INDUSTRIAL BATTERY AND CHARGER SERVICES LIMITED

Register to unlock more data on OkredoRegister

INDUSTRIAL BATTERY AND CHARGER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04125570

Incorporation date

14/12/2000

Size

Small

Contacts

Registered address

Registered address

2 Eden Close, Hellaby, Rotherham, South Yorkshire S66 8RWCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2001)
dot icon09/01/2026
Particulars of variation of rights attached to shares
dot icon23/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon19/12/2025
Accounts for a small company made up to 2025-03-31
dot icon30/12/2024
Accounts for a small company made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon22/02/2024
Current accounting period shortened from 2024-06-30 to 2024-03-31
dot icon07/02/2024
Accounts for a small company made up to 2023-06-30
dot icon22/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon20/12/2023
Director's details changed for Mr Paul William Hewson on 2013-05-01
dot icon01/05/2023
Resolutions
dot icon22/04/2023
Memorandum and Articles of Association
dot icon20/04/2023
Annual return made up to 2001-12-14 with full list of shareholders
dot icon20/04/2023
Annual return made up to 2002-12-14 with full list of shareholders
dot icon20/04/2023
Annual return made up to 2003-12-14 with full list of shareholders
dot icon20/04/2023
Annual return made up to 2004-12-14 with full list of shareholders
dot icon20/04/2023
Annual return made up to 2008-12-14 with full list of shareholders
dot icon20/04/2023
Annual return made up to 2007-12-14 with full list of shareholders
dot icon20/04/2023
Annual return made up to 2006-12-14 with full list of shareholders
dot icon20/04/2023
Annual return made up to 2005-12-14 with full list of shareholders
dot icon13/04/2023
Cessation of Elizabeth Marie Cooper-Jones as a person with significant control on 2023-04-03
dot icon13/04/2023
Cessation of Glynn Woon as a person with significant control on 2023-04-03
dot icon13/04/2023
Notification of Enersys Ltd as a person with significant control on 2023-04-03
dot icon13/04/2023
Statement of company's objects
dot icon11/04/2023
Appointment of Mr Henry Stratton-Brown as a director on 2023-04-03
dot icon06/04/2023
Termination of appointment of Glynn Tregonning Woon as a director on 2023-04-03
dot icon24/03/2023
Second filing of the annual return made up to 2009-12-14
dot icon24/03/2023
Second filing of the annual return made up to 2010-12-14
dot icon24/03/2023
Second filing of the annual return made up to 2011-12-14
dot icon24/03/2023
Second filing of the annual return made up to 2012-12-14
dot icon24/03/2023
Second filing of the annual return made up to 2013-12-14
dot icon24/03/2023
Second filing of the annual return made up to 2014-12-14
dot icon24/03/2023
Second filing of the annual return made up to 2015-12-14
dot icon24/03/2023
Second filing of Confirmation Statement dated 2016-12-14
dot icon24/03/2023
Second filing of Confirmation Statement dated 2017-12-14
dot icon24/03/2023
Second filing of Confirmation Statement dated 2018-12-14
dot icon24/03/2023
Second filing of Confirmation Statement dated 2019-12-14
dot icon24/03/2023
Second filing of Confirmation Statement dated 2020-12-14
dot icon24/03/2023
Second filing of Confirmation Statement dated 2021-12-14
dot icon24/03/2023
Second filing of Confirmation Statement dated 2022-12-14
dot icon14/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/02/2023
Second filing of the annual return made up to 2014-12-14
dot icon22/02/2023
Second filing of the annual return made up to 2011-12-14
dot icon16/02/2023
14/12/22 Statement of Capital gbp 750000
dot icon08/02/2023
Second filing of Confirmation Statement dated 2021-12-14
dot icon08/02/2023
Second filing of Confirmation Statement dated 2020-12-14
dot icon08/02/2023
Second filing of Confirmation Statement dated 2019-12-14
dot icon08/02/2023
Second filing of Confirmation Statement dated 2018-12-14
dot icon08/02/2023
Second filing of Confirmation Statement dated 2017-12-14
dot icon08/02/2023
Second filing of Confirmation Statement dated 2016-12-14
dot icon29/01/2023
Second filing of the annual return made up to 2010-12-14
dot icon29/01/2023
Second filing of the annual return made up to 2012-12-14
dot icon29/01/2023
Second filing of the annual return made up to 2013-12-14
dot icon29/01/2023
Second filing of the annual return made up to 2015-12-14
dot icon25/01/2023
Second filing of the annual return made up to 2011-12-14
dot icon23/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon22/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon27/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon28/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon22/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon23/12/2016
14/12/16 Statement of Capital gbp 749999
dot icon21/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon22/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon02/07/2014
Registered office address changed from , 4 Eden Close, Hellaby, Rotherham, South Yorkshire, S66 8RW on 2014-07-03
dot icon17/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon20/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon29/01/2012
Registered office address changed from , 46 Catley Road, Darnall, Sheffield, South Yorkshire, S9 5JF on 2012-01-30
dot icon10/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon04/02/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon16/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon15/09/2002
Registered office changed on 16/09/02 from:\apartment 205, beetham plaza, 25 the strand, liverpool, mersyside L2 0XW
dot icon04/04/2001
Registered office changed on 05/04/01 from:\12 york place, leeds, west yorkshire LS1 2DS
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
4.01M
-
0.00
1.41M
-
2022
28
9.33M
-
0.00
1.58M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
14/12/2000 - 14/12/2000
12711
Woon, Glynn Tregonning
Secretary
01/10/2001 - 01/04/2009
1
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
14/12/2000 - 14/12/2000
12820
Billington, Richard James
Director
14/12/2000 - 30/09/2001
2
Hewson, Paul William
Director
16/12/2002 - Present
1

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INDUSTRIAL BATTERY AND CHARGER SERVICES LIMITED

INDUSTRIAL BATTERY AND CHARGER SERVICES LIMITED is an(a) Active company incorporated on 14/12/2000 with the registered office located at 2 Eden Close, Hellaby, Rotherham, South Yorkshire S66 8RW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INDUSTRIAL BATTERY AND CHARGER SERVICES LIMITED?

toggle

INDUSTRIAL BATTERY AND CHARGER SERVICES LIMITED is currently Active. It was registered on 14/12/2000 .

Where is INDUSTRIAL BATTERY AND CHARGER SERVICES LIMITED located?

toggle

INDUSTRIAL BATTERY AND CHARGER SERVICES LIMITED is registered at 2 Eden Close, Hellaby, Rotherham, South Yorkshire S66 8RW.

What does INDUSTRIAL BATTERY AND CHARGER SERVICES LIMITED do?

toggle

INDUSTRIAL BATTERY AND CHARGER SERVICES LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for INDUSTRIAL BATTERY AND CHARGER SERVICES LIMITED?

toggle

The latest filing was on 09/01/2026: Particulars of variation of rights attached to shares.