This company is commonly known as Britannia Adhesives Limited. The company was founded 37 years ago and was given the registration number 02054187. The firm's registered office is in BRENTWOOD. You can find them at Unit 30 West Horndon Industrial Estate, West Horndon, Brentwood, Essex. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | BRITANNIA ADHESIVES LIMITED |
---|---|---|
Company Number | : | 02054187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 30 West Horndon Industrial Estate, West Horndon, Brentwood, Essex, CM13 3XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shenstone Drive, Northgate, Aldridge, Walsall, England, WS9 8TP | Director | 17 December 2020 | Active |
Shenstone Drive, Northgate, Aldridge, Walsall, England, WS9 8TP | Director | 17 December 2020 | Active |
Unit 30, West Horndon Industrial Estate, West Horndon, Brentwood, England, CM13 3XL | Secretary | - | Active |
Unit 30, West Horndon Industrial Estate, West Horndon, Brentwood, England, CM13 3XL | Secretary | 06 February 2015 | Active |
36 Martham Court, Harpenden, AL5 4RW | Director | - | Active |
101 Henniker Gardens, East Ham, London, E6 3HT | Director | - | Active |
Unit 30, West Horndon Industrial Estate, West Horndon, Brentwood, England, CM13 3XL | Director | 21 January 2010 | Active |
Unit 30, West Horndon Industrial Estate, West Horndon, Brentwood, England, CM13 3XL | Director | - | Active |
24 Steeple Road, Mayland, Chelmsford, CM3 6BB | Director | - | Active |
Ace Adhesives Limited | ||
Notified on | : | 17 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Shenstone Drive, Northgate, Walsall, England, WS9 8TP |
Nature of control | : |
|
Mr Neil James Hobbs | ||
Notified on | : | 20 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Address | : | Unit 30, West Horndon Industrial Estate, Brentwood, CM13 3XL |
Nature of control | : |
|
Mr Ian Paul Hobbs | ||
Notified on | : | 03 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 30, West Horndon Ind Estate, Brentwood, England, CM13 3XL |
Nature of control | : |
|
Mrs Susan Hobbs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Address | : | Unit 30, West Horndon Industrial Estate, Brentwood, CM13 3XL |
Nature of control | : |
|
Mr Paul Hobbs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Address | : | Unit 30, West Horndon Industrial Estate, Brentwood, CM13 3XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Address | Change registered office address company with date old address new address. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type small. | Download |
2021-09-17 | Accounts | Accounts with accounts type small. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Officers | Termination secretary company with name termination date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-14 | Incorporation | Memorandum articles. | Download |
2020-10-14 | Resolution | Resolution. | Download |
2020-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.