Company NameBest Batteries Limited(The)
DirectorTarachand Utoomal Punjabi
Company StatusActive
Company Number01389372
CategoryPrivate Limited Company
Incorporation Date15 September 1978(45 years, 7 months ago)
Previous NamesGabemill Limited and Gabemill (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Tarachand Utoomal Punjabi
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(13 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Patch 27 Meadway
Esher
Surrey
KT10 9HG
Secretary NameMr Tarachand Utoomal Punjabi
StatusCurrent
Appointed09 August 2011(32 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressSquirrels Patch 27 Meadway
Esher
Surrey
KT10 9HG
Secretary NameAngela Moore
NationalityBritish
StatusResigned
Appointed31 May 1992(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 June 1993)
RoleCompany Director
Correspondence Address27 Lawnswood Park Road
Swinton
Manchester
Lancashire
M27 5NJ
Secretary NameMs Sheila Isabelle Punjabi
NationalityBritish
StatusResigned
Appointed01 June 1993(14 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 November 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Turner House
26 Clevedon Road
Twickenham
Middlesex
TW1 2TE
Secretary NameRuth Bowdery
NationalityBritish
StatusResigned
Appointed01 June 1999(20 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 March 2004)
RoleCompany Director
Correspondence Address123 Shepherds Hill
Romford
Essex
RM3 0NP
Secretary NameSeverine Agnelli
NationalityBritish
StatusResigned
Appointed22 February 2000(21 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 August 2000)
RoleCompany Director
Correspondence Address7 Myddelton House
Campsfield Road
London
N8 7AP
Secretary NameSanjay Vaswani
NationalityBritish
StatusResigned
Appointed02 August 2000(21 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Linhope Street
London
NW1 6ES
Secretary NameHarsha Ganglani
NationalityBritish
StatusResigned
Appointed01 November 2002(24 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 09 August 2011)
RoleCompany Director
Correspondence Address27 Courtens Mews
Belmont Lane
Stanmore
Middlesex
HA7 2SP
Secretary NameMr Nipun Mistry
StatusResigned
Appointed09 August 2011(32 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2013)
RoleCompany Director
Correspondence AddressFlat 1 56 Eversholt Street
London
NW1 1DA

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Tarachand Utoomal Punjabi
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

15 June 2020Accounts for a dormant company made up to 31 May 2020 (1 page)
2 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
11 July 2019Accounts for a dormant company made up to 31 May 2019 (1 page)
27 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
17 June 2019Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 17 June 2019 (1 page)
22 June 2018Accounts for a dormant company made up to 31 May 2018 (1 page)
4 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
8 February 2018Accounts for a dormant company made up to 31 May 2017 (1 page)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
16 June 2016Accounts for a dormant company made up to 31 May 2016 (1 page)
16 June 2016Accounts for a dormant company made up to 31 May 2016 (1 page)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
31 May 2016Registered office address changed from 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page)
22 June 2015Accounts for a dormant company made up to 31 May 2015 (1 page)
22 June 2015Accounts for a dormant company made up to 31 May 2015 (1 page)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
11 July 2014Accounts for a dormant company made up to 31 May 2014 (1 page)
11 July 2014Accounts for a dormant company made up to 31 May 2014 (1 page)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
12 February 2014Termination of appointment of Nipun Mistry as a secretary (1 page)
12 February 2014Termination of appointment of Nipun Mistry as a secretary (1 page)
2 July 2013Accounts for a dormant company made up to 31 May 2013 (1 page)
2 July 2013Accounts for a dormant company made up to 31 May 2013 (1 page)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
22 June 2012Accounts for a dormant company made up to 31 May 2012 (1 page)
22 June 2012Accounts for a dormant company made up to 31 May 2012 (1 page)
7 June 2012Secretary's details changed for Mr Nipun Mistry on 12 August 2011 (2 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
7 June 2012Secretary's details changed for Mr Nipun Mistry on 12 August 2011 (2 pages)
12 August 2011Appointment of Mr Nipun Mistry as a secretary (2 pages)
12 August 2011Appointment of Mr Nipun Mistry as a secretary (2 pages)
10 August 2011Termination of appointment of Harsha Ganglani as a secretary (1 page)
10 August 2011Termination of appointment of Harsha Ganglani as a secretary (1 page)
10 August 2011Appointment of Mr Tarachand Utoomal Punjabi as a secretary (2 pages)
10 August 2011Appointment of Mr Tarachand Utoomal Punjabi as a secretary (2 pages)
29 June 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
29 June 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
17 June 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
17 June 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
1 July 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
1 July 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
10 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
10 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
20 June 2008Return made up to 31/05/08; full list of members (3 pages)
20 June 2008Return made up to 31/05/08; full list of members (3 pages)
3 July 2007Return made up to 31/05/07; no change of members (6 pages)
3 July 2007Return made up to 31/05/07; no change of members (6 pages)
22 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
22 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
16 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
16 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
12 June 2006Return made up to 31/05/06; full list of members (6 pages)
12 June 2006Return made up to 31/05/06; full list of members (6 pages)
25 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
25 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
9 June 2005Return made up to 31/05/05; full list of members (6 pages)
9 June 2005Return made up to 31/05/05; full list of members (6 pages)
28 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
28 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
7 June 2004Return made up to 31/05/04; full list of members (6 pages)
7 June 2004Return made up to 31/05/04; full list of members (6 pages)
3 April 2004Secretary resigned (1 page)
3 April 2004Secretary resigned (1 page)
29 August 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
29 August 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
29 May 2003Return made up to 31/05/03; full list of members (7 pages)
29 May 2003Return made up to 31/05/03; full list of members (7 pages)
13 December 2002New secretary appointed (2 pages)
13 December 2002New secretary appointed (2 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002Secretary resigned (1 page)
22 July 2002Return made up to 31/05/02; full list of members (7 pages)
22 July 2002Return made up to 31/05/02; full list of members (7 pages)
6 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
6 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
20 July 2001Director's particulars changed (1 page)
20 July 2001Secretary's particulars changed (1 page)
20 July 2001Secretary's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
20 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
20 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
11 June 2001Return made up to 31/05/01; full list of members (7 pages)
11 June 2001Return made up to 31/05/01; full list of members (7 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
16 June 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
16 June 2000Return made up to 31/05/00; full list of members (7 pages)
16 June 2000Return made up to 31/05/00; full list of members (7 pages)
16 June 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
29 June 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
29 June 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999Return made up to 31/05/99; no change of members (4 pages)
16 June 1999Return made up to 31/05/99; no change of members (4 pages)
16 June 1999New secretary appointed (2 pages)
4 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
4 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
18 June 1998Return made up to 31/05/98; full list of members (6 pages)
18 June 1998Return made up to 31/05/98; full list of members (6 pages)
20 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
20 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
1 July 1997Director's particulars changed (1 page)
1 July 1997Director's particulars changed (1 page)
12 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
14 February 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
7 June 1996Return made up to 31/05/96; no change of members (4 pages)
7 June 1996Return made up to 31/05/96; no change of members (4 pages)
19 February 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
19 February 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
24 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
24 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)