Ultralife Batteries (UK) Ltd. NEWCASTLE-UNDER-LYME


Ultralife Batteries (UK) started in year 1994 as Private Limited Company with registration number 02927266. The Ultralife Batteries (UK) company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Newcastle-under-lyme at 20 Loomer Road. Postal code: ST5 7LB. Since 25th May 1994 Ultralife Batteries (UK) Ltd. is no longer carrying the name Siderail.

The firm has 3 directors, namely Michael M., Linda S. and Scott C.. Of them, Linda S., Scott C. have been with the company the longest, being appointed on 8 August 2017 and Michael M. has been with the company for the least time - from 13 September 2019. 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.

Ultralife Batteries (UK) Ltd. Address / Contact

Office Address 20 Loomer Road
Town Newcastle-under-lyme
Post code ST5 7LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02927266
Date of Incorporation Tue, 10th May 1994
Industry Repair of other equipment
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Michael M.

Position: Director

Appointed: 13 September 2019

Linda S.

Position: Director

Appointed: 08 August 2017

Scott C.

Position: Director

Appointed: 08 August 2017

John H.

Position: Director

Appointed: 29 October 2014

Resigned: 08 August 2017

Christopher C.

Position: Director

Appointed: 11 June 2013

Resigned: 31 December 2013

Kenneth B.

Position: Director

Appointed: 11 June 2013

Resigned: 13 September 2019

Andrew N.

Position: Director

Appointed: 26 February 2010

Resigned: 22 October 2014

Molly H.

Position: Director

Appointed: 12 November 2009

Resigned: 25 February 2010

Peter C.

Position: Secretary

Appointed: 31 July 2008

Resigned: 28 May 2013

Jacqueline T.

Position: Director

Appointed: 13 June 2007

Resigned: 14 July 2009

Julie H.

Position: Secretary

Appointed: 01 June 2006

Resigned: 31 July 2008

Julie H.

Position: Director

Appointed: 01 June 2006

Resigned: 31 July 2008

Linda L.

Position: Secretary

Appointed: 30 January 2004

Resigned: 31 May 2006

Linda L.

Position: Director

Appointed: 30 January 2004

Resigned: 31 May 2006

Peter C.

Position: Director

Appointed: 01 November 2002

Resigned: 28 May 2013

David R.

Position: Director

Appointed: 01 October 2002

Resigned: 31 December 2005

Richard W.

Position: Director

Appointed: 01 July 2002

Resigned: 12 September 2003

William S.

Position: Director

Appointed: 01 November 2000

Resigned: 13 November 2009

Colin N.

Position: Director

Appointed: 01 July 1999

Resigned: 30 June 2002

Richard W.

Position: Secretary

Appointed: 01 July 1999

Resigned: 12 September 2003

James S.

Position: Director

Appointed: 11 March 1999

Resigned: 30 June 2000

Frederick D.

Position: Director

Appointed: 11 March 1999

Resigned: 29 October 1999

John W.

Position: Secretary

Appointed: 12 November 1995

Resigned: 30 June 1999

John W.

Position: Director

Appointed: 12 November 1995

Resigned: 30 June 1999

Joseph B.

Position: Director

Appointed: 14 June 1994

Resigned: 12 October 2004

Martin R.

Position: Director

Appointed: 14 June 1994

Resigned: 24 February 1999

Bruce J.

Position: Secretary

Appointed: 23 May 1994

Resigned: 11 December 1995

Paul S.

Position: Director

Appointed: 23 May 1994

Resigned: 14 June 1994

Bruce J.

Position: Director

Appointed: 23 May 1994

Resigned: 24 February 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 1994

Resigned: 23 May 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 May 1994

Resigned: 23 May 1994

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is Ultralife Corporation from Newark, United States. This PSC is categorised as "a corporation" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ultralife Corporation

2000 Technology Parkway, Newark, New York, PO Box NY 14513, United States

Legal authority General Corporations Law Of State Of Delaware, Usa
Legal form Corporation
Country registered State Of Delaware, Usa
Place registered Secretary Of State.
Registration number 0000
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Siderail May 25, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 8th, November 2023
Free Download (7 pages)

Company search

Advertisements