Background WavePink WaveYellow Wave

NW BATTERY CO LTD (14098835)

NW BATTERY CO LTD (14098835) is an active UK company. incorporated on 10 May 2022. with registered office in Birmingham. The company operates in the Construction sector, engaged in electrical installation. NW BATTERY CO LTD has been registered for 3 years. Current directors include BARTLETT, David, COX, William Robert, GREENWOOD, Ryan David.

Company Number
14098835
Status
active
Type
ltd
Incorporated
10 May 2022
Age
3 years
Address
Second Floor West Wing, Birmingham, B15 3AA
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BARTLETT, David, COX, William Robert, GREENWOOD, Ryan David
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NW BATTERY CO LTD

NW BATTERY CO LTD is an active company incorporated on 10 May 2022 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in electrical installation. NW BATTERY CO LTD was registered 3 years ago.(SIC: 43210)

Status

active

Active since 3 years ago

Company No

14098835

LTD Company

Age

3 Years

Incorporated 10 May 2022

Size

N/A

Accounts

ARD: 31/5

Overdue

29 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

N W ELECTRICAL LTD
From: 10 May 2022To: 22 August 2024
Contact
Address

Second Floor West Wing 10 Harborne Road Birmingham, B15 3AA,

Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Director Joined
Jun 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
New Owner
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Oct 24
Director Left
Apr 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARTLETT, David

Active
10 Harborne Road, BirminghamB15 3AA
Born June 1976
Director
Appointed 23 Aug 2024

COX, William Robert

Active
10 Harborne Road, BirminghamB15 3AA
Born February 1976
Director
Appointed 23 Aug 2024

GREENWOOD, Ryan David

Active
10 Harborne Road, BirminghamB15 3AA
Born April 1994
Director
Appointed 10 Jun 2024

MCCUTCHEON, Paul Steven

Resigned
10 Harborne Road, BirminghamB15 3AA
Born October 1973
Director
Appointed 23 Aug 2024
Resigned 11 Oct 2024

PRATT, Neil

Resigned
10 Harborne Road, BirminghamB15 3AA
Born July 1970
Director
Appointed 23 Aug 2024
Resigned 15 Apr 2025

TURNER, Mandy

Resigned
Honeysuckle Avenue, KingswinfordDY6 7ED
Born December 1963
Director
Appointed 10 May 2022
Resigned 23 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Ryan David Greenwood

Active
10 Harborne Road, BirminghamB15 3AA
Born April 1994

Nature of Control

Significant influence or control
Notified 23 Aug 2024

Miss Mandy Turner

Ceased
Honeysuckle Avenue, KingswinfordDY6 7ED
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2022
Ceased 23 Aug 2024
Fundings
Financials
Latest Activities

Filing History

20

Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
3 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
23 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Certificate Change Of Name Company
22 August 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Incorporation Company
10 May 2022
NEWINCIncorporation