UKBizDB.co.uk

BRITISH & CONTINENTAL TRADERS LIMITED

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

This company is commonly known as British & Continental Traders Limited. The company was founded 106 years ago and was given the registration number 00148054. The firm's registered office is in BERKHAMSTED. You can find them at Audley House, North Bridge Road, Berkhamsted, Hertfordshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:BRITISH & CONTINENTAL TRADERS LIMITED
Company Number:00148054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1917
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Audley House, North Bridge Road, Berkhamsted, Hertfordshire, HP4 1EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Audley House, North Bridge Road, Berkhamsted, HP4 1EH

Director06 April 2015Active
1 Crabtree Lane, Hemel Hempstead, HP3 9EG

Director01 August 2001Active
Eidelweiss Swan Lane, Edenbridge, TN8 6AT

Secretary-Active
2 Village Place 34 High Street, Markyate, St Albans, AL3 8PB

Secretary10 September 2001Active
2 Village Place 34 High Street, Markyate, St Albans, AL3 8PB

Secretary01 June 1994Active
20 Tannsmore Close, Hemel Hempstead, HP2 5LH

Secretary01 January 2005Active
10 Eunice Grove, Chesham, HP5 1RL

Director-Active
28 Williams Way, Radlett, WD7 7HB

Director13 January 1997Active
2 Village Place 34 High Street, Markyate, St Albans, AL3 8PB

Director-Active
2 Village Place 34 High Street, Markyate, St Albans, AL3 8PB

Director19 May 1941Active
Le Bourg, Grandchamp Le Chateau, Livarot, France, 14140

Director-Active

People with Significant Control

Mrs Angela Doran
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Audley House, North Bridge Road, Berkhamsted, HP4 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Philip Ginger
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:Audley House, North Bridge Road, Berkhamsted, HP4 1EH
Nature of control:
  • Ownership of shares 50 to 75 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
2023-09-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type micro entity.

Download
2016-09-16Accounts

Accounts with accounts type micro entity.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type micro entity.

Download
2015-04-07Officers

Appoint person director company with name date.

Download
2014-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-02Accounts

Accounts with accounts type total exemption small.

Download
2013-09-02Accounts

Accounts with accounts type total exemption small.

Download
2013-08-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.