Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTY BATTERY SERVICES LIMITED
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 Overview

About County Battery Services Ltd
COUNTY BATTERY SERVICES LIMITED was founded on 1996-05-24 and has its registered office in Coalville. The organisation's status is listed as "Active". County Battery Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COUNTY BATTERY SERVICES LIMITED
 
Legal Registered Office
14 PHOENIX PARK
TELFORD WAY
COALVILLE
LEICESTERSHIRE
LE67 3HB
Other companies in NG18
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY BATTERY SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EAH LTD   EVOLVE OUTSOURCING LTD
Is this data useful to you?
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.

Company Officers of COUNTY BATTERY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROSAMUND JANE FULLER
Company Secretary 2010-06-06
PHILIP DOBSON
Director 2012-03-07
RICHARD CHARLES FULLER
Director 1996-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES FULLER
Company Secretary 1996-05-24 2010-06-06
ROSAMUND JANE FULLER
Director 2002-04-30 2010-06-06
IAN EDWARD MARLEY
Director 1999-09-09 2002-04-30
KAREN MARIE FULLER
Director 1996-05-24 1999-09-09
RM REGISTRARS LIMITED
Nominated Secretary 1996-05-24 1996-05-24
RM NOMINEES LIMITED
Nominated Director 1996-05-24 1996-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES FULLER FULLER BATTERIES LTD Director 2017-09-27 CURRENT 2017-09-27 Active
RICHARD CHARLES FULLER MANSFIELD & ASHFIELD 2020 LIMITED Director 2014-11-01 CURRENT 2005-01-24 Active
RICHARD CHARLES FULLER POWER UNPLUGGED LTD Director 2010-05-10 CURRENT 2010-05-10 Dissolved 2017-07-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15REGISTRATION OF A CHARGE / CHARGE CODE 032036780006
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2022-05-13AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-02-09DIRECTOR APPOINTED MR ISAAC FULLER
2022-02-09AP01DIRECTOR APPOINTED MR ISAAC FULLER
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2020-12-24AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-05-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29MEM/ARTSARTICLES OF ASSOCIATION
2019-09-23RES12Resolution of varying share rights or name
2019-09-20SH08Change of share class name or designation
2019-09-20SH10Particulars of variation of rights attached to shares
2019-09-04RES01ADOPT ARTICLES 04/09/19
2019-09-03SH10Particulars of variation of rights attached to shares
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-02-20SH06Cancellation of shares. Statement of capital on 2018-11-19 GBP 800
2019-02-11AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23SH03Purchase of own shares
2018-12-05RES13Resolutions passed:
  • Contract 19/11/2018
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DOBSON
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-06-21PSC07CESSATION OF PHILIP DOBSON AS A PERSON OF SIGNIFICANT CONTROL
2018-06-21PSC04Change of details for Mr Richard Charles Fuller as a person with significant control on 2018-05-25
2018-05-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-20SH06Cancellation of shares. Statement of capital on 2018-03-02 GBP 1,000
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-04-03SH10Particulars of variation of rights attached to shares
2018-04-03SH08Change of share class name or designation
2018-04-03SH03Purchase of own shares
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1100
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS ROSAMUND JANE FULLER on 2017-06-21
2017-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES FULLER / 21/06/2017
2017-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DOBSON / 21/06/2017
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/17 FROM 7 st John Street Mansfield Nottinghamshire NG18 1QH
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DOBSON
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES FULLER
2017-02-03AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1100
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1100
2016-06-29AR0121/06/16 FULL LIST
2016-06-29AR0121/06/16 FULL LIST
2016-05-03AA31/08/15 TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1100
2015-06-24AR0121/06/15 FULL LIST
2015-06-19AR0124/05/15 FULL LIST
2015-05-05AA31/08/14 TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-18AR0124/05/14 FULL LIST
2014-04-04AA31/08/13 TOTAL EXEMPTION SMALL
2013-12-11MEM/ARTSARTICLES OF ASSOCIATION
2013-12-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-12-04SH0117/05/13 STATEMENT OF CAPITAL GBP 1100
2013-05-24AR0124/05/13 FULL LIST
2013-05-23AA31/08/12 TOTAL EXEMPTION SMALL
2012-06-19AR0124/05/12 FULL LIST
2012-03-15AA31/08/11 TOTAL EXEMPTION SMALL
2012-03-08AP01DIRECTOR APPOINTED MR PHILIP DOBSON
2011-06-13AR0124/05/11 FULL LIST
2011-05-20AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-08AR0124/05/10 FULL LIST
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD CHARLES FULLER / 01/04/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSAMUND JANE FULLER / 01/04/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES FULLER / 01/04/2010
2010-07-07AP03SECRETARY APPOINTED MRS ROSAMUND JANE FULLER
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY RICHARD FULLER
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMUND FULLER
2010-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-14AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-12395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-14363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-05-22AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-04-14AA31/08/07 TOTAL EXEMPTION SMALL
2007-06-21363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-07363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-07-02363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-06-01363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-11-1988(2)RAD 31/08/03--------- £ SI 998@1=998 £ IC 2/1000
2003-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-14363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-06-05363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-05-08288aNEW DIRECTOR APPOINTED
2002-05-08288bDIRECTOR RESIGNED
2001-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-06-15363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-06-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-05363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-11-26288aNEW DIRECTOR APPOINTED
1999-10-21288bDIRECTOR RESIGNED
1999-06-01363sRETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS
1998-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-02363(287)REGISTERED OFFICE CHANGED ON 02/09/98
1998-09-02363sRETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS
1998-05-07287REGISTERED OFFICE CHANGED ON 07/05/98 FROM: LAWMAX HOUSE 30-32 NOTTINGHAM ROAD STAPLEFORD NOTTINGHAM NG9 8AA
1998-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-07-18363sRETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS
1997-04-11225ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/08/97
1996-10-17395PARTICULARS OF MORTGAGE/CHARGE
1996-09-05288NEW DIRECTOR APPOINTED
1996-09-05288SECRETARY RESIGNED
1996-09-05288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-05288DIRECTOR RESIGNED
1996-09-05287REGISTERED OFFICE CHANGED ON 05/09/96 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
272 - Manufacture of batteries and accumulators
27200 - Manufacture of batteries and accumulators

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COUNTY BATTERY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-16 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-10-09 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-08-07 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1996-10-17 Outstanding NORTH NOTTINGHAMSHIRE TRAINING AND ENTERPRISE COUNCIL LIMITED
MORTGAGE DEBENTURE 1996-08-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of COUNTY BATTERY SERVICES LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of COUNTY BATTERY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COUNTY BATTERY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2015-08-26 GBP £1,094
Broxtowe Borough Council 2015-02-20 GBP £90 Repairs / Servicing
Broxtowe Borough Council 2015-02-20 GBP £57 Repairs / Servicing
Broxtowe Borough Council 2015-02-20 GBP £222 Repairs / Servicing
Broxtowe Borough Council 2015-02-13 GBP £109 Repairs / Servicing
Broxtowe Borough Council 2015-02-13 GBP £295 Repairs / Servicing
Broxtowe Borough Council 2015-02-13 GBP £111 Repairs / Servicing
Broxtowe Borough Council 2014-12-19 GBP £217 Repairs / Servicing
Broxtowe Borough Council 2014-10-10 GBP £217 Repairs / Servicing
Derbyshire Dales District Council 2014-08-29 GBP £800
Derbyshire Dales District Council 2013-06-26 GBP £760
Derbyshire County Council 2012-11-16 GBP £600
Derbyshire County Council 2010-11-16 GBP £536 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.

Outgoings
Business Rates/Property Tax
No properties were found where COUNTY BATTERY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COUNTY BATTERY SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185074000Nickel-iron accumulators (excl. spent)
2015-04-0185065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2015-04-0185074000Nickel-iron accumulators (excl. spent)
2015-01-0190303391Voltmeters without recording device
2014-12-0185071020Lead-acid accumulators of a kind used for starting piston engines (starter batteries), working with liquid electrolyte (excl. spent)
2014-10-0185071020Lead-acid accumulators of a kind used for starting piston engines (starter batteries), working with liquid electrolyte (excl. spent)
2013-07-0185071020Lead-acid accumulators of a kind used for starting piston engines (starter batteries), working with liquid electrolyte (excl. spent)
2012-10-0185071020Lead-acid accumulators of a kind used for starting piston engines (starter batteries), working with liquid electrolyte (excl. spent)
2012-08-0185071080Lead-acid accumulators of a kind used for starting piston engines (starter batteries), working with non-liquid electrolyte (excl. spent)
2011-09-0185071080Lead-acid accumulators of a kind used for starting piston engines (starter batteries), working with non-liquid electrolyte (excl. spent)
2011-05-0185071080Lead-acid accumulators of a kind used for starting piston engines (starter batteries), working with non-liquid electrolyte (excl. spent)
2011-04-0185071020Lead-acid accumulators of a kind used for starting piston engines (starter batteries), working with liquid electrolyte (excl. spent)
2010-10-0185071049
2010-08-0185071049
2010-06-0185071092
2010-03-0185071092
2010-02-0185071092

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTY BATTERY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTY BATTERY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.