Industrial Battery And Charger Services Limited ROTHERHAM


Industrial Battery And Charger Services started in year 2000 as Private Limited Company with registration number 04125570. The Industrial Battery And Charger Services company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Rotherham at 2 Eden Close. Postal code: S66 8RW. Since 2001/07/05 Industrial Battery And Charger Services Limited is no longer carrying the name Circuitswitch.

The firm has 2 directors, namely Henry S., Paul H.. Of them, Paul H. has been with the company the longest, being appointed on 16 December 2002 and Henry S. has been with the company for the least time - from 3 April 2023. 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.

Industrial Battery And Charger Services Limited Address / Contact

Office Address 2 Eden Close
Office Address2 Hellaby
Town Rotherham
Post code S66 8RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04125570
Date of Incorporation Thu, 14th Dec 2000
Industry Repair of other equipment
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Henry S.

Position: Director

Appointed: 03 April 2023

Paul H.

Position: Director

Appointed: 16 December 2002

Helen T.

Position: Director

Appointed: 01 March 2004

Resigned: 01 February 2008

Glynn W.

Position: Secretary

Appointed: 01 October 2001

Resigned: 01 April 2009

Glynn W.

Position: Director

Appointed: 28 May 2001

Resigned: 03 April 2023

Richard B.

Position: Secretary

Appointed: 14 December 2000

Resigned: 30 September 2001

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 December 2000

Resigned: 14 December 2000

Richard B.

Position: Director

Appointed: 14 December 2000

Resigned: 30 September 2001

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 2000

Resigned: 14 December 2000

Jonathan J.

Position: Director

Appointed: 14 December 2000

Resigned: 01 March 2019

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As we identified, there is Enersys Ltd from Newport, Wales. The abovementioned PSC is classified as "a private company limited by shares", 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 PSC register is Elizabeth C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Glynn W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Enersys Ltd

Stephenson Street Stephenson Street, Newport, NP19 4XJ, Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 00731261
Notified on 3 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elizabeth C.

Notified on 12 August 2022
Ceased on 3 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Glynn W.

Notified on 14 December 2016
Ceased on 3 April 2023
Nature of control: significiant influence or control

Jonathan J.

Notified on 14 December 2016
Ceased on 1 March 2019
Nature of control: significiant influence or control

Paul H.

Notified on 14 December 2016
Ceased on 14 December 2016
Nature of control: significiant influence or control

Company previous names

Circuitswitch July 5, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 055 4861 233 6591 414 1831 582 9032 620 983
Current Assets3 770 5153 416 4574 656 44210 986 56211 197 264
Debtors1 469 265905 1491 522 2547 112 1326 892 820
Net Assets Liabilities3 526 3493 638 8204 012 4509 329 24410 088 007
Other Debtors91 407124 044167 2385 294 7295 180 854
Property Plant Equipment781 005722 597665 757570 448551 145
Total Inventories1 245 7641 277 6491 720 0052 291 527 
Other
Accumulated Amortisation Impairment Intangible Assets360 998379 248397 498397 498 
Accumulated Depreciation Impairment Property Plant Equipment485 653572 258619 482692 514710 848
Additions Other Than Through Business Combinations Property Plant Equipment 107 19796 44736 456103 682
Average Number Employees During Period2728282828
Corporation Tax Payable132 94995 799124 265914 951529 989
Corporation Tax Recoverable14 76115 12915 129428 562428 562
Creditors28 0172 52020 2228 7081 633 102
Dividends Paid On Shares36 50018 250   
Fixed Assets817 505740 847665 757570 448 
Future Minimum Lease Payments Under Non-cancellable Operating Leases14 2987 94432 41035 09160 347
Increase From Amortisation Charge For Year Intangible Assets 18 25018 250  
Increase From Depreciation Charge For Year Property Plant Equipment 160 170143 174131 350106 922
Intangible Assets36 50018 250   
Intangible Assets Gross Cost397 498397 498397 498397 498 
Net Current Assets Liabilities2 774 8612 919 4933 409 4158 792 7049 564 162
Other Creditors28 0172 52020 2228 708105 466
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 73 56695 95058 20188 588
Other Disposals Property Plant Equipment 79 001106 06358 263104 651
Other Taxation Social Security Payable183 839131 736223 448292 171307 818
Property Plant Equipment Gross Cost1 266 6581 294 8541 285 2391 262 9621 261 993
Provisions For Liabilities Balance Sheet Subtotal38 00019 00042 50025 20027 300
Total Assets Less Current Liabilities3 592 3663 660 3404 075 1729 363 15210 115 307
Trade Creditors Trade Payables592 029212 670856 086909 986689 829
Trade Debtors Trade Receivables1 363 097765 9761 339 8871 388 8411 283 404
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   470 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   117 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period shortened to 2024/03/31, originally was 2024/06/30.
filed on: 22nd, February 2024
Free Download (1 page)

Company search

Advertisements