This company is commonly known as Britannia Group Limited. The company was founded 41 years ago and was given the registration number 01687528. The firm's registered office is in LEEDS. You can find them at 3175 Century Way, Thorpe Park, Leeds, . This company's SIC code is 41100 - Development of building projects.
Name | : | BRITANNIA GROUP LIMITED |
---|---|---|
Company Number | : | 01687528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1982 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Corporate Secretary | 13 April 2000 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 30 June 2017 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 30 June 2017 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Corporate Director | 22 September 2005 | Active |
20 Crabtree Park, Fairford, GL7 4LT | Secretary | 27 November 1992 | Active |
Cleeve Hill House Haymes Drive, Cleeve Hill, Cheltenham, GL52 3QQ | Secretary | - | Active |
20 Crabtree Park, Fairford, GL7 4LT | Director | 08 July 1993 | Active |
Britannia House, Staverton Technology Park, Cheltenham, GL51 6TQ | Director | - | Active |
Cleeve Hill House Haymes Drive, Cleeve Hill, Cheltenham, GL52 3QQ | Director | - | Active |
42, Mallinson Oval, Harrogate, United Kingdom, HG2 9HJ | Director | 01 July 2013 | Active |
43 Merchant Court, 61 Wapping Wall, London, E1W 3SJ | Director | 10 April 2000 | Active |
Banergatan 3, Stockholm, Sweden, FOREIGN | Director | 08 August 1996 | Active |
Wheatsheaf House, 3 Granary Close, East Grafton, Marlborough, SN8 3UA | Director | 01 December 2008 | Active |
94 Redgrove Park, Cheltenham, GL51 6QZ | Director | 20 April 1993 | Active |
39 Cornhill, London, EC3V 3NU | Director | 10 April 2000 | Active |
Chartleys, Box, Minchinhampton Stroud, GL6 9HR | Director | - | Active |
Woodside Court, Cranham, Gloucester, GL4 8HB | Director | - | Active |
Meadowview Birchley Road, Battledown, Cheltenham, GL3 1ND | Director | - | Active |
Charnwood Easby Drive, Ilkley, LS29 9AZ | Director | 02 February 2009 | Active |
White House, Withyham, Hartfield, TN7 4BT | Director | 10 April 2000 | Active |
3 Lock Hotel, Lock Promenade, Douglas, | Director | - | Active |
Renew Holdings Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3175, Century Way, Leeds, England, LS15 8ZB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-06 | Officers | Change corporate director company with change date. | Download |
2022-07-21 | Officers | Change corporate secretary company with change date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-12 | Officers | Appoint person director company with name date. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Officers | Appoint person director company with name date. | Download |
2017-05-04 | Address | Change sail address company with old address new address. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.