County Battery Services Limited

General information

Name:

County Battery Services Ltd

Office Address:

14 Phoenix Park Telford Way LE67 3HB Coalville

Number: 03203678

Incorporation date: 1996-05-24

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 03203678 28 years ago, County Battery Services Limited is categorised as a Private Limited Company. The firm's actual registration address is 14 Phoenix Park, Telford Way Coalville. This firm's SIC and NACE codes are 45310 which means Wholesale trade of motor vehicle parts and accessories. The firm's latest accounts describe the period up to 2022-08-31 and the most recent confirmation statement was released on 2023-02-11.

County Battery Services Ltd is a small-sized vehicle operator with the licence number OB1071309. The firm has one transport operating centre in the country. In their subsidiary in Nottingham on Field Industrial Estate, 1 machine is available.

On Thu, 4th Aug 2016, the enterprise was searching for a Advertising & Campaign Manager to fill a full time post in Nottingham, Midlands. They offered a fixed term contract with wage from £12.8 to £14.9 per hour. The offered job required managerial experience and a postgraduate certificate, Masters degree or a diploma. County Battery Services required candidates with no less then two years of professional experience. While sending your application include job offer number 2473.

1 transaction have been registered in 2012 with a sum total of £600. In 2010 there was a similar number of transactions (exactly 1) that added up to £536. Cooperation with the Derbyshire County Council council covered the following areas: Building Materials.

Isaac F. and Richard F. are the enterprise's directors and have been cooperating as the Management Board for two years. Furthermore, the managing director's assignments are constantly assisted with by a secretary - Rosamund F., who was chosen by the following limited company in 2010.

Financial data based on annual reports

Company staff

Isaac F.

Role: Director

Appointed: 09 February 2022

Latest update: 3 March 2024

Rosamund F.

Role: Secretary

Appointed: 06 June 2010

Latest update: 3 March 2024

Richard F.

Role: Director

Appointed: 24 May 1996

Latest update: 3 March 2024

People with significant control

Richard F. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Richard F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Philip D.
Notified on 6 April 2016
Ceased on 25 May 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 4 December 2014
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 29 April 2016
Annual Accounts 1 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 1 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts 17 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 17 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2017
Annual Accounts 3 April 2014
Date Approval Accounts 3 April 2014

Company Vehicle Operator Data

Unit F1

Address

Field Industrial Estate , Kirkby-in-ashfield

City

Nottingham

Postal code

NG17 7LJ

No. of Vehicles

1

Jobs and Vacancies at County Battery Services Ltd

Advertising & Campaign Manager in Nottingham, posted on Thursday 4th August 2016
Region / City Midlands, Nottingham
Industry Wholesale trade/import-export
Salary From £25000.00 to £29000.00 per year
Experience at least two years
Work hours Fixed term contract
Job type full time
Career level supervising
Education level a Masters degree or a postgraduate certificate or diploma
Job reference code 2473
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-08-31 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

7 St John Street

Post code:

NG18 1QH

City / Town:

Mansfield

HQ address,
2013

Address:

7 St John Street

Post code:

NG18 1QH

City / Town:

Mansfield

HQ address,
2014

Address:

7 St John Street

Post code:

NG18 1QH

City / Town:

Mansfield

HQ address,
2015

Address:

7 St John Street

Post code:

NG18 1QH

City / Town:

Mansfield

HQ address,
2016

Address:

7 St John Street

Post code:

NG18 1QH

City / Town:

Mansfield

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Derbyshire County Council 1 £ 600.00
2012-11-16 1900401510 £ 600.00 Building Materials
2010 Derbyshire County Council 1 £ 535.50
2010-11-16 1900384678 £ 535.50 Building Materials

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 27200 : Manufacture of batteries and accumulators
27
Company Age

Similar companies nearby

Closest companies