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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ | Director | 25 October 2018 | Active |
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ | Director | 25 October 2018 | Active |
Unit 8, Westgate Park Industrial Estate, Tintagel Way, Aldridge, United Kingdom, WS9 8ER | Director | 25 October 2018 | Active |
Unit 8, Westgate Park Industrial Estate, Tintagel Way, Aldridge, United Kingdom, WS9 8ER | Director | 09 November 2017 | Active |
Unit 8, Westgate Park Industrial Estate, Tintagel Way, Aldridge, United Kingdom, WS9 8ER | Director | 09 November 2017 | Active |
401, Valley Drive, Gravesend, England, DA12 5TA | Director | 25 October 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-05-23 | Accounts | Change account reference date company previous shortened. | Download |
2024-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-02 | Officers | Change person director company with change date. | Download |
2024-04-02 | Officers | Change person director company with change date. | Download |
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Address | Change registered office address company with date old address new address. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-22 | Accounts | Accounts with accounts type small. | Download |
2023-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-06 | Accounts | Accounts with accounts type small. | Download |
2022-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.