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.
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 | : |
|
Registered Address | : | Unit 305, 204 Baker Street, Enfield, Middlesex, England, EN1 3JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 305, 204 Baker Street, Enfield, England, EN1 3JY | Director | 22 May 2020 | Active |
61 Leaver Gardens, Greenford, UB6 8ES | Secretary | 13 January 2009 | Active |
61 Leaver Gardens, Greenford, UB6 8ES | Secretary | 09 July 2004 | Active |
9, Danube Close, London, United Kingdom, N9 0GX | Secretary | 01 August 2010 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 09 July 2004 | Active |
2, Woodland Way, London, England, N21 3QA | Director | 22 May 2020 | Active |
84, Southbury Road, Enfield, England, EN1 1YB | Director | 01 January 2015 | Active |
84, Southbury Road, Enfield, United Kingdom, EN1 1YB | Director | 01 August 2010 | Active |
84, Southbury Road, Enfield, England, EN1 1YB | Director | 17 October 2016 | Active |
84, Southbury Road, Enfield, England, EN1 1YB | Director | 11 May 2020 | Active |
5a, District Road, Wembley, England, HA0 2LE | Director | 20 October 2016 | Active |
Unit 305, 204 Baker Street, Enfield, England, EN1 3JY | Director | 01 March 2016 | Active |
Unit 305, 204 Baker Street, Enfield, England, EN1 3JY | Director | 15 March 2016 | Active |
84, Southbury Road, Enfield, United Kingdom, EN1 1YB | Director | 12 July 2011 | Active |
61 Leaver Gardens, Greenford, UB6 8ES | Director | 09 July 2004 | Active |
84, Southbury Road, Enfield, England, EN1 1YB | Director | 31 January 2015 | Active |
4, Cottage Close, Harrow, England, HA2 0HA | Director | 01 November 2014 | Active |
84, Southbury Road, Enfield, United Kingdom, EN1 1YB | Director | 05 September 2012 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 09 July 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-07 | Gazette | Gazette filings brought up to date. | Download |
2018-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-03 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.