UKBizDB.co.uk

BRITANNIA PRECISION COMPONENTS LIMITED

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

This company is commonly known as Britannia Precision Components Limited. The company was founded 14 years ago and was given the registration number 07152679. The firm's registered office is in THATCHAM. You can find them at 1 High Street, , Thatcham, Berks. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BRITANNIA PRECISION COMPONENTS LIMITED
Company Number:07152679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:1 High Street, Thatcham, Berks, England, RG19 3JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
T.S. Ferrybridge, Old Great North Road, Knottingley, England, WF11 8PR

Director07 July 2023Active
T.S. Ferrybridge, Old Great North Road, Knottingley, England, WF11 8PR

Director07 July 2023Active
T.S. Ferrybridge, Old Great North Road, Knottingley, England, WF11 8PR

Director07 July 2023Active
Station Road, Chesterfield, England, S41 9ES

Director10 February 2010Active
Britannia Precision Components Ltd, Station Road, Whittington, Chesterfield, United Kingdom, S41 9ES

Director01 February 2013Active
1a, Arcade House, Finchley Road, London, England, NW11 7TL

Director10 February 2010Active
Station Road, Chesterfield, England, S41 9ES

Director10 February 2010Active
22 Markham Road, Duckmanton, Chesterfield, United Kingdom, S44 5EP

Director25 March 2015Active

People with Significant Control

Mr Eric Arthur Kolodner
Notified on:01 November 2023
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:81, Canfield Gardens, London, England, NW6 3EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Lee Frewin
Notified on:01 November 2023
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:T.S. Ferrybridge, Old Great North Road, Knottingley, England, WF11 8PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Damien Brooksbank
Notified on:01 November 2023
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:T.S. Ferrybridge, Old Great North Road, Knottingley, England, WF11 8PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Butler & Britannia Holdings Ltd
Notified on:07 July 2023
Status:Active
Country of residence:England
Address:81, Canfield Gardens, London, England, NW6 3EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Victoria Carol Robertshaw
Notified on:19 March 2018
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Station Road, Chesterfield, England, S41 9ES
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
2024-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-01Address

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

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Change of name

Certificate change of name company.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Address

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

Download
2023-12-20Capital

Capital allotment shares.

Download
2023-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Accounts

Change account reference date company current shortened.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.