UKBizDB.co.uk

BRITANNIA MOUNTS COMPANY

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

This company is commonly known as Britannia Mounts Company. The company was founded 37 years ago and was given the registration number 02061927. The firm's registered office is in MANCHESTER. You can find them at 3rd Floor The Lexicon, Mount Street, Manchester, . This company's SIC code is 17120 - Manufacture of paper and paperboard.

Company Information

Name:BRITANNIA MOUNTS COMPANY
Company Number:02061927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1986
Jurisdiction:England - Wales
Industry Codes:
  • 17120 - Manufacture of paper and paperboard

Office Address & Contact

Registered Address:3rd Floor The Lexicon, Mount Street, Manchester, M2 5NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor The Lexicon, Mount Street, Manchester, England, M2 5NT

Secretary15 October 2008Active
3rd Floor The Lexicon, Mount Street, Manchester, England, M2 5NT

Director31 October 1996Active
3rd Floor The Lexicon, Mount Street, Manchester, England, M2 5NT

Director15 October 2008Active
20715 Driftwood Court, Mundelein, Il 60060,

Secretary01 November 1999Active
126 Fox Hunt Trail, Barrington, Usa, 600100

Secretary31 October 1996Active
3511 Autumn Glen, Valrico, America,

Secretary19 October 2001Active
46 Moorland Rise, Meltham, Huddersfield, HD7 3NA

Secretary31 December 1995Active
10 Mostyn Road, Hazel Grove, Stockport, SK7 5HL

Secretary-Active
20715 Driftwood Court, Mundelein, Il 60060,

Director01 November 1999Active
126 Fox Hunt Trail, Barrington, Usa, 600100

Director31 October 1996Active
3511 Autumn Glen, Valrico, America,

Director19 October 2001Active
35 Marten Grove, Netherton, Huddersfield, HD4 7JU

Director-Active
10 Mostyn Road, Hazel Grove, Stockport, SK7 5HL

Director-Active
3rd Floor The Lexicon, Mount Street, Manchester, England, M2 5NT

Director-Active
1621 East Mission Hills, Apartment 509, Northbrook, 60062

Director31 October 1996Active

People with Significant Control

Mr. Charles Scott Ozmun
Notified on:06 July 2017
Status:Active
Date of birth:May 1955
Nationality:American
Address:3rd Floor The Lexicon, Mount Street, Manchester, M2 5NT
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved compulsory.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Restoration

Restoration order of court.

Download
2017-06-06Gazette

Gazette dissolved compulsory.

Download
2017-03-21Gazette

Gazette notice compulsory.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Officers

Termination director company with name termination date.

Download
2014-12-11Address

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

Download
2014-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-23Officers

Change person director company with change date.

Download
2012-01-23Officers

Change person director company with change date.

Download
2012-01-20Officers

Change person director company with change date.

Download
2012-01-20Officers

Change person secretary company with change date.

Download
2011-02-14Annual return

Annual return company with made up date full list shareholders.

Download
2010-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2010-03-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.