UKBizDB.co.uk

BRITANNIA ARCHAEOLOGY LTD

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

This company is commonly known as Britannia Archaeology Ltd. The company was founded 12 years ago and was given the registration number 07874460. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Unit 2, The Old Wool Warehouse, St. Andrews Street South, Bury St. Edmunds, Suffolk. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BRITANNIA ARCHAEOLOGY LTD
Company Number:07874460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 2, The Old Wool Warehouse, St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 The Old Wool Warehouse, St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH

Secretary30 September 2015Active
Unit 2 The Old Wool Warehouse, St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH

Director30 September 2015Active
Unit 2 The Old Wool Warehouse, St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH

Director30 September 2015Active
Winnington House 2, Woodberry Grove, North Finchley, London, England, N12 0DR

Secretary31 August 2012Active
Flat 2, 56 Long Brackland, Bury St. Edmunds, England, IP33 1JH

Secretary07 December 2011Active
Unit 2 The Old Wool Warehouse, St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH

Director07 December 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, England, N12 0DR

Director07 December 2011Active
Flat 2, 56 Long Brackland, Bury St. Edmunds, England, IP33 1JH

Director07 December 2011Active

People with Significant Control

Mr Matthew Cameron Adams
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Address:Unit 2, The Old Wool Warehouse, St. Andrews Street South, Bury St. Edmunds, IP33 3PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Patrick Mcconnell
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:Unit 2, The Old Wool Warehouse, St. Andrews Street South, Bury St. Edmunds, IP33 3PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Brook
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Address:Unit 2, The Old Wool Warehouse, St. Andrews Street South, Bury St. Edmunds, IP33 3PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Address

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

Download
2016-07-14Address

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

Download
2015-12-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.