This company is commonly known as Britaven Limited. The company was founded 33 years ago and was given the registration number 02507560. The firm's registered office is in ST. IVES. You can find them at The Station House, 15 Station Road, St. Ives, . This company's SIC code is 41100 - Development of building projects.
Name | : | BRITAVEN LIMITED |
---|---|---|
Company Number | : | 02507560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1990 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Station House, 15 Station Road, St. Ives, England, PE27 5BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Station House, 15 Station Road, St. Ives, England, PE27 5BH | Director | 09 June 1999 | Active |
122c Eastern Esplanade, Southend On Sea, SS0 2YH | Secretary | 26 February 1998 | Active |
33 The Leas, Flat 5, Westcliff On Sea, SS0 8JB | Secretary | - | Active |
The Coach House, Woodcroft Road, Etton, Peterborough, England, PE6 7HA | Director | 03 June 2009 | Active |
131 Beedell Avenue, Westcliff On Sea, SS0 9JW | Director | - | Active |
Mr Michael Bilkus | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Station House, 15 Station Road, St. Ives, England, PE27 5BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Officers | Change person director company with change date. | Download |
2020-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Officers | Change person director company with change date. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Address | Change registered office address company with date old address new address. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.