Company NameBattery Components Limited
DirectorsThomas Geoffrey Burgess and Matthew James Stevenson
Company StatusActive
Company Number08435404
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Thomas Geoffrey Burgess
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Westbrook Trading Estate, Westbrook Road
Trafford Park
Manchester
M17 1AY
Director NameMr Matthew James Stevenson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Westbrook Trading Estate, Westbrook Road
Trafford Park
Manchester
M17 1AY
Secretary NameMr Thomas Geoffrey Burgess
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 21 Westbrook Trading Estate, Westbrook Road
Trafford Park
Manchester
M17 1AY
Director NameMr Phillip Keith Cookson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 Westbrook Trading Estate, Westbrook Road
Trafford Park
Manchester
M17 1AY

Contact

Websitebatterycomponents.com
Email address[email protected]
Telephone0800 1585606
Telephone regionFreephone

Location

Registered AddressUnit 21 Westbrook Trading Estate, Westbrook Road
Trafford Park
Manchester
M17 1AY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Matthew Stevenson
33.33%
Ordinary
1 at £1Phillip Cookson
33.33%
Ordinary
1 at £1Thomas Burgess
33.33%
Ordinary

Financials

Year2014
Net Worth£2,552
Cash£56,651
Current Liabilities£242,831

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

3 May 2017Delivered on: 5 May 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
1 November 2016Delivered 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

Filing History

23 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
13 July 2023Audited abridged accounts made up to 31 December 2022 (9 pages)
29 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
20 September 2022Audited abridged accounts made up to 31 December 2021 (8 pages)
22 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
24 August 2021Audited abridged accounts made up to 31 December 2020 (8 pages)
22 April 2021Satisfaction of charge 084354040002 in full (1 page)
9 January 2021Accounts for a small company made up to 31 December 2019 (9 pages)
27 November 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
13 November 2020Notification of Triathlon International Gmbh as a person with significant control on 24 July 2018 (1 page)
13 November 2020Cessation of Triathlon Batterien Gmbh as a person with significant control on 24 July 2018 (1 page)
14 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
31 October 2019Change of details for Triathlon Batterien Gmbh as a person with significant control on 13 July 2017 (2 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
17 January 2019Confirmation statement made on 17 October 2018 with updates (5 pages)
26 October 2018Confirmation statement made on 16 October 2018 with updates (5 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
29 January 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
17 October 2017Cessation of Thomas Geoffrey Burgess as a person with significant control on 17 October 2017 (1 page)
17 October 2017Cessation of Matthew James Stevenson as a person with significant control on 13 July 2017 (1 page)
17 October 2017Notification of Triathlon Batterien Gmbh as a person with significant control on 13 July 2017 (1 page)
17 October 2017Notification of Triathlon Batterien Gmbh as a person with significant control on 17 October 2017 (1 page)
17 October 2017Cessation of Thomas Geoffrey Burgess as a person with significant control on 13 July 2017 (1 page)
17 October 2017Cessation of Matthew James Stevenson as a person with significant control on 17 October 2017 (1 page)
17 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
3 August 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 60
(4 pages)
3 August 2017Change of share class name or designation (2 pages)
3 August 2017Sub-division of shares on 13 July 2017 (4 pages)
3 August 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 60
(4 pages)
3 August 2017Sub-division of shares on 13 July 2017 (4 pages)
3 August 2017Change of share class name or designation (2 pages)
28 July 2017Resolutions
  • RES13 ‐ Sub div 13/07/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
28 July 2017Resolutions
  • RES13 ‐ Sub div 13/07/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
29 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 May 2017Satisfaction of charge 084354040001 in full (4 pages)
24 May 2017Satisfaction of charge 084354040001 in full (4 pages)
5 May 2017Registration of charge 084354040002, created on 3 May 2017 (9 pages)
5 May 2017Registration of charge 084354040002, created on 3 May 2017 (9 pages)
10 November 2016Registration of charge 084354040001, created on 1 November 2016 (11 pages)
10 November 2016Registration of charge 084354040001, created on 1 November 2016 (11 pages)
16 October 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
16 October 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
(4 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
(4 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(4 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(4 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 May 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
21 May 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders (4 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders (4 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders (4 pages)
28 August 2013Termination of appointment of Phillip Keith Cookson as a director on 28 August 2013 (1 page)
28 August 2013Termination of appointment of Phillip Keith Cookson as a director on 28 August 2013 (1 page)
23 May 2013Registered 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 2013Registered 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 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)