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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Penshurst Way, Eastleigh, United Kingdom, SO50 4RJ | Director | 27 November 2020 | Active |
26 Weavills Road, Weavills Road, Bishopstoke, Eastleigh, England, SO50 8HS | Secretary | 29 February 1996 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 28 February 1996 | Active |
5 Jura Close, Cosham, Portsmouth, PO6 3UG | Director | 29 February 1996 | Active |
26 Weavills Road, Weavills Road, Bishopstoke, Eastleigh, England, SO50 8HS | Director | 29 February 1996 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 28 February 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-03-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-03-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-01 | Resolution | Resolution. | Download |
2021-07-25 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Officers | Termination secretary company with name termination date. | Download |
2020-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Officers | Change person secretary company with change date. | Download |
2018-01-29 | Officers | Change person director company with change date. | Download |
2017-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.