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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 The Old Wool Warehouse, St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH | Secretary | 30 September 2015 | Active |
Unit 2 The Old Wool Warehouse, St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH | Director | 30 September 2015 | Active |
Unit 2 The Old Wool Warehouse, St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH | Director | 30 September 2015 | Active |
Winnington House 2, Woodberry Grove, North Finchley, London, England, N12 0DR | Secretary | 31 August 2012 | Active |
Flat 2, 56 Long Brackland, Bury St. Edmunds, England, IP33 1JH | Secretary | 07 December 2011 | Active |
Unit 2 The Old Wool Warehouse, St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH | Director | 07 December 2011 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, England, N12 0DR | Director | 07 December 2011 | Active |
Flat 2, 56 Long Brackland, Bury St. Edmunds, England, IP33 1JH | Director | 07 December 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Officers | Change person director company with change date. | Download |
2023-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-09 | Officers | Change person director company with change date. | Download |
2023-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-26 | Address | Change registered office address company with date old address new address. | Download |
2016-07-14 | Address | Change registered office address company with date old address new address. | Download |
2015-12-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.