Trafford Park
Manchester
M17 1AY
Director Name | Mr Matthew James Stevenson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 21 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY |
Secretary Name | Mr Thomas Geoffrey Burgess |
---|---|
Status | Current |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 21 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY |
Director Name | Mr Phillip Keith Cookson |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY |
Website | batterycomponents.com |
---|---|
Email address | [email protected] |
Telephone | 0800 1585606 |
Telephone region | Freephone |
Registered Address | Unit 21 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Matthew Stevenson 33.33% Ordinary |
---|---|
1 at £1 | Phillip Cookson 33.33% Ordinary |
1 at £1 | Thomas Burgess 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,552 |
Cash | £56,651 |
Current Liabilities | £242,831 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
3 May 2017 | Delivered on: 5 May 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
1 November 2016 | Delivered on: 10 November 2016 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor. Outstanding |
23 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Audited abridged accounts made up to 31 December 2022 (9 pages) |
29 November 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
20 September 2022 | Audited abridged accounts made up to 31 December 2021 (8 pages) |
22 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
24 August 2021 | Audited abridged accounts made up to 31 December 2020 (8 pages) |
22 April 2021 | Satisfaction of charge 084354040002 in full (1 page) |
9 January 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
27 November 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
13 November 2020 | Notification of Triathlon International Gmbh as a person with significant control on 24 July 2018 (1 page) |
13 November 2020 | Cessation of Triathlon Batterien Gmbh as a person with significant control on 24 July 2018 (1 page) |
14 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
31 October 2019 | Change of details for Triathlon Batterien Gmbh as a person with significant control on 13 July 2017 (2 pages) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
17 January 2019 | Confirmation statement made on 17 October 2018 with updates (5 pages) |
26 October 2018 | Confirmation statement made on 16 October 2018 with updates (5 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
29 January 2018 | Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
17 October 2017 | Cessation of Thomas Geoffrey Burgess as a person with significant control on 17 October 2017 (1 page) |
17 October 2017 | Cessation of Matthew James Stevenson as a person with significant control on 13 July 2017 (1 page) |
17 October 2017 | Notification of Triathlon Batterien Gmbh as a person with significant control on 13 July 2017 (1 page) |
17 October 2017 | Notification of Triathlon Batterien Gmbh as a person with significant control on 17 October 2017 (1 page) |
17 October 2017 | Cessation of Thomas Geoffrey Burgess as a person with significant control on 13 July 2017 (1 page) |
17 October 2017 | Cessation of Matthew James Stevenson as a person with significant control on 17 October 2017 (1 page) |
17 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
3 August 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
3 August 2017 | Change of share class name or designation (2 pages) |
3 August 2017 | Sub-division of shares on 13 July 2017 (4 pages) |
3 August 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
3 August 2017 | Sub-division of shares on 13 July 2017 (4 pages) |
3 August 2017 | Change of share class name or designation (2 pages) |
28 July 2017 | Resolutions
|
28 July 2017 | Resolutions
|
29 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 May 2017 | Satisfaction of charge 084354040001 in full (4 pages) |
24 May 2017 | Satisfaction of charge 084354040001 in full (4 pages) |
5 May 2017 | Registration of charge 084354040002, created on 3 May 2017 (9 pages) |
5 May 2017 | Registration of charge 084354040002, created on 3 May 2017 (9 pages) |
10 November 2016 | Registration of charge 084354040001, created on 1 November 2016 (11 pages) |
10 November 2016 | Registration of charge 084354040001, created on 1 November 2016 (11 pages) |
16 October 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
16 October 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
2 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 May 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
21 May 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (4 pages) |
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (4 pages) |
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (4 pages) |
28 August 2013 | Termination of appointment of Phillip Keith Cookson as a director on 28 August 2013 (1 page) |
28 August 2013 | Termination of appointment of Phillip Keith Cookson as a director on 28 August 2013 (1 page) |
23 May 2013 | Registered office address changed from Unit 21 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester Lancashire M17 1AY United Kingdom on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from Unit 21 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester Lancashire M17 1AY United Kingdom on 23 May 2013 (1 page) |
7 March 2013 | Incorporation
|
7 March 2013 | Incorporation
|