This company is commonly known as Britannia Fasteners Limited. The company was founded 32 years ago and was given the registration number 02621288. The firm's registered office is in STOKE ON TRENT. You can find them at 4/6 Auckland Street, Burslem, Stoke On Trent, Staffordshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BRITANNIA FASTENERS LIMITED |
---|---|---|
Company Number | : | 02621288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1991 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4/6 Auckland Street, Burslem, Stoke On Trent, Staffordshire, ST6 2AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Mallard Way, Bradeley, Stoke On Trent, ST6 7QH | Director | - | Active |
Djh Accountants Limited, Porthill Lodge, High Street Wolstanton, Newcastle, United Kingdom, ST5 0EZ | Director | - | Active |
Longshoot, Woodside Cottages Mow Cop, Stoke On Trent, ST7 4NB | Secretary | - | Active |
Longshoot, Woodside Cottages Mow Cop, Stoke On Trent, ST7 4NB | Director | - | Active |
Woodcroft, Woodstone Avenue, Endon, ST9 9DL | Director | - | Active |
Oak Lodge, Castle Lane, Madeley, Crewe, CW3 9PA | Director | - | Active |
79 St Martins Road, Talke Pits, Stoke On Trent, ST7 1QS | Director | - | Active |
Mr David Arthur Ford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43, Chapel Lane, Rode Heath, United Kingdom, ST7 3SE |
Nature of control | : |
|
Mr Stephen Leonard Jenks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Woodcroft, Woodstone Avenue, Stoke On Trent, United Kingdom, ST9 9DL |
Nature of control | : |
|
Mr Kevin Duncan Adams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Mallard Way, Stoke On Trent, England, ST6 7QH |
Nature of control | : |
|
Mr Steven James Nicholl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Djh Accountants Limited, Porthill Lodge, Newcastle, United Kingdom, ST5 0EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Resolution | Resolution. | Download |
2019-01-29 | Capital | Capital name of class of shares. | Download |
2019-01-29 | Capital | Capital variation of rights attached to shares. | Download |
2018-10-25 | Capital | Capital return purchase own shares. | Download |
2018-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Capital | Capital cancellation shares. | Download |
2017-12-07 | Resolution | Resolution. | Download |
2017-12-07 | Capital | Capital return purchase own shares. | Download |
2017-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-08 | Officers | Termination director company with name termination date. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.