Company NameBattery Force Ltd.
DirectorsSandeep Singh Chadha and Suzanne Gwendoline Smith
Company StatusActive
Company Number04642418
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Sandeep Singh Chadha
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2009(6 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMrs Suzanne Gwendoline Smith
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMr Christian Karg
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Quarry Bank
Tonbridge
Kent
TN9 2QZ
Secretary NameBarbara Karg
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Quarry Bank
Tonbridge
Kent
TN9 2QZ
Secretary NameMichael Gerard Clinch
NationalityBritish
StatusResigned
Appointed02 October 2009(6 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 06 April 2021)
RoleCompany Director
Correspondence Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebattery-force.co.uk
Email address[email protected]
Telephone01892 888135
Telephone regionTunbridge Wells

Location

Registered Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

200 at £1Supreme Imports LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

19 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
3 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
25 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
28 June 2021Appointment of Mrs Suzanne Gwendoline Smith as a director on 28 June 2021 (2 pages)
28 May 2021Termination of appointment of Michael Gerard Clinch as a secretary on 6 April 2021 (1 page)
25 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
6 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 March 2019Director's details changed for Mr Sandeep Singh Chadha on 11 March 2019 (2 pages)
29 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 April 2018Notification of Supreme Imports Ltd as a person with significant control on 18 April 2018 (1 page)
18 April 2018Withdrawal of a person with significant control statement on 18 April 2018 (2 pages)
6 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(3 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(3 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 200
(3 pages)
16 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 200
(3 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(3 pages)
5 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(3 pages)
7 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
25 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
15 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
28 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
28 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
7 October 2009Termination of appointment of Barbara Karg as a secretary (2 pages)
7 October 2009Appointment of Michael Gerard Clinch as a secretary (3 pages)
7 October 2009Termination of appointment of Barbara Karg as a secretary (2 pages)
7 October 2009Registered office address changed from Churchdown Chambers, Bordyke Tonbridge Kent TN9 1NR on 7 October 2009 (2 pages)
7 October 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
7 October 2009Appointment of Sandeep Singh Chadha as a director (3 pages)
7 October 2009Appointment of Michael Gerard Clinch as a secretary (3 pages)
7 October 2009Termination of appointment of Christian Karg as a director (2 pages)
7 October 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
7 October 2009Registered office address changed from Churchdown Chambers, Bordyke Tonbridge Kent TN9 1NR on 7 October 2009 (2 pages)
7 October 2009Registered office address changed from Churchdown Chambers, Bordyke Tonbridge Kent TN9 1NR on 7 October 2009 (2 pages)
7 October 2009Termination of appointment of Christian Karg as a director (2 pages)
7 October 2009Appointment of Sandeep Singh Chadha as a director (3 pages)
12 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 January 2009Return made up to 20/01/09; full list of members (3 pages)
21 January 2009Return made up to 20/01/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 January 2008Return made up to 20/01/08; full list of members (2 pages)
30 January 2008Return made up to 20/01/08; full list of members (2 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 February 2007Return made up to 20/01/07; full list of members (2 pages)
26 February 2007Return made up to 20/01/07; full list of members (2 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 February 2006Registered office changed on 06/02/06 from: churchdown chambers, bordyke tonbridge kent TN9 1NR (1 page)
6 February 2006Registered office changed on 06/02/06 from: churchdown chambers, bordyke tonbridge kent TN9 1NR (1 page)
6 February 2006Return made up to 20/01/06; full list of members (2 pages)
6 February 2006Registered office changed on 06/02/06 from: churchdown chambers, bordyke tonbridge kent TN9 1NR (1 page)
6 February 2006Registered office changed on 06/02/06 from: churchdown chambers, bordyke tonbridge kent TN9 1NR (1 page)
6 February 2006Return made up to 20/01/06; full list of members (2 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
14 January 2005Return made up to 20/01/05; full list of members (6 pages)
14 January 2005Return made up to 20/01/05; full list of members (6 pages)
27 August 2004Ad 20/08/04--------- £ si 99@1=99 £ ic 101/200 (2 pages)
27 August 2004Ad 20/08/04--------- £ si 99@1=99 £ ic 101/200 (2 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
27 January 2004Return made up to 20/01/04; full list of members (6 pages)
27 January 2004Return made up to 20/01/04; full list of members (6 pages)
8 February 2003Ad 20/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
8 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
8 February 2003Ad 20/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
20 January 2003Incorporation (17 pages)
20 January 2003Incorporation (17 pages)