UKBizDB.co.uk

BRITANIAMASTER SERVICES LIMITED

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

This company is commonly known as Britaniamaster Services Limited. The company was founded 19 years ago and was given the registration number 05174974. The firm's registered office is in ENFIELD. You can find them at Unit 305, 204 Baker Street, Enfield, Middlesex. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:BRITANIAMASTER SERVICES LIMITED
Company Number:05174974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2004
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 305, 204 Baker Street, Enfield, Middlesex, England, EN1 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 305, 204 Baker Street, Enfield, England, EN1 3JY

Director22 May 2020Active
61 Leaver Gardens, Greenford, UB6 8ES

Secretary13 January 2009Active
61 Leaver Gardens, Greenford, UB6 8ES

Secretary09 July 2004Active
9, Danube Close, London, United Kingdom, N9 0GX

Secretary01 August 2010Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary09 July 2004Active
2, Woodland Way, London, England, N21 3QA

Director22 May 2020Active
84, Southbury Road, Enfield, England, EN1 1YB

Director01 January 2015Active
84, Southbury Road, Enfield, United Kingdom, EN1 1YB

Director01 August 2010Active
84, Southbury Road, Enfield, England, EN1 1YB

Director17 October 2016Active
84, Southbury Road, Enfield, England, EN1 1YB

Director11 May 2020Active
5a, District Road, Wembley, England, HA0 2LE

Director20 October 2016Active
Unit 305, 204 Baker Street, Enfield, England, EN1 3JY

Director01 March 2016Active
Unit 305, 204 Baker Street, Enfield, England, EN1 3JY

Director15 March 2016Active
84, Southbury Road, Enfield, United Kingdom, EN1 1YB

Director12 July 2011Active
61 Leaver Gardens, Greenford, UB6 8ES

Director09 July 2004Active
84, Southbury Road, Enfield, England, EN1 1YB

Director31 January 2015Active
4, Cottage Close, Harrow, England, HA2 0HA

Director01 November 2014Active
84, Southbury Road, Enfield, United Kingdom, EN1 1YB

Director05 September 2012Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director09 July 2004Active

People with Significant Control

Mrs Lalita Bang
Notified on:22 May 2020
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:2, Woodland Way, London, England, N21 3QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Rakesh Bhai Patel
Notified on:22 May 2020
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Unit 305, 204 Baker Street, Enfield, England, EN1 3JY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Manibhai Patel
Notified on:11 May 2020
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:84, Southbury Road, Enfield, England, EN1 1YB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rakesh Bhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:Indian
Country of residence:England
Address:Unit 305, 204 Baker Street, Enfield, England, EN1 3JY
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette dissolved compulsory.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type dormant.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-07Gazette

Gazette filings brought up to date.

Download
2018-07-06Accounts

Accounts with accounts type dormant.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.