EXIDE TECHNOLOGIES (TRANSPORTATION) LIMITED

Mansell House Aspinall Close Mansell House Aspinall Close, Bolton, BL6 6QQ
StatusACTIVE
Company No.02316604
CategoryPrivate Limited Company
Incorporated14 Nov 1988
Age35 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

EXIDE TECHNOLOGIES (TRANSPORTATION) LIMITED is an active private limited company with number 02316604. It was incorporated 35 years, 7 months, 18 days ago, on 14 November 1988. The company address is Mansell House Aspinall Close Mansell House Aspinall Close, Bolton, BL6 6QQ.



Company Fillings

Accounts with accounts type full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2023

Action Date: 19 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023166040020

Charge creation date: 2023-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 023166040019

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2021

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Energy Technologies Holdings Llc

Cessation date: 2020-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2021

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Energy Technologies Holdings Llc

Notification date: 2020-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 023166040018

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2020

Action Date: 26 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023166040019

Charge creation date: 2020-10-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 023166040015

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 023166040016

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 023166040017

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 023166040014

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Stephen Lavin

Appointment date: 2019-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chi Wing Lam

Termination date: 2019-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sharon Cottam

Appointment date: 2019-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Jeremy Darke

Termination date: 2019-08-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2019

Action Date: 17 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023166040018

Charge creation date: 2019-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brad Stewart Kalter

Termination date: 2019-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chi Wing Lam

Appointment date: 2017-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stefan Alois Stubing

Appointment date: 2017-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Jeremy Darke

Appointment date: 2017-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas James Iuanow

Termination date: 2017-06-28

Documents

View document PDF

Accounts amended with accounts type full

Date: 03 Jul 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023166040017

Charge creation date: 2016-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Memorandum articles

Date: 18 Sep 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2015

Action Date: 30 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023166040016

Charge creation date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2015

Action Date: 30 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023166040015

Charge creation date: 2015-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 023166040012

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 023166040013

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023166040014

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Coburn

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date

Date: 16 Dec 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023166040013

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023166040012

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chi Lam

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ostermann

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Stubing

Documents

View document PDF

Annual return company with made up date

Date: 11 Jan 2013

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2012

Action Date: 15 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-15

Officer name: Chi Wing Lam

Documents

View document PDF

Miscellaneous

Date: 04 Oct 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 04 Oct 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas James Iuanow

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brad Stewart Kalter

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Pinson Coburn

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chi Wing Lam

Documents

View document PDF

Gazette filings brought up to date

Date: 22 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Gazette notice compulsary

Date: 17 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-16

Old address: , Po Box 1, Salford Road over Hulton, Bolton, BL5 1DD

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2012

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-14

Officer name: Michael Ostermann

Documents

View document PDF

Termination secretary company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Wallwork

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jayne Wynne Roy

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 10 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 31 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2011

Action Date: 02 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-02

Officer name: Michael Ostermann

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Wallwork

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stefan Alois Stubing

Documents

View document PDF

Termination secretary company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Wilding

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bertram Bechtold

Documents

View document PDF

Resolution

Date: 21 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2010

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed michael ostermann

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director joel campbell

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 10

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

HIMALAYAN INVESTMENTS LIMITED

16 BERESFORD SQUARE,LONDON,SE18 6AY

Number:11751832
Status:ACTIVE
Category:Private Limited Company

ISLAY ALES COMPANY LIMITED

THE BREWERY,BRIDGEND, ISLE OF ISLAY,PA44 7NZ

Number:SC243892
Status:ACTIVE
Category:Private Limited Company

MONTANA ANGELS LTD

MIDDLESEX HOUSE FLOOR 2,HARROW,HA1 1BQ

Number:05226072
Status:ACTIVE
Category:Private Limited Company

NK HOUSING LTD

MORAN HOUSE 449 - 451 HIGH ROAD,LONDON,NW10 2JJ

Number:11068824
Status:ACTIVE
Category:Private Limited Company

STEWARD SECURITIES LIMITED

128 MOUNT STREET,LONDON,W1K 3NU

Number:07694413
Status:ACTIVE
Category:Private Limited Company
Number:06395779
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source