UKBizDB.co.uk

BRITANNIA REFRACTORY PRODUCTS LIMITED

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

This company is commonly known as Britannia Refractory Products Limited. The company was founded 7 years ago and was given the registration number 10613280. The firm's registered office is in ALFRETON. You can find them at Brp, Valley View Road, Alfreton, . This company's SIC code is 23200 - Manufacture of refractory products.

Company Information

Name:BRITANNIA REFRACTORY PRODUCTS LIMITED
Company Number:10613280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23200 - Manufacture of refractory products

Office Address & Contact

Registered Address:Brp, Valley View Road, Alfreton, England, DE55 9EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Valley View Road, Riddings, Alfreton, England, DE55 4EU

Secretary01 November 2017Active
17, Valley View Road, Riddings, Alfreton, England, DE55 4EU

Director01 November 2017Active
17, Valley View Road, Riddings, Alfreton, England, DE55 4EU

Director01 November 2017Active
17, Valley View Road, Riddings, Alfreton, England, DE55 4EU

Director01 November 2017Active
12, Fall Road, Heanor, England, DE75 7PQ

Director10 February 2017Active

People with Significant Control

Mr John Paul Strange
Notified on:01 November 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:17, Valley View Road, Alfreton, England, DE55 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Rhodes
Notified on:01 November 2017
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:17, Valley View Road, Alfreton, England, DE55 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter James Croton
Notified on:01 November 2017
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:17, Valley View Road, Alfreton, England, DE55 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Stephen Walker
Notified on:10 February 2017
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:12, Fall Road, Heanor, England, DE75 7PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Change person director company with change date.

Download
2024-03-01Officers

Change person director company with change date.

Download
2024-03-01Address

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

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type micro entity.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type micro entity.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Change person director company with change date.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-01-25Address

Move registers to sail company with new address.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-04Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Address

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

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Address

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

Download

Copyright © 2024. All rights reserved.