House Of Batteries Limited

General information

Name:

House Of Batteries Ltd

Office Address:

Park View House 58 The Ropewalk NG1 5DW Nottingham

Number: 04112234

Incorporation date: 2000-11-22

Dissolution date: 2022-08-03

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 01636640234

Emails:

  • sales@houseofbatteries.co.uk

Website

www.houseofbatteries.co.uk

Description

Data updated on:

The company named House Of Batteries was created on 2000-11-22 as a private limited company. The company office was situated in Nottingham on Park View House, 58 The Ropewalk. This place zip code is NG1 5DW. The registration number for House Of Batteries Limited was 04112234. House Of Batteries Limited had been in business for 22 years up until 2022-08-03.

The directors included: Michael K. selected to lead the company 24 years ago and Gary K. selected to lead the company in 2000 in November.

Gary K. was the individual who had control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Michael K.

Role: Secretary

Appointed: 14 November 2001

Latest update: 16 July 2022

Michael K.

Role: Director

Appointed: 22 November 2000

Latest update: 16 July 2022

Gary K.

Role: Director

Appointed: 22 November 2000

Latest update: 16 July 2022

People with significant control

Gary K.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 26 November 2019
Confirmation statement last made up date 12 November 2018
Annual Accounts 11th August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11th August 2014
Annual Accounts 13th August 2105
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13th August 2105
Annual Accounts 15th September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 23rd December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23rd December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2017 (AA)
filed on: 22nd, December 2017
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

103a Main Street Balderton

Post code:

NG24 3NN

City / Town:

Newark

HQ address,
2014

Address:

103a Main Street Balderton

Post code:

NG24 3NN

City / Town:

Newark

HQ address,
2015

Address:

103a Main Street Balderton

Post code:

NG24 3NN

City / Town:

Newark

HQ address,
2016

Address:

103a Main Street Balderton

Post code:

NG24 3NN

City / Town:

Newark

Accountant/Auditor,
2015 - 2013

Name:

Atkinson Evans Limited

Address:

The Old Drill Hall 10 Arnot Hill Road Arnold

Post code:

NG5 6LJ

City / Town:

Nottingham

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
2011 Brighton & Hove City 1 £ 5 829.00
2011-01-05 PAY00351671 £ 5 829.00 Equip't Furniture N Materials
2010 Brighton & Hove City 1 £ 2 394.50
2010-07-14 03857690 £ 2 394.50 Supplies And Services

Search other companies

Services (by SIC Code)

  • 46520 : Wholesale of electronic and telecommunications equipment and parts
21
Company Age

Closest Companies - by postcode