UKBizDB.co.uk

BRITANNIA MATERIALS HANDLING LTD

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

This company is commonly known as Britannia Materials Handling Ltd. The company was founded 6 years ago and was given the registration number 11057119. The firm's registered office is in ALDRIDGE. You can find them at Unit 8 Westgate Park Industrial Estate, Tintagel Way, Aldridge, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:BRITANNIA MATERIALS HANDLING LTD
Company Number:11057119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2017
End of financial year:16 April 2024
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 8 Westgate Park Industrial Estate, Tintagel Way, Aldridge, United Kingdom, WS9 8ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director25 October 2018Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director25 October 2018Active
Unit 8, Westgate Park Industrial Estate, Tintagel Way, Aldridge, United Kingdom, WS9 8ER

Director25 October 2018Active
Unit 8, Westgate Park Industrial Estate, Tintagel Way, Aldridge, United Kingdom, WS9 8ER

Director09 November 2017Active
Unit 8, Westgate Park Industrial Estate, Tintagel Way, Aldridge, United Kingdom, WS9 8ER

Director09 November 2017Active
401, Valley Drive, Gravesend, England, DA12 5TA

Director25 October 2018Active

People with Significant Control

Mirage Operations Limited
Notified on:18 March 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 8 Westgate Park Industrial Estate, Tintagel Way, Aldridge, United Kingdom, WS9 8ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rdd Enterprises Limited
Notified on:18 March 2022
Status:Active
Country of residence:England
Address:Unit 8, Westgate Park Industrial Estate, Aldridge, England, WS9 8ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Red Diamond Distribution Limited
Notified on:25 October 2018
Status:Active
Country of residence:England
Address:8, Tintagel Way, Walsall, England, WS9 8ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bronze Mechanical Handling Limited
Notified on:25 October 2018
Status:Active
Country of residence:United Kingdom
Address:Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Red Diamond Distribution Limited
Notified on:09 November 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 8, Westgate Park Industrial Estate, Aldridge, United Kingdom, WS9 8ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 75 to 100 percent as firm
  • 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
2024-05-23Accounts

Accounts with accounts type total exemption full.

Download
2024-05-23Accounts

Change account reference date company previous shortened.

Download
2024-04-02Persons with significant control

Change to a person with significant control.

Download
2024-04-02Officers

Change person director company with change date.

Download
2024-04-02Officers

Change person director company with change date.

Download
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Address

Change registered office address company with date old address new address.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Accounts

Accounts with accounts type small.

Download
2023-06-08Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download
2022-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.