Energizer Auto Uk Parent Limited HIGH WYCOMBE


Founded in 2010, Energizer Auto Uk Parent, classified under reg no. 07403263 is an active company. Currently registered at Sword House HP13 6DG, High Wycombe the company has been in the business for fourteen years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since February 11, 2020 Energizer Auto Uk Parent Limited is no longer carrying the name Aag Uk Parent.

The company has 3 directors, namely Sara H., Kathryn D. and Korina G.. Of them, Sara H., Kathryn D., Korina G. have been with the company the longest, being appointed on 24 January 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Energizer Auto Uk Parent Limited Address / Contact

Office Address Sword House
Office Address2 Totteridge Road
Town High Wycombe
Post code HP13 6DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07403263
Date of Incorporation Mon, 11th Oct 2010
Industry Activities of head offices
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Sara H.

Position: Director

Appointed: 24 January 2022

Kathryn D.

Position: Director

Appointed: 24 January 2022

Korina G.

Position: Director

Appointed: 24 January 2022

Benjamin A.

Position: Director

Appointed: 19 June 2020

Resigned: 24 January 2022

Hannah K.

Position: Director

Appointed: 19 June 2020

Resigned: 23 July 2021

John D.

Position: Director

Appointed: 19 June 2020

Resigned: 24 January 2022

Mark L.

Position: Director

Appointed: 28 January 2019

Resigned: 19 June 2020

Emily B.

Position: Director

Appointed: 28 January 2019

Resigned: 19 June 2020

Timothy G.

Position: Director

Appointed: 28 January 2019

Resigned: 19 June 2020

Benjamin G.

Position: Secretary

Appointed: 30 November 2016

Resigned: 28 January 2019

Andrew S.

Position: Secretary

Appointed: 23 July 2015

Resigned: 30 November 2016

Christopher B.

Position: Director

Appointed: 23 July 2015

Resigned: 28 January 2019

Andrew S.

Position: Director

Appointed: 23 July 2015

Resigned: 30 November 2016

Anja K.

Position: Director

Appointed: 23 July 2015

Resigned: 02 January 2019

John B.

Position: Director

Appointed: 23 July 2015

Resigned: 16 February 2016

Nathan F.

Position: Director

Appointed: 23 July 2015

Resigned: 16 February 2016

Michael B.

Position: Director

Appointed: 14 November 2014

Resigned: 30 May 2015

Michael K.

Position: Director

Appointed: 21 May 2014

Resigned: 21 May 2015

Ian D.

Position: Director

Appointed: 01 January 2013

Resigned: 31 March 2016

James B.

Position: Director

Appointed: 22 January 2012

Resigned: 14 November 2014

Simon W.

Position: Director

Appointed: 08 November 2010

Resigned: 31 December 2012

David L.

Position: Director

Appointed: 08 November 2010

Resigned: 21 May 2014

Michael C.

Position: Director

Appointed: 08 November 2010

Resigned: 22 January 2012

David B.

Position: Director

Appointed: 11 October 2010

Resigned: 30 June 2015

Bevin O.

Position: Director

Appointed: 11 October 2010

Resigned: 08 November 2010

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats established, there is Energizer Auto Uk Limited from High Wycombe, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Aag Uk Holding Limited that put Manchester, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Spectrum Brands (Uk) Holdings Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Energizer Auto Uk Limited

Sword House Totteridge Road, High Wycombe, HP13 6DG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 2362589
Notified on 28 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aag Uk Holding Limited

Regent Mill Fir Street, Failsworth, Manchester, M35 0HS, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07403300
Notified on 21 September 2018
Ceased on 28 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Spectrum Brands (Uk) Holdings Limited

Regent Mill Fir Street, Failsworth, Manchester, M35 0HS, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07453367
Notified on 20 January 2017
Ceased on 21 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Spectrum Brands Lux Iii Sarl

C/O Mas Luxembourg 6c Rue Gabriel Lippmann, L- 5365 Munsbach, Luxembourg, Luxembourg, Luxembourg

Legal authority Luxembourg
Legal form Sarl
Country registered Luxembourg
Place registered Luxembourg
Registration number 2464/2016
Notified on 30 June 2016
Ceased on 20 January 2017
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Aag Uk Parent February 11, 2020
Viking Uk Parent January 14, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 11th, July 2023
Free Download (18 pages)

Company search