You are here: bizstats.co.uk > a-z index > G list > GN list

Gnb Industrial Power (UK) Limited BOLTON


Gnb Industrial Power (UK) started in year 1989 as Private Limited Company with registration number 02375355. The Gnb Industrial Power (UK) company has been functioning successfully for 35 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 2011/04/14 Gnb Industrial Power (UK) Limited is no longer carrying the name Cmp Batteries.

Currently there are 3 directors in the the firm, namely Jason L., Michael G. and Stefan S.. In addition one secretary - Jayne R. - is with the company. Currently 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.

Gnb Industrial Power (UK) 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 02375355
Date of Incorporation Mon, 24th Apr 1989
Industry Manufacture of batteries and accumulators
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Jason L.

Position: Director

Appointed: 20 December 2019

Michael G.

Position: Director

Appointed: 19 October 2017

Stefan S.

Position: Director

Appointed: 19 September 2013

Jayne R.

Position: Secretary

Appointed: 16 March 2011

Sharon C.

Position: Director

Appointed: 03 September 2019

Resigned: 30 March 2022

Michael O.

Position: Director

Appointed: 19 October 2017

Resigned: 18 September 2018

Yvonne R.

Position: Director

Appointed: 04 September 2014

Resigned: 05 November 2020

Nigel D.

Position: Director

Appointed: 19 September 2013

Resigned: 29 August 2019

Chi L.

Position: Director

Appointed: 19 September 2013

Resigned: 18 December 2019

Louis M.

Position: Director

Appointed: 19 September 2013

Resigned: 03 October 2017

Brad K.

Position: Director

Appointed: 21 December 2011

Resigned: 04 February 2019

Stephen C.

Position: Director

Appointed: 21 December 2011

Resigned: 23 January 2014

Nicholas I.

Position: Director

Appointed: 21 December 2011

Resigned: 16 October 2017

Chi L.

Position: Director

Appointed: 21 December 2011

Resigned: 29 May 2013

Nigel D.

Position: Director

Appointed: 16 March 2011

Resigned: 29 May 2013

Mark W.

Position: Secretary

Appointed: 16 April 2010

Resigned: 16 March 2011

Stefan S.

Position: Director

Appointed: 13 April 2010

Resigned: 29 May 2013

Michael O.

Position: Director

Appointed: 13 April 2010

Resigned: 29 May 2013

Franz-Josef D.

Position: Director

Appointed: 18 May 2009

Resigned: 13 April 2010

Bertram B.

Position: Director

Appointed: 10 May 2007

Resigned: 13 April 2010

Ian W.

Position: Secretary

Appointed: 17 March 2007

Resigned: 16 February 2010

Joel C.

Position: Director

Appointed: 19 October 2006

Resigned: 31 January 2009

Sharon C.

Position: Director

Appointed: 19 October 2006

Resigned: 10 May 2007

Neil B.

Position: Director

Appointed: 29 December 1995

Resigned: 20 October 2006

Raymond C.

Position: Director

Appointed: 29 December 1995

Resigned: 30 July 2004

Walter V.

Position: Director

Appointed: 13 December 1994

Resigned: 29 December 1995

David M.

Position: Secretary

Appointed: 13 December 1994

Resigned: 17 March 2007

Douglas J.

Position: Director

Appointed: 30 March 1993

Resigned: 17 September 1998

Alain C.

Position: Director

Appointed: 30 October 1992

Resigned: 18 December 1995

James S.

Position: Director

Appointed: 13 September 1992

Resigned: 19 December 2006

Glynn W.

Position: Director

Appointed: 13 September 1992

Resigned: 16 March 1993

Andre B.

Position: Director

Appointed: 13 September 1992

Resigned: 13 December 1994

David S.

Position: Director

Appointed: 13 September 1992

Resigned: 13 December 1994

Jacques L.

Position: Director

Appointed: 13 September 1992

Resigned: 13 June 1995

Massimo C.

Position: Director

Appointed: 13 September 1992

Resigned: 18 May 1995

Frank R.

Position: Director

Appointed: 13 September 1992

Resigned: 12 April 1995

Andre S.

Position: Director

Appointed: 13 September 1992

Resigned: 31 October 1992

Barry S.

Position: Director

Appointed: 13 September 1992

Resigned: 31 March 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Euro Exide Corporation Limited from Bolton, England. The abovementioned PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Euro Exide Corporation Limited that entered Bolton 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. The third one is Energy Technologies Holdings Llc, who also meets the Companies House criteria to be listed as a person with significant control. 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.

Euro Exide Corporation Limited

Mansell House Aspinall Close, Horwich, Bolton, BL6 6QQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Companies Registry
Registration number 02901241
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Euro Exide Corporation Limited

Mansell House Aspinall Close Middlebrook, Horwich, Bolton, Greater Manchester, BL6 6QQ

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House Crown Way Cardiff Wales
Registration number 02901241
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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

Exide Technologies Srl

Via Dante Alighieri 100/106, 24058 Romano Di Lombardia Bg, Italy

Legal authority Italian Law
Legal form Limited Liability Company
Country registered Italy
Place registered Bergamo
Registration number Bg/308290
Notified on 6 April 2016
Ceased on 28 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cmp Batteries April 14, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 28th, December 2023
Free Download (77 pages)

Company search

Advertisements