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.
Office Address | 2 Eden Close |
Office Address2 | Hellaby |
Town | Rotherham |
Post code | S66 8RW |
Country of origin | United Kingdom |
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 |
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 |
Circuitswitch | July 5, 2001 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Balance Sheet | |||||
Cash Bank On Hand | 1 055 486 | 1 233 659 | 1 414 183 | 1 582 903 | 2 620 983 |
Current Assets | 3 770 515 | 3 416 457 | 4 656 442 | 10 986 562 | 11 197 264 |
Debtors | 1 469 265 | 905 149 | 1 522 254 | 7 112 132 | 6 892 820 |
Net Assets Liabilities | 3 526 349 | 3 638 820 | 4 012 450 | 9 329 244 | 10 088 007 |
Other Debtors | 91 407 | 124 044 | 167 238 | 5 294 729 | 5 180 854 |
Property Plant Equipment | 781 005 | 722 597 | 665 757 | 570 448 | 551 145 |
Total Inventories | 1 245 764 | 1 277 649 | 1 720 005 | 2 291 527 | |
Other | |||||
Accumulated Amortisation Impairment Intangible Assets | 360 998 | 379 248 | 397 498 | 397 498 | |
Accumulated Depreciation Impairment Property Plant Equipment | 485 653 | 572 258 | 619 482 | 692 514 | 710 848 |
Additions Other Than Through Business Combinations Property Plant Equipment | 107 197 | 96 447 | 36 456 | 103 682 | |
Average Number Employees During Period | 27 | 28 | 28 | 28 | 28 |
Corporation Tax Payable | 132 949 | 95 799 | 124 265 | 914 951 | 529 989 |
Corporation Tax Recoverable | 14 761 | 15 129 | 15 129 | 428 562 | 428 562 |
Creditors | 28 017 | 2 520 | 20 222 | 8 708 | 1 633 102 |
Dividends Paid On Shares | 36 500 | 18 250 | |||
Fixed Assets | 817 505 | 740 847 | 665 757 | 570 448 | |
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 14 298 | 7 944 | 32 410 | 35 091 | 60 347 |
Increase From Amortisation Charge For Year Intangible Assets | 18 250 | 18 250 | |||
Increase From Depreciation Charge For Year Property Plant Equipment | 160 170 | 143 174 | 131 350 | 106 922 | |
Intangible Assets | 36 500 | 18 250 | |||
Intangible Assets Gross Cost | 397 498 | 397 498 | 397 498 | 397 498 | |
Net Current Assets Liabilities | 2 774 861 | 2 919 493 | 3 409 415 | 8 792 704 | 9 564 162 |
Other Creditors | 28 017 | 2 520 | 20 222 | 8 708 | 105 466 |
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment | 73 566 | 95 950 | 58 201 | 88 588 | |
Other Disposals Property Plant Equipment | 79 001 | 106 063 | 58 263 | 104 651 | |
Other Taxation Social Security Payable | 183 839 | 131 736 | 223 448 | 292 171 | 307 818 |
Property Plant Equipment Gross Cost | 1 266 658 | 1 294 854 | 1 285 239 | 1 262 962 | 1 261 993 |
Provisions For Liabilities Balance Sheet Subtotal | 38 000 | 19 000 | 42 500 | 25 200 | 27 300 |
Total Assets Less Current Liabilities | 3 592 366 | 3 660 340 | 4 075 172 | 9 363 152 | 10 115 307 |
Trade Creditors Trade Payables | 592 029 | 212 670 | 856 086 | 909 986 | 689 829 |
Trade Debtors Trade Receivables | 1 363 097 | 765 976 | 1 339 887 | 1 388 841 | 1 283 404 |
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 |
Type | Category | Free download | |
---|---|---|---|
AA01 |
Current accounting period shortened to 2024/03/31, originally was 2024/06/30. filed on: 22nd, February 2024 |
accounts | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy