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..
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 | : |
|
Registered Address | : | 1 High Street, Thatcham, Berks, England, RG19 3JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
T.S. Ferrybridge, Old Great North Road, Knottingley, England, WF11 8PR | Director | 07 July 2023 | Active |
T.S. Ferrybridge, Old Great North Road, Knottingley, England, WF11 8PR | Director | 07 July 2023 | Active |
T.S. Ferrybridge, Old Great North Road, Knottingley, England, WF11 8PR | Director | 07 July 2023 | Active |
Station Road, Chesterfield, England, S41 9ES | Director | 10 February 2010 | Active |
Britannia Precision Components Ltd, Station Road, Whittington, Chesterfield, United Kingdom, S41 9ES | Director | 01 February 2013 | Active |
1a, Arcade House, Finchley Road, London, England, NW11 7TL | Director | 10 February 2010 | Active |
Station Road, Chesterfield, England, S41 9ES | Director | 10 February 2010 | Active |
22 Markham Road, Duckmanton, Chesterfield, United Kingdom, S44 5EP | Director | 25 March 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2024-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-20 | Change of name | Certificate change of name company. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Capital | Capital allotment shares. | Download |
2023-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-10 | Accounts | Change account reference date company current shortened. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.