UKBizDB.co.uk

BRITANNIA MOVERS INTERNATIONAL PLC

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

This company is commonly known as Britannia Movers International Plc. The company was founded 43 years ago and was given the registration number 01552215. The firm's registered office is in REDHILL. You can find them at 10 Gatton Park Business Centre, Wells Place, Merstham, Redhill, . This company's SIC code is 52101 - Operation of warehousing and storage facilities for water transport activities.

Company Information

Name:BRITANNIA MOVERS INTERNATIONAL PLC
Company Number:01552215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1981
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52101 - Operation of warehousing and storage facilities for water transport activities
  • 52102 - Operation of warehousing and storage facilities for air transport activities
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:10 Gatton Park Business Centre, Wells Place, Merstham, Redhill, England, RH1 3DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Gatton Park Business Centre, Wells Place, Merstham, Redhill, England, RH1 3DR

Secretary06 August 2014Active
10, Gatton Park Business Centre, Wells Place, Merstham, Redhill, England, RH1 3DR

Director15 September 2020Active
10, Gatton Park Business Centre, Wells Place, Merstham, Redhill, England, RH1 3DR

Director15 September 2020Active
10, Gatton Park Business Centre, Wells Place, Merstham, Redhill, England, RH1 3DR

Director14 September 2021Active
10, Gatton Park Business Centre, Wells Place, Merstham, Redhill, England, RH1 3DR

Director13 September 2022Active
10, Gatton Park Business Centre, Wells Place, Merstham, Redhill, England, RH1 3DR

Director10 September 2019Active
10, Wells Place, Merstham, Redhill, England, RH1 3DR

Director19 December 2008Active
10, Gatton Park Business Centre, Wells Place, Merstham, Redhill, England, RH1 3DR

Director14 September 2021Active
10, Wells Place, Merstham, Redhill, England, RH1 3DR

Director01 December 2004Active
The Lodge Drury Lane, Carbrooke, Thetford, IP25 6SJ

Secretary-Active
16 Willow Avenue, Edgbaston, B17 8HD

Secretary14 December 2001Active
The Hermitage, Main Street Aldwincle, Kettering, NN14 3EL

Secretary08 August 2003Active
The Hermitage, Main Street Aldwincle, Kettering, NN14 3EL

Secretary22 July 1999Active
17 Flamborough Way, Coseley, WV14 9UD

Secretary27 January 2004Active
124 Arundel Avenue, Sanderstead, South Croydon, CR2 8BH

Director08 September 2005Active
10, Gatton Park Business Centre, Wells Place, Merstham, Redhill, England, RH1 3DR

Director10 September 2019Active
102 Shipman Road, Market Weighton, York, YO43 3RB

Director08 September 2005Active
10, Gatton Park Business Centre, Wells Place, Merstham, Redhill, England, RH1 3DR

Director11 September 2018Active
Eldon, Hook Bank, Hanley Castle, Uk, WR8 0AY

Director08 September 2009Active
Swallowfield, The Paddocks, Cowden, TN8 7HY

Director04 November 1993Active
10 The Woodlands, Stourbridge, DY8 2RA

Director14 March 1994Active
35 Magnus Drive, Hatch Warren, Basingstoke, RG22 4TX

Director21 January 1993Active
Bohuntine, Main Street Brandon, Coventry, CV8 3HW

Director08 September 2005Active
3 Clifton Avenue, Billingham, TS22 5DE

Director04 May 2001Active
Daimler Drive, Cowpen Lane Industrial Estate, Billingham, TS23 4JD

Director-Active
41 Derrymore Road, Willerby, Hull, HU10 6ET

Director04 September 2007Active
10 Sancton Road, Market Weighton, York, England, YO4 3DB

Director21 January 1993Active
Hill Lodge, Overbury Tewkesbury, Gloucester, GL20 7PG

Director27 January 2004Active
1 Pegasus Road, Croydon, Surrey, CR0 4RN

Director21 November 2012Active
10, Wells Place, Merstham, Redhill, England, RH1 3DR

Director19 December 2008Active
28, Park Road, Prescot, United Kingdom, L34 3LR

Director07 September 2011Active
1 Cluny Villas, Glasgow, G14 9JJ

Director14 June 2000Active
2 Primrose Cottages, Brickkiln Row, Bowdon, WA14 3EL

Director20 May 2004Active
18 Woodlands Road, Sale, M33 2DW

Director-Active
5 Stand Close, Whitefield, Manchester, M45 7JL

Director26 October 1994Active

People with Significant Control

Mr Mark Tresler
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:10, Wells Place, Redhill, England, RH1 3DR
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-08-14Accounts

Accounts with accounts type full.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-06-24Mortgage

Mortgage satisfy charge full.

Download
2020-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.