UKBizDB.co.uk

BRITANNIA DYNAMICS LIMITED

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

This company is commonly known as Britannia Dynamics Limited. The company was founded 49 years ago and was given the registration number 01182496. The firm's registered office is in STALYBRIDGE. You can find them at 185 Stamford House, Stamford Street, Stalybridge, Cheshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BRITANNIA DYNAMICS LIMITED
Company Number:01182496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1974
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:185 Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ

Secretary15 December 2017Active
185, Stamford House, Stamford Street, Stalybridge, Uk, SK15 1QZ

Director-Active
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ

Director15 December 2017Active
185, Stamford House, Stamford Street, Stalybridge, Uk, SK15 1QZ

Director14 June 2005Active
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ

Director30 March 2020Active
185, Stamford House, Stamford Street, Stalybridge, Uk, SK15 1QZ

Director04 January 2011Active
185, Stamford House, Stamford Street, Stalybridge, Uk, SK15 1QZ

Secretary-Active
185, Stamford House, Stamford Street, Stalybridge, Uk, SK15 1QZ

Director15 May 2007Active
21 Wildbank Chase, Hunters Hill, Stalybridge, SK15 2UJ

Director-Active
The Barn, Quarry Road, Romiley, SK6 4BA

Director14 June 2005Active
25 Greenside Close, Dukinfield, SK16 5HS

Director-Active
185, Stamford House, Stamford Street, Stalybridge, Uk, SK15 1QZ

Director04 January 2011Active
7 Stanley Hall Lane, Disley, Stockport, SK12 2JT

Director-Active
The Winnatts Simmondley Lane, Glossop, SK13 9LU

Director-Active
185, Stamford House, Stamford Street, Stalybridge, Uk, SK15 1QZ

Director16 March 2009Active

People with Significant Control

Hyde Group Limited
Notified on:04 October 2021
Status:Active
Country of residence:United Kingdom
Address:185 Stamford House, Stamford Street, Stalybridge, United Kingdom, SK15 1QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Ford
Notified on:09 October 2016
Status:Active
Date of birth:November 1945
Nationality:British
Address:185, Stamford House, Stalybridge, SK15 1QZ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type small.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type small.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Accounts

Accounts with accounts type small.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type small.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type small.

Download
2017-12-18Officers

Appoint person secretary company with name date.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-12-15Officers

Termination secretary company with name termination date.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Officers

Termination director company with name termination date.

Download
2016-06-28Accounts

Accounts with accounts type small.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.