Company Information for COUNTY BATTERY SERVICES LIMITED
14 PHOENIX PARK, TELFORD WAY, COALVILLE, LEICESTERSHIRE, LE67 3HB,
|
Company Registration Number
03203678
Private Limited Company
Active |
Company Name | |
---|---|
COUNTY BATTERY SERVICES LIMITED | |
Legal Registered Office | |
14 PHOENIX PARK TELFORD WAY COALVILLE LEICESTERSHIRE LE67 3HB Other companies in NG18 | |
Company Number | 03203678 | |
---|---|---|
Company ID Number | 03203678 | |
Date formed | 1996-05-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB679045306 |
Last Datalog update: | 2024-03-07 00:44:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROSAMUND JANE FULLER |
||
PHILIP DOBSON |
||
RICHARD CHARLES FULLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD CHARLES FULLER |
Company Secretary | ||
ROSAMUND JANE FULLER |
Director | ||
IAN EDWARD MARLEY |
Director | ||
KAREN MARIE FULLER |
Director | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FULLER BATTERIES LTD | Director | 2017-09-27 | CURRENT | 2017-09-27 | Active | |
MANSFIELD & ASHFIELD 2020 LIMITED | Director | 2014-11-01 | CURRENT | 2005-01-24 | Active | |
POWER UNPLUGGED LTD | Director | 2010-05-10 | CURRENT | 2010-05-10 | Dissolved 2017-07-18 |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 032036780006 | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES | |
DIRECTOR APPOINTED MR ISAAC FULLER | ||
AP01 | DIRECTOR APPOINTED MR ISAAC FULLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 04/09/19 | |
SH10 | Particulars of variation of rights attached to shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2018-11-19 GBP 800 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DOBSON | |
LATEST SOC | 25/06/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES | |
PSC07 | CESSATION OF PHILIP DOBSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Richard Charles Fuller as a person with significant control on 2018-05-25 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 20/04/18 STATEMENT OF CAPITAL;GBP 1000 | |
SH06 | Cancellation of shares. Statement of capital on 2018-03-02 GBP 1,000 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH03 | Purchase of own shares | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 1100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ROSAMUND JANE FULLER on 2017-06-21 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES FULLER / 21/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DOBSON / 21/06/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/17 FROM 7 st John Street Mansfield Nottinghamshire NG18 1QH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DOBSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES FULLER | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 1100 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 21/06/16 FULL LIST | |
AR01 | 21/06/16 FULL LIST | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 21/06/15 FULL LIST | |
AR01 | 24/05/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/05/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH01 | 17/05/13 STATEMENT OF CAPITAL GBP 1100 | |
AR01 | 24/05/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/05/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PHILIP DOBSON | |
AR01 | 24/05/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD CHARLES FULLER / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSAMUND JANE FULLER / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES FULLER / 01/04/2010 | |
AP03 | SECRETARY APPOINTED MRS ROSAMUND JANE FULLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD FULLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSAMUND FULLER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
88(2)R | AD 31/08/03--------- £ SI 998@1=998 £ IC 2/1000 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/09/98 | |
363s | RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/05/98 FROM: LAWMAX HOUSE 30-32 NOTTINGHAM ROAD STAPLEFORD NOTTINGHAM NG9 8AA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/08/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/09/96 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1071309 | Active | Licenced property: FIELD INDUSTRIAL ESTATE UNIT F1 KIRKBY-IN-ASHFIELD NOTTINGHAM KIRKBY-IN-ASHFIELD GB NG17 7LJ. |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | NORTH NOTTINGHAMSHIRE TRAINING AND ENTERPRISE COUNCIL LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-08-31 | £ 24,045 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 36,496 |
Creditors Due After One Year | 2012-08-31 | £ 36,496 |
Creditors Due After One Year | 2011-08-31 | £ 39,880 |
Creditors Due Within One Year | 2013-08-31 | £ 537,926 |
Creditors Due Within One Year | 2012-08-31 | £ 540,575 |
Creditors Due Within One Year | 2012-08-31 | £ 540,575 |
Creditors Due Within One Year | 2011-08-31 | £ 536,603 |
Provisions For Liabilities Charges | 2013-08-31 | £ 8,171 |
Provisions For Liabilities Charges | 2012-08-31 | £ 17,406 |
Provisions For Liabilities Charges | 2012-08-31 | £ 17,406 |
Provisions For Liabilities Charges | 2011-08-31 | £ 20,428 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTY BATTERY SERVICES LIMITED
Called Up Share Capital | 2013-08-31 | £ 1,100 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 1,000 |
Called Up Share Capital | 2012-08-31 | £ 1,000 |
Called Up Share Capital | 2011-08-31 | £ 1,000 |
Cash Bank In Hand | 2013-08-31 | £ 1,621 |
Cash Bank In Hand | 2012-08-31 | £ 2,739 |
Cash Bank In Hand | 2012-08-31 | £ 2,739 |
Cash Bank In Hand | 2011-08-31 | £ 2,059 |
Current Assets | 2013-08-31 | £ 680,385 |
Current Assets | 2012-08-31 | £ 662,161 |
Current Assets | 2012-08-31 | £ 662,161 |
Current Assets | 2011-08-31 | £ 637,487 |
Debtors | 2013-08-31 | £ 329,280 |
Debtors | 2012-08-31 | £ 214,238 |
Debtors | 2012-08-31 | £ 214,238 |
Debtors | 2011-08-31 | £ 236,084 |
Fixed Assets | 2013-08-31 | £ 95,361 |
Fixed Assets | 2012-08-31 | £ 96,585 |
Fixed Assets | 2012-08-31 | £ 96,585 |
Fixed Assets | 2011-08-31 | £ 107,185 |
Secured Debts | 2013-08-31 | £ 101,854 |
Secured Debts | 2012-08-31 | £ 89,095 |
Secured Debts | 2012-08-31 | £ 89,095 |
Secured Debts | 2011-08-31 | £ 129,975 |
Shareholder Funds | 2013-08-31 | £ 205,604 |
Shareholder Funds | 2012-08-31 | £ 164,269 |
Shareholder Funds | 2012-08-31 | £ 164,269 |
Shareholder Funds | 2011-08-31 | £ 147,761 |
Stocks Inventory | 2013-08-31 | £ 349,484 |
Stocks Inventory | 2012-08-31 | £ 445,184 |
Stocks Inventory | 2012-08-31 | £ 445,184 |
Stocks Inventory | 2011-08-31 | £ 399,344 |
Tangible Fixed Assets | 2013-08-31 | £ 93,769 |
Tangible Fixed Assets | 2012-08-31 | £ 94,781 |
Tangible Fixed Assets | 2012-08-31 | £ 94,781 |
Tangible Fixed Assets | 2011-08-31 | £ 106,022 |
Debtors and other cash assets
COUNTY BATTERY SERVICES LIMITED owns 15 domain names.
batteryworld.co.uk fischbattery.co.uk jlgbattery.co.uk mobiltybattery.co.uk upsbatteryonline.co.uk charger.co.uk mowerbattery.co.uk hondabattery.co.uk powermoverbattery.co.uk powerstorebattery.co.uk kawasakibattery.co.uk powersportbattery.co.uk countybatteryservices.co.uk suzukibattery.co.uk countybattery.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Broxtowe Borough Council | |
|
Repairs / Servicing |
Broxtowe Borough Council | |
|
Repairs / Servicing |
Broxtowe Borough Council | |
|
Repairs / Servicing |
Broxtowe Borough Council | |
|
Repairs / Servicing |
Broxtowe Borough Council | |
|
Repairs / Servicing |
Broxtowe Borough Council | |
|
Repairs / Servicing |
Broxtowe Borough Council | |
|
Repairs / Servicing |
Broxtowe Borough Council | |
|
Repairs / Servicing |
Derbyshire Dales District Council | |
|
|
Derbyshire Dales District Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
Building Materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85074000 | Nickel-iron accumulators (excl. spent) | |||
85065090 | Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells) | |||
85074000 | Nickel-iron accumulators (excl. spent) | |||
90303391 | Voltmeters without recording device | |||
85071020 | Lead-acid accumulators of a kind used for starting piston engines (starter batteries), working with liquid electrolyte (excl. spent) | |||
85071020 | Lead-acid accumulators of a kind used for starting piston engines (starter batteries), working with liquid electrolyte (excl. spent) | |||
85071020 | Lead-acid accumulators of a kind used for starting piston engines (starter batteries), working with liquid electrolyte (excl. spent) | |||
85071020 | Lead-acid accumulators of a kind used for starting piston engines (starter batteries), working with liquid electrolyte (excl. spent) | |||
85071080 | Lead-acid accumulators of a kind used for starting piston engines (starter batteries), working with non-liquid electrolyte (excl. spent) | |||
85071080 | Lead-acid accumulators of a kind used for starting piston engines (starter batteries), working with non-liquid electrolyte (excl. spent) | |||
85071080 | Lead-acid accumulators of a kind used for starting piston engines (starter batteries), working with non-liquid electrolyte (excl. spent) | |||
85071020 | Lead-acid accumulators of a kind used for starting piston engines (starter batteries), working with liquid electrolyte (excl. spent) | |||
85071049 | ||||
85071049 | ||||
85071092 | ||||
85071092 | ||||
85071092 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |