Company NamePb Battery Technical Services Limited
DirectorsPaul William Bradley and Richard Bashforth
Company StatusActive
Company Number09371021
CategoryPrivate Limited Company
Incorporation Date31 December 2014(9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Paul William Bradley
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2014(same day as company formation)
RoleBattery Engineer
Country of ResidenceEngland
Correspondence Address4e Thornhill Industrial Estate
Hope Street
Rotherham
S60 1LH
Director NameMr Richard Bashforth
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(3 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4e Thornhill Industrial Estate
Hope Street
Rotherham
S60 1LH
Director NameMr Peter Sydney Flower
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Wharncliffe Industrial Complex, Station Road
Deepcar
Sheffield
S36 2UZ
Director NameMrs Claire Elizabeth Bradley
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(3 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4e Thornhill Industrial Estate
Hope Street
Rotherham
S60 1LH

Contact

Websitepbbatterytech.co.uk

Location

Registered Address4e Thornhill Industrial Estate
Hope Street
Rotherham
S60 1LH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Shareholders

4 at £1Paul Bradley
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

6 June 2022Delivered on: 8 June 2022
Persons entitled: Seneca Trade Finance LTD

Classification: A registered charge
Particulars: The borrower with full title guarantee hereby charges in favour of the lender by way of first fixed charge as a continuing security for the payment and discharge of the secured obligations the following assets, both present and future, from time to time owned by the borrower or in which the borrower may from time to time have an interest:. 3.1.1 the properties;. 3.1.2 all freehold and leasehold property of the borrower situate in england and wales and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land situate in england and wales and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements and privileges appurtenant to, or benefitting, the same;. 3.1.7 all patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.. Properties: all present and future property of the borrower and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements, servitudes and privileges appurtenant to, or benefiting, the same, in all cases both present and future.
Outstanding
18 May 2022Delivered on: 18 May 2022
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding
14 November 2017Delivered on: 17 November 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
23 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 August 2018Appointment of Mr Richard Bashforth as a director on 8 August 2018 (2 pages)
8 August 2018Termination of appointment of Claire Elizabeth Bradley as a director on 8 August 2018 (1 page)
11 May 2018Appointment of Mrs Claire Elizabeth Bradley as a director on 11 May 2018 (2 pages)
12 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 November 2017Registration of charge 093710210001, created on 14 November 2017 (24 pages)
17 November 2017Registration of charge 093710210001, created on 14 November 2017 (24 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 April 2017Registered office address changed from 29 Wharncliffe Industrial Complex, Station Road Deepcar Sheffield S36 2UZ to 4E Thornhill Industrial Estate Hope Street Rotherham S60 1LH on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 29 Wharncliffe Industrial Complex, Station Road Deepcar Sheffield S36 2UZ to 4E Thornhill Industrial Estate Hope Street Rotherham S60 1LH on 26 April 2017 (1 page)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 4
(3 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 4
(3 pages)
3 June 2015Termination of appointment of Peter Sydney Flower as a director on 31 May 2015 (1 page)
3 June 2015Termination of appointment of Peter Sydney Flower as a director on 31 May 2015 (1 page)
31 December 2014Incorporation
Statement of capital on 2014-12-31
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 December 2014Incorporation
Statement of capital on 2014-12-31
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)