Company NameBattco Ltd
DirectorLynn Caroline Jefferys
Company StatusActive
Company Number08994824
CategoryPrivate Limited Company
Incorporation Date14 April 2014(10 years ago)
Previous NameThe Battery Shop Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMiss Lynn Caroline Jefferys
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 11 Seaforth Road
Westcliff-On-Sea
SS0 7SN

Location

Registered AddressChase Bureau
1 Royal Terrace
Southend On Sea
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Lynn Caroline Jefferys
100.00%
Ordinary

Financials

Year2014
Net Worth£10,530
Cash£13,367
Current Liabilities£45,128

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (4 days from now)

Charges

18 May 2023Delivered on: 26 May 2023
Persons entitled: Acuity Selective Finance Limited

Classification: A registered charge
Particulars: Fixed charge over all f/h & l/h properties (held. Now or acquired in future) and all interests in or. Relating to such properties, all present & future. Goodwill, uncalled capital, equipment, intellectual. Property, book debts, investments, money (or. Money's worth), rights in insurance policies (and. Proceeds thereof), and the benefit of each relevant. Agreement.
Outstanding

Filing History

22 September 2023Registration of charge 089948240002, created on 7 September 2023 (12 pages)
4 September 2023Micro company accounts made up to 30 April 2023 (3 pages)
26 May 2023Registration of charge 089948240001, created on 18 May 2023 (41 pages)
17 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 April 2022 (3 pages)
21 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
15 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
16 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
15 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
16 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
20 March 2017Director's details changed for Miss Lynn Caroline Jefferys on 15 March 2017 (2 pages)
20 March 2017Director's details changed for Miss Lynn Caroline Jefferys on 15 March 2017 (2 pages)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
17 February 2015Registered office address changed from Chase Bureau 1 Royal Terrace Southend on Sea Essex SS1 1EA England to Chase Bureau 1 Royal Terrace Southend on Sea SS1 1EA on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to Chase Bureau 1 Royal Terrace Southend on Sea SS1 1EA on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Chase Bureau 1 Royal Terrace Southend on Sea Essex SS1 1EA England to Chase Bureau 1 Royal Terrace Southend on Sea SS1 1EA on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to Chase Bureau 1 Royal Terrace Southend on Sea SS1 1EA on 17 February 2015 (1 page)
30 April 2014Company name changed the battery shop LTD\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2014Company name changed the battery shop LTD\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)