UKBizDB.co.uk

BRITANNIA FASTENERS LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4/6 Auckland Street, Burslem, Stoke On Trent, Staffordshire, ST6 2AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Resolution

Resolution.

Download
2019-01-29Capital

Capital name of class of shares.

Download
2019-01-29Capital

Capital variation of rights attached to shares.

Download
2018-10-25Capital

Capital return purchase own shares.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Capital

Capital cancellation shares.

Download
2017-12-07Resolution

Resolution.

Download
2017-12-07Capital

Capital return purchase own shares.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.