ENERGIZER AUTO UK LIMITED

Sword House Sword House, High Wycombe, HP13 6DG, England
StatusACTIVE
Company No.02362589
CategoryPrivate Limited Company
Incorporated17 Mar 1989
Age35 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

ENERGIZER AUTO UK LIMITED is an active private limited company with number 02362589. It was incorporated 35 years, 1 month, 30 days ago, on 17 March 1989. The company address is Sword House Sword House, High Wycombe, HP13 6DG, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2023

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Energizer Uk Limited

Cessation date: 2021-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2023

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Energizer Trading Limited

Notification date: 2021-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Joseph Angelette

Termination date: 2022-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-24

Officer name: John Joseph Drabik

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-24

Officer name: Sara Beth Hampton

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Korina Isaakovna Gabrielson

Appointment date: 2022-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-24

Officer name: Kathryn Alexis Dugan

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Hyunjin Kim

Termination date: 2021-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-24

Officer name: Benjamin Joseph Angelette

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-24

Officer name: John Joseph Drabik

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-24

Officer name: Mark S Lavigne

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hannah Hyunjin Kim

Appointment date: 2020-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy William Gorman

Termination date: 2020-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Kellum Boss

Termination date: 2020-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Resolution

Date: 13 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark S Lavigne

Change date: 2019-01-28

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy William Gorman

Change date: 2019-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-28

Officer name: Mark S Lavigne

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Emily Kellum Boss

Appointment date: 2019-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy William Gorman

Appointment date: 2019-01-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 023625890001

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2019

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-28

Psc name: Energizer Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2019

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-28

Psc name: Aag Uk Holding Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-30

Old address: Regent Mill Fir Street Failsworth Manchester M35 0HS United Kingdom

New address: Sword House Totteridge Road High Wycombe HP13 6DG

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Gordon Goodman

Termination date: 2019-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marielle Claudon

Termination date: 2019-01-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Benjamin Gordon Goodman

Termination date: 2019-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Berry

Termination date: 2019-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-02

Officer name: Marielle Claudon

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Gordon Goodman

Appointment date: 2019-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-02

Officer name: Anja Krueger

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aag Uk Holding Limited

Notification date: 2018-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-21

Psc name: Spectrum Brands (Uk) Holdings Limited

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2018

Action Date: 20 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-20

Capital : 1,001 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2018

Action Date: 11 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-11

Charge number: 023625890001

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Capital alter shares subdivision

Date: 02 May 2018

Action Date: 16 Apr 2018

Category: Capital

Type: SH02

Date: 2018-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Resolution

Date: 26 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 26 Apr 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 13 Apr 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Capital

Type: SH19

Date: 2018-04-13

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 13 Apr 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/04/18

Documents

View document PDF

Resolution

Date: 13 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-11-29

Officer name: Mr Benjamin Gordon Goodman

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Benjamin Gordon Goodman

Appointment date: 2016-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew David Streets

Termination date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Andrew David Streets

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Oct 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Auditors resignation company

Date: 22 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Capital name of class of shares

Date: 04 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Ian John Victor Doherty

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Auditors resignation company

Date: 11 Mar 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Fagre

Termination date: 2016-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-16

Officer name: John Beattie

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Fagre

Appointment date: 2015-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-23

Officer name: John Beattie

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anja Krueger

Appointment date: 2015-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-09

Old address: The Mille 1000 Great West Road Brentford Middlesex TW8 9DW

New address: Regent Mill Fir Street Failsworth Manchester M35 0HS

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Sep 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-23

Officer name: Mr Christopher Berry

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-23

Officer name: Mr Andrew David Streets

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Streets

Appointment date: 2015-07-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-23

Officer name: Mandy Jayne Steward

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Michael Kevin Bauersfeld

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-21

Officer name: Michael John Peter Klein

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Kevin Bauersfeld

Appointment date: 2014-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Andrew Bolt

Termination date: 2014-11-14

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mandy Jayne Steward

Documents

View document PDF

Termination secretary company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Rushton

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Peter Klein

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lundstedt

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 17 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-17

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2014

Action Date: 23 Dec 2013

Category: Capital

Type: SH01

Capital : 9,640,128 GBP

Date: 2013-12-23

Documents

View document PDF

Resolution

Date: 24 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AIDA CAM LTD

41 MALLETTS,CAMBRIDGE,CB1 9EZ

Number:11808781
Status:ACTIVE
Category:Private Limited Company
Number:CS003793
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

FFILMIAU FONDUE FILMS LIMITED

BIRCHFIELD,CARDIFF,CF15 9HH

Number:04207219
Status:ACTIVE
Category:Private Limited Company

INTEGRAL SCAFFOLDING LIMITED

C/O LOUGHLIN THOMAS & CO 39 BRIDGE ROAD,LIVERPOOL,L23 6SA

Number:04742181
Status:ACTIVE
Category:Private Limited Company

R.G. CONTRACTS (HAMPTON) LIMITED

MORTON HOUSE 9 BEACON COURT,LEIGHTON BUZZARD,LU7 9GY

Number:05561082
Status:ACTIVE
Category:Private Limited Company

SMIDJ LTD

PEARL ASSURANCE HOUSE FLANNIGAN EDMONDS BANNON,BELFAST,BT1 5HB

Number:NI657876
Status:ACTIVE
Category:Private Limited Company

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