UKBizDB.co.uk

BRITANNIA MOVERS LIMITED

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

This company is commonly known as Britannia Movers Limited. The company was founded 22 years ago and was given the registration number 04313904. 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 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:BRITANNIA MOVERS LIMITED
Company Number:04313904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

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

Director12 March 2021Active
17, Flamborough Way, Coseley, United Kingdom, WV14 9UD

Director01 July 2011Active
16 Willow Avenue, Edgbaston, B17 8HD

Secretary21 November 2001Active
The Hermitage, Main Street Aldwincle, Kettering, NN14 3EL

Secretary08 August 2003Active
17 Flamborough Way, Coseley, WV14 9UD

Secretary27 January 2004Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary31 October 2001Active
Hill Lodge, Overbury Tewkesbury, Gloucester, GL20 7PG

Director12 August 2004Active
10, Gatton Park Business Centre, Wells Place, Merstham, Redhill, England, RH1 3DR

Director01 July 2012Active
28, Park Road, Prescot, United Kingdom, L34 3LR

Director01 July 2012Active
51 Lustrells Crescent, Saltdean, Brighton, BN2 8FJ

Director21 November 2001Active
9 Maclennan Avenue, Rainham, RM13 9SS

Director12 August 2004Active
16 Willow Avenue, Edgbaston, B17 8HD

Director06 December 2002Active
The Hermitage, Main Street Aldwincle, Kettering, NN14 3EL

Director19 November 2001Active
Dymocks Mill Cottage, Old Castle, Malpas, SY14 7NE

Director21 November 2001Active
7 Wingfield Court, Banstead, SM7 2GD

Director01 December 2004Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Director31 October 2001Active

People with Significant Control

Mr Mark Tresler
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:10, Gatton Park Business Centre, 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Accounts

Accounts with accounts type dormant.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Address

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

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type dormant.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Accounts

Accounts with accounts type total exemption full.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.