Fully Satisfied |
N/A |
Legal charge | 29 October 1982 | Fully Satisfied |
N/A |