Background WavePink WaveYellow Wave

PB BATTERY TECHNICAL SERVICES LIMITED (09371021)

PB BATTERY TECHNICAL SERVICES LIMITED (09371021) is an active UK company. incorporated on 31 December 2014. with registered office in Rotherham. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). PB BATTERY TECHNICAL SERVICES LIMITED has been registered for 11 years. Current directors include BASHFORTH, Richard, BRADLEY, Claire Elizabeth, BRADLEY, Paul William.

Company Number
09371021
Status
active
Type
ltd
Incorporated
31 December 2014
Age
11 years
Address
4f Thornhill Industrial Estate, Rotherham, S60 1LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
BASHFORTH, Richard, BRADLEY, Claire Elizabeth, BRADLEY, Paul William
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PB BATTERY TECHNICAL SERVICES LIMITED

PB BATTERY TECHNICAL SERVICES LIMITED is an active company incorporated on 31 December 2014 with the registered office located in Rotherham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). PB BATTERY TECHNICAL SERVICES LIMITED was registered 11 years ago.(SIC: 33190)

Status

active

Active since 11 years ago

Company No

09371021

LTD Company

Age

11 Years

Incorporated 31 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

4f Thornhill Industrial Estate Hope Street Rotherham, S60 1LH,

Previous Addresses

4E Thornhill Industrial Estate Hope Street Rotherham S60 1LH England
From: 26 April 2017To: 29 September 2025
29 Wharncliffe Industrial Complex, Station Road Deepcar Sheffield S36 2UZ
From: 31 December 2014To: 26 April 2017
Timeline

15 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Jun 15
Loan Secured
Nov 17
Director Joined
May 18
Director Joined
Aug 18
Director Left
Aug 18
Loan Secured
May 22
Loan Cleared
May 22
Loan Secured
Jun 22
Loan Secured
Sept 24
Loan Cleared
Oct 24
Director Joined
Feb 26
Loan Cleared
Feb 26
Loan Secured
Feb 26
Loan Cleared
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BASHFORTH, Richard

Active
Thornhill Industrial Estate, RotherhamS60 1LH
Born June 1983
Director
Appointed 08 Aug 2018

BRADLEY, Claire Elizabeth

Active
Thornhill Industrial Estate, RotherhamS60 1LH
Born May 1983
Director
Appointed 10 Nov 2025

BRADLEY, Paul William

Active
Thornhill Industrial Estate, RotherhamS60 1LH
Born July 1983
Director
Appointed 31 Dec 2014

BRADLEY, Claire Elizabeth

Resigned
Thornhill Industrial Estate, RotherhamS60 1LH
Born May 1983
Director
Appointed 11 May 2018
Resigned 08 Aug 2018

FLOWER, Peter Sydney

Resigned
Wharncliffe Industrial Complex, Station Road, SheffieldS36 2UZ
Born July 1962
Director
Appointed 31 Dec 2014
Resigned 31 May 2015

Persons with significant control

1

Mr Paul William Bradley

Active
Thornhill Industrial Estate, RotherhamS60 1LH
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

38

Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2016
AR01AR01
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Incorporation Company
31 December 2014
NEWINCIncorporation