This company is commonly known as Britannic Group Services Limited. The company was founded 37 years ago and was given the registration number 02090476. The firm's registered office is in BIRMINGHAM. You can find them at 1 Wythall Green Way, Wythall, Birmingham, West Midlands. This company's SIC code is 74990 - Non-trading company.
Name | : | BRITANNIC GROUP SERVICES LIMITED |
---|---|---|
Company Number | : | 02090476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Wythall Green Way, Wythall, Birmingham, West Midlands, B47 6WG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Wythall Green Way, Wythall, Birmingham, B47 6WG | Corporate Secretary | 01 September 2006 | Active |
1 Wythall Green Way, Wythall, Birmingham, B47 6WG | Director | 01 June 2021 | Active |
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG | Director | 31 December 2022 | Active |
Faru Mill Lane, Lower Slaughter, Cheltenham, GL54 2HX | Secretary | 01 January 1996 | Active |
24 Rushbrook Road, Stratford Upon Avon, CV37 7JW | Secretary | 01 January 1994 | Active |
203 Moor Green Lane, Moseley, Birmingham, B13 8NT | Secretary | 23 February 2000 | Active |
7, The Rickyard, Easenhall, CV23 0JN | Secretary | 01 November 2004 | Active |
28 Naseby Road, Solihull, B91 2DR | Secretary | - | Active |
26 Park Avenue, Solihull, B91 3EJ | Secretary | 01 August 1996 | Active |
Cornerways, Rookery Lane Lowsonford, Solihull, B95 5ER | Director | 21 November 2001 | Active |
Faru Mill Lane, Lower Slaughter, Cheltenham, GL54 2HX | Director | 01 August 1995 | Active |
24 Rushbrook Road, Stratford Upon Avon, CV37 7JW | Director | - | Active |
Hill House, Broom Close, Esher, KT12 9ET | Director | 04 April 2002 | Active |
125 Providence Square, Bermondsey Wall West, London, SE1 2ED | Director | 15 June 1998 | Active |
2 Pheasant Field, Hale Village, Liverpool, L24 5SD | Director | 31 December 2005 | Active |
Byeways, Neston, South Wirral, CH64 7TA | Director | 31 December 2005 | Active |
28 Church Road Sneyd Park, Stoke Bishop, Bristol, BS9 1QP | Director | 24 February 1999 | Active |
28 Naseby Road, Solihull, B91 2DR | Director | - | Active |
Binton Grange, Binton, Stratford Upon Avon, CV37 9TN | Director | - | Active |
3e Melbourne Court, Braidpark Drive, Giffnock, Glasgow, G46 6LA | Director | 18 July 2008 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 01 January 2008 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 02 June 2014 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 19 December 2008 | Active |
Chesnam House, Copthill Lane, Kingswood, KT20 6HL | Director | 28 June 2001 | Active |
Vicarage Farmhouse, Pillerton Hersey, Wrwickshire, CV35 0QA | Director | - | Active |
1, Wythall Green Way, Wythall Green, Birmingham, England, B47 6WG | Director | 30 September 2017 | Active |
High Meadow, Alderminster, Stratford Upon Avon, CV37 8NX | Director | 03 March 2004 | Active |
Leek Wootton House, Warwick Road, Leek Wootton, Warwick, CV35 7QR | Director | 29 March 2007 | Active |
Roseberry Topping, The Paddock, Gussage All Saints, BH21 5ET | Director | 04 April 2002 | Active |
Narok Lavender Hall Lane, Berkswell, Coventry, CV7 7BL | Director | - | Active |
Impala Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Wythall Green Way, Birmingham, England, B47 6WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Change of constitution | Statement of companys objects. | Download |
2022-01-20 | Resolution | Resolution. | Download |
2022-01-20 | Change of constitution | Statement of companys objects. | Download |
2022-01-20 | Incorporation | Memorandum articles. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Officers | Change person director company with change date. | Download |
2017-10-13 | Officers | Appoint person director company with name date. | Download |
2017-10-13 | Officers | Termination director company with name termination date. | Download |
2017-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.