Hope Street
Rotherham
S60 1LH
Director Name | Mr Richard Bashforth |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4e Thornhill Industrial Estate Hope Street Rotherham S60 1LH |
Director Name | Mr Peter Sydney Flower |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Wharncliffe Industrial Complex, Station Road Deepcar Sheffield S36 2UZ |
Director Name | Mrs Claire Elizabeth Bradley |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 08 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4e Thornhill Industrial Estate Hope Street Rotherham S60 1LH |
Website | pbbatterytech.co.uk |
---|
Registered Address | 4e Thornhill Industrial Estate Hope Street Rotherham S60 1LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
4 at £1 | Paul Bradley 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
6 June 2022 | Delivered 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 2022 | Delivered on: 18 May 2022 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Outstanding |
14 November 2017 | Delivered on: 17 November 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
24 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
23 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 August 2018 | Appointment of Mr Richard Bashforth as a director on 8 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Claire Elizabeth Bradley as a director on 8 August 2018 (1 page) |
11 May 2018 | Appointment of Mrs Claire Elizabeth Bradley as a director on 11 May 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 November 2017 | Registration of charge 093710210001, created on 14 November 2017 (24 pages) |
17 November 2017 | Registration of charge 093710210001, created on 14 November 2017 (24 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 April 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 June 2015 | Termination of appointment of Peter Sydney Flower as a director on 31 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Peter Sydney Flower as a director on 31 May 2015 (1 page) |
31 December 2014 | Incorporation Statement of capital on 2014-12-31
|
31 December 2014 | Incorporation Statement of capital on 2014-12-31
|