Warning: file_put_contents(c/ad4b6e6b2fdf750a1f0ccf931a096c44.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Britcross Limited, EC2Y 9AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRITCROSS LIMITED

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

This company is commonly known as Britcross Limited. The company was founded 56 years ago and was given the registration number 00932598. The firm's registered office is in . You can find them at 44 Moorfields, London, , . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:BRITCROSS LIMITED
Company Number:00932598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:44 Moorfields, London, EC2Y 9AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Moorfields, London, EC2Y 9AL

Secretary06 September 2019Active
44 Moorfields, London, EC2Y 9AL

Director24 July 2018Active
44 Moorfields, London, EC2Y 9AL

Director10 November 2020Active
44 Moorfields, London, EC2Y 9AL

Director13 January 2023Active
44 Moorfields, London, EC2Y 9AL

Director01 January 2021Active
170a Balham High Road, London, SW12 9BW

Secretary-Active
33, Marriott Road, Marriott Road, London, England, E15 4QF

Secretary04 June 2013Active
49 Mill Hill Road, Acton, London, W3 8JE

Secretary15 March 1996Active
44 Moorfields, London, EC2Y 9AL

Secretary01 November 2011Active
Flat 217 Bakers Field, Crayford Road, London, N7 0LY

Secretary04 September 2007Active
Woodlands House, Longwood, Harlow, England, CM18 7JD

Director09 September 2003Active
14 Larchmoor Park, Gerrards Cross Road, Stokes Poges, SL2 4EY

Director16 December 1997Active
Peasgood Cottage, 12 Newton, Milborne Port, DT9 5BH

Director04 September 2007Active
44 Clarehill Road, Moira, Craigavon, Northern Ireland, BT67 0PD

Director07 May 2002Active
Hampton Lodge 15 North Road, Highgate, London, N6 4BD

Director01 January 2003Active
Port-E-Chee Farmhouse, Tromode Road, Douglas, IM2 5PD

Director09 January 2002Active
159, Dynevor Road, Stoke Newington, London, England, N16 0DA

Director20 July 2015Active
16 Chesterfield Drive, Hinchley Wood, Esher, KT10 0AH

Director-Active
4a Devonshire Mews North, London, W1G 7BJ

Director-Active
47 Downside Close Old Town, Eastbourne, BN20 8EL

Director-Active
44 Moorfields, London, EC2Y 9AL

Director01 February 2017Active
4a, Sutton Road, Sutton Road, London, England, N10 1HE

Director28 February 2008Active
Cedar House 7 Hethersett Close, Reigate, RH2 0HQ

Director-Active
Brownshall Farm, Stourton Caundle, Sturminster Newton, DT10 2JN

Director04 April 2000Active
44, Moorfields, London, England, EC2Y 9AL

Director09 March 2016Active
44 Moorfields, London, EC2Y 9AL

Director01 November 2017Active
44 Moorfields, London, EC2Y 9AL

Director23 January 2019Active
1c, Oaklea, Oaklea, Welwyn, England, AL6 0PT

Director09 December 2010Active
1 Constables Gate, Winchester, SO23 8GE

Director04 April 2000Active
2, Machrie Drive, Machrie Drive, Helensburgh, Scotland, G84 9EJ

Director04 June 2013Active
11, Gladsmuir Road, London, N19 3JY

Director14 October 2008Active
44 Moorfields, London, EC2Y 9AL

Director28 March 2012Active
9 Grosvenor Crescent, London, SW17 7EJ

Director-Active
40 Pepys Close, Ickenham, UB10 8NY

Director-Active

People with Significant Control

Mr Clive Robert Mactavish
Notified on:13 January 2023
Status:Active
Date of birth:July 1970
Nationality:British
Address:44 Moorfields, EC2Y 9AL
Nature of control:
  • Significant influence or control
Mr Paul Amadi
Notified on:24 July 2018
Status:Active
Date of birth:October 1966
Nationality:British
Address:44 Moorfields, EC2Y 9AL
Nature of control:
  • Significant influence or control
Ms Rebecca Louise Mauger
Notified on:01 November 2017
Status:Active
Date of birth:August 1971
Nationality:British
Address:44 Moorfields, EC2Y 9AL
Nature of control:
  • Significant influence or control
Mr Martin Paul Halliwell
Notified on:01 February 2017
Status:Active
Date of birth:April 1964
Nationality:British
Address:44 Moorfields, EC2Y 9AL
Nature of control:
  • Significant influence or control
Mr Anthony Bernard Joseph Potts
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:44 Moorfields, EC2Y 9AL
Nature of control:
  • Significant influence or control
Mr Keith Richard Shipman
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:44 Moorfields, EC2Y 9AL
Nature of control:
  • Significant influence or control
Mr Mark Edward Astarita
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:44 Moorfields, EC2Y 9AL
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Phil John Hughes
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:44 Moorfields, EC2Y 9AL
Nature of control:
  • Significant influence or control
British Red Cross Society
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:44, Moorfields, London, England, EC2Y 9AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Officers

Termination director company with name termination date.

Download
2023-09-04Accounts

Accounts with accounts type small.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Accounts

Accounts with accounts type small.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type small.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-09-28Accounts

Accounts amended with accounts type small.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-06Officers

Appoint person secretary company with name date.

Download
2019-09-06Officers

Termination secretary company with name termination date.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type small.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.