Exide Technologies (transportation) Limited BOLTON


Exide Technologies (transportation) started in year 1988 as Private Limited Company with registration number 02316604. The Exide Technologies (transportation) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Bolton at Mansell House Aspinall Close. Postal code: BL6 6QQ. Since 27th August 2004 Exide Technologies (transportation) Limited is no longer carrying the name Exide (dagenham).

At the moment there are 3 directors in the the firm, namely Jason L., Sharon C. and Stefan S.. In addition one secretary - Jayne R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Exide Technologies (transportation) Limited Address / Contact

Office Address Mansell House Aspinall Close
Office Address2 Middlebrook Horwich
Town Bolton
Post code BL6 6QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02316604
Date of Incorporation Mon, 14th Nov 1988
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Jason L.

Position: Director

Appointed: 20 December 2019

Sharon C.

Position: Director

Appointed: 03 September 2019

Stefan S.

Position: Director

Appointed: 28 June 2017

Jayne R.

Position: Secretary

Appointed: 17 January 2012

Nigel D.

Position: Director

Appointed: 28 June 2017

Resigned: 29 August 2019

Chi L.

Position: Director

Appointed: 28 June 2017

Resigned: 18 December 2019

Stephen C.

Position: Director

Appointed: 17 September 2012

Resigned: 17 March 2014

Chi L.

Position: Director

Appointed: 17 September 2012

Resigned: 29 May 2013

Nicholas I.

Position: Director

Appointed: 17 September 2012

Resigned: 28 June 2017

Brad K.

Position: Director

Appointed: 17 September 2012

Resigned: 04 February 2019

Mark W.

Position: Secretary

Appointed: 12 April 2010

Resigned: 22 December 2011

Stefan S.

Position: Director

Appointed: 01 April 2010

Resigned: 29 May 2013

Michael O.

Position: Director

Appointed: 18 May 2009

Resigned: 29 May 2013

Bertram B.

Position: Director

Appointed: 10 May 2007

Resigned: 01 April 2010

Ian W.

Position: Secretary

Appointed: 17 March 2007

Resigned: 16 February 2010

Joel C.

Position: Director

Appointed: 28 November 2006

Resigned: 31 January 2009

Raymond C.

Position: Director

Appointed: 30 November 1998

Resigned: 30 July 2004

David M.

Position: Secretary

Appointed: 30 November 1998

Resigned: 17 March 2007

David M.

Position: Director

Appointed: 30 November 1998

Resigned: 31 January 2003

James S.

Position: Director

Appointed: 16 March 1998

Resigned: 19 December 2006

Alan G.

Position: Director

Appointed: 30 May 1997

Resigned: 27 July 1998

Arthur H.

Position: Director

Appointed: 30 May 1997

Resigned: 12 January 1999

Sisec Limited

Position: Corporate Secretary

Appointed: 23 September 1994

Resigned: 30 November 1998

Philip M.

Position: Director

Appointed: 23 September 1994

Resigned: 07 July 1995

Graham S.

Position: Director

Appointed: 23 September 1994

Resigned: 31 May 1996

Amanda S.

Position: Director

Appointed: 23 September 1994

Resigned: 30 September 1994

Robert L.

Position: Director

Appointed: 23 September 1994

Resigned: 04 June 1997

George T.

Position: Director

Appointed: 23 September 1994

Resigned: 04 June 1997

John H.

Position: Director

Appointed: 23 September 1994

Resigned: 30 September 1994

Neil M.

Position: Director

Appointed: 02 September 1994

Resigned: 30 September 1994

Willem W.

Position: Director

Appointed: 01 April 1992

Resigned: 30 September 1994

Erik K.

Position: Secretary

Appointed: 14 November 1991

Resigned: 30 September 1994

Edward W.

Position: Director

Appointed: 14 November 1991

Resigned: 30 September 1994

Norm E.

Position: Director

Appointed: 14 November 1991

Resigned: 31 March 1992

John P.

Position: Director

Appointed: 14 November 1991

Resigned: 29 June 1993

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Exide Transportation Holding Europe Sl from Azuqueca De Henares, Spain. The abovementioned PSC is categorised as "a limited liability", 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. The second one in the persons with significant control register is Energy Technologies Holdings Llc that entered Wilmington, United States as the address. This PSC has a legal form of "a limited liability company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Exide Transportation Holding Europe Sl

Ctra. A-2 Km 41,800 (19200), Azuqueca De Henares, Guadalajara, Spain

Legal authority Spanish Law
Legal form Limited Liability
Country registered Spain
Place registered Commercial Registry Of Guadalajara
Registration number B83118216
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Energy Technologies Holdings Llc

The Corporation Trust Centre 1209 Orange Street, Wilmington, Delaware 19801, The County Of New Castle,, United States

Legal authority Delaware Limited Liability Company Act
Legal form Limited Liability Company
Country registered United States
Place registered State Of Delaware, Division Of Corporations
Registration number 3057075
Notified on 26 October 2020
Ceased on 26 October 2020
Nature of control: significiant influence or control

Company previous names

Exide (dagenham) August 27, 2004
Gemala Battery Company November 29, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 28th, December 2023
Free Download (70 pages)

Company search

Advertisements