Check the

CPC BATTERY SERVICES LIMITED

Company
CPC BATTERY SERVICES LIMITED (01642564)

CPC BATTERY SERVICES

Phone: 02083 971 813
A⁺ rating

KEY FINANCES

Year
2016
Assets
£734.92k ▼ £-11k (-1.47 %)
Cash
£140.14k ▼ £-47.63k (-25.37 %)
Liabilities
£625.41k ▲ £6.78k (1.10 %)
Net Worth
£109.52k ▼ £-17.77k (-13.96 %)

REGISTRATION INFO

Company name
CPC BATTERY SERVICES LIMITED
Company number
01642564
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Jun 1982
Age - 42 years
Home Country
United Kingdom

CONTACTS

Website
cpcbatteries.co.uk
Phones
02083 971 813
02083 971 799
Registered Address
UNIT10-11 CHANCERYGATE BUSINESS CENTRE,
214 RED LION ROAD,
SURBITON,
SURREY,
KT6 7RA

ECONOMIC ACTIVITIES

45310
Wholesale trade of motor vehicle parts and accessories

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

20 Feb 2017
Confirmation statement made on 14 February 2017 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 10,030

CHARGES

7 August 2007
Status
Outstanding
Delivered
9 August 2007
Persons entitled
Capital Home Loans Limited
Description
Apartment 60 1 town meadow brentford middlesex. Fixed…

11 September 1989
Status
Outstanding
Delivered
19 September 1989
Persons entitled
Barclays Bank PLC
Description
256 sturry road canterbury kent title no k 609068.

11 September 1989
Status
Outstanding
Delivered
12 September 1989
Persons entitled
Henley David Smith
Description
256 sturry road canterbury, kent.

9 November 1983
Status
Outstanding
Delivered
24 November 1983
Persons entitled
Barclays Bank PLC
Description
(Including trade fixtures). Fixed and floating charges over…

See Also


Last update 2018

CPC BATTERY SERVICES LIMITED DIRECTORS

Justin Alwyn Smith

  Acting
Appointed
01 July 1997
Role
Secretary
Address
8 Clare Lawn Avenue, London, England, SW14 8BH
Name
SMITH, Justin Alwyn

Henley David Smith

  Acting PSC
Occupation
Managing Director
Role
Director
Age
78
Nationality
British
Address
8 Clarelawn Avenue, London, SW14 8BH
Country Of Residence
England
Name
SMITH, Henley David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Justin Alwyn Smith

  Acting PSC
Appointed
01 July 1997
Occupation
Sales Director
Role
Director
Age
54
Nationality
British
Address
8 Clare Lawn Avenue, London, England, SW14 8BH
Country Of Residence
England
Name
SMITH, Justin Alwyn
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stephen Norman Thompson

  Acting
Appointed
01 November 2007
Occupation
Sales Manager
Role
Director
Age
64
Nationality
British
Address
Wancom West Lodge, Puttenham Heath Road, Compton, Guildford, Surrey, United Kingdom, GU3 1DU
Country Of Residence
United Kingdom
Name
THOMPSON, Stephen Norman

Roger Cooper

  Resigned
Appointed
28 April 1995
Resigned
30 June 1997
Role
Secretary
Address
23 Oulton Close, Aylesbury, Buckinghamshire, HP21 7JY
Name
COOPER, Roger

Christopher Ellis

  Resigned
Resigned
28 April 1995
Role
Secretary
Address
7 Selbourne Avenue, New Haw, Surrey, KT15 3RB
Name
ELLIS, Christopher

Roger Cooper

  Resigned
Resigned
30 June 1997
Occupation
Manager Of Battery Division
Role
Director
Age
86
Nationality
British
Address
23 Oulton Close, Aylesbury, Buckinghamshire, HP21 7JY
Name
COOPER, Roger

Christopher Ellis

  Resigned
Resigned
28 April 1995
Occupation
Manager
Role
Director
Age
72
Nationality
British
Address
7 Selbourne Avenue, New Haw, Surrey, KT15 3RB
Country Of Residence
England
Name
ELLIS, Christopher

REVIEWS


Check The Company
Excellent according to the company’s financial health.