ECOBAT BATTERY UK LTD
Wholesale trade of motor vehicle parts and accessories
ECOBAT BATTERY UK LTD
Wholesale trade of motor vehicle parts and accessories
Previous Company Names
Contact & Details
Contact
Registered Address
36a Vanguard Way Battlefield Enterprise Park Shrewsbury SY1 3TG England
Full company profile for ECOBAT BATTERY UK LTD (02906519), an active company based in Shrewsbury, England. Incorporated 9 Mar 1994. Wholesale trade of motor vehicle parts and accessories. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£2.33M
Net Assets
£30.41M
Total Liabilities
£28.09M
Turnover
£82.27M
Employees
190
Debt Ratio
48%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 19 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Project Sticker Bidco Limited
Unknown
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Kevin Godfrey Wood
Ceased 14 Aug 2017
Hje Limited
Ceased 30 May 2025
Eco-bat Technologies Ltd
Ceased 9 Mar 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
1a Stour House, Freebournes Road, Witham (CM8 3UN) BRAINTREE | Leasehold | - | 12 Apr 2021 |
Unit 4c, East Way, Rivergreen Industrial Estate, Sunderland (SR4 6AD) SUNDERLAND | Leasehold | - | 8 Aug 2019 |
87 New Road, Rainham (RM13 8DT) HAVERING | Leasehold | - | 28 Jun 2019 |
Unit 2, The Riverside Business Centre, Walnut Tree Close, Guildford (GU1 4UG) GUILDFORD | Leasehold | - | 13 Jun 2019 |
Units A-E, Plot 36, Vanguard Way, Battlefield Enterprise Park, Shrewsbury (SY1 3TG) SHROPSHIRE | Leasehold | - | 9 Jul 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Mar 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 5 Feb 2026 | Persons With Significant Control | Change to Project Sticker Bidco Limited as a person with significant control on 2 Oct 2025 | |
| 5 Feb 2026 | Confirmation Statement | Confirmation statement made on 5 Feb 2026 with updates | |
| 17 Dec 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 9 Dec 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Mortgage Create With Deed With Charge Number Charge Creation Date
Change to Project Sticker Bidco Limited as a person with significant control on 2 Oct 2025
Confirmation statement made on 5 Feb 2026 with updates
Annual accounts made up to 31 Dec 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 2 Mar 2026
Change to Project Sticker Bidco Limited as a person with significant control on 2 Oct 2025
3 months ago on 5 Feb 2026
Confirmation statement made on 5 Feb 2026 with updates
3 months ago on 5 Feb 2026
Annual accounts made up to 31 Dec 2024
4 months ago on 17 Dec 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
5 months ago on 9 Dec 2025
