Warning: file_put_contents(c/669f79cb7d7ac67228e45cdca7c25032.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Britania Trading Limited, E17 5LG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRITANIA TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Britania Trading Limited. The company was founded 5 years ago and was given the registration number 11597466. The firm's registered office is in LONDON. You can find them at 95 Badlis Road, , London, Greater London. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:BRITANIA TRADING LIMITED
Company Number:11597466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2018
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:95 Badlis Road, London, Greater London, England, E17 5LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
131a, Englands Lane, Loughton, England, IG10 2QL

Director19 December 2019Active
95, Badlis Road, London, England, E17 5LG

Director01 October 2018Active
79, Coalport Close, Harlow, United Kingdom, CM17 9QS

Director01 October 2018Active

People with Significant Control

Mr Viaceslavas Luniovas
Notified on:19 December 2019
Status:Active
Date of birth:December 2019
Nationality:Lithuanian
Country of residence:England
Address:131a, Englands Lane, Loughton, England, IG10 2QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aurimas Kiuras
Notified on:01 October 2018
Status:Active
Date of birth:July 1981
Nationality:Lithuanian
Country of residence:England
Address:95, Badlis Road, London, England, E17 5LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Juris Martinovkis
Notified on:01 October 2018
Status:Active
Date of birth:August 1963
Nationality:Latvian
Country of residence:England
Address:95, Badlis Road, London, England, E17 5LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Gazette

Gazette filings brought up to date.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-02-26Accounts

Accounts amended with accounts type total exemption full.

Download
2021-01-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-30Address

Change registered office address company with date old address new address.

Download
2021-01-30Officers

Appoint person director company with name date.

Download
2021-01-30Persons with significant control

Notification of a person with significant control.

Download
2021-01-30Officers

Termination director company with name termination date.

Download
2021-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-24Accounts

Accounts with accounts type dormant.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Address

Change registered office address company with date old address new address.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.