UKBizDB.co.uk

BRITANNIA SECURITY SHUTTERS LIMITED

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

This company is commonly known as Britannia Security Shutters Limited. The company was founded 28 years ago and was given the registration number 03165902. The firm's registered office is in SOUTHMAPTON. You can find them at C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southmapton, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:BRITANNIA SECURITY SHUTTERS LIMITED
Company Number:03165902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1996
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southmapton, SO15 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Penshurst Way, Eastleigh, United Kingdom, SO50 4RJ

Director27 November 2020Active
26 Weavills Road, Weavills Road, Bishopstoke, Eastleigh, England, SO50 8HS

Secretary29 February 1996Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary28 February 1996Active
5 Jura Close, Cosham, Portsmouth, PO6 3UG

Director29 February 1996Active
26 Weavills Road, Weavills Road, Bishopstoke, Eastleigh, England, SO50 8HS

Director29 February 1996Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director28 February 1996Active

People with Significant Control

Mrs Lindsey Alexander
Notified on:27 November 2020
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:4 Penshurst Way, Eastleigh, United Kingdom, SO50 4RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip William Porter
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:26, Weavills Road, Eastleigh, England, SO50 8HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Gazette

Gazette dissolved liquidation.

Download
2023-06-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-01Address

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

Download
2022-03-01Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-01Resolution

Resolution.

Download
2021-07-25Address

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

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Officers

Termination secretary company with name termination date.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Officers

Change person secretary company with change date.

Download
2018-01-29Officers

Change person director company with change date.

Download
2017-05-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.