UKBizDB.co.uk

BRITISH FITTINGS COMPANY (NORTH EASTERN) LIMITED

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

This company is commonly known as British Fittings Company (north Eastern) Limited. The company was founded 37 years ago and was given the registration number 02075954. The firm's registered office is in BERKSHIRE. You can find them at 1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BRITISH FITTINGS COMPANY (NORTH EASTERN) LIMITED
Company Number:02075954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1986
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Secretary31 July 2015Active
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director30 November 2016Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Corporate Director31 May 2007Active
Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA

Secretary05 August 2011Active
Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA

Secretary13 January 2003Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Secretary23 November 2012Active
42 Walnut Way, Hyde Heath, Amersham, HP6 5SD

Secretary31 May 1992Active
The Homestead, 133 Malvern Road, Worcester, WR2 4LN

Secretary13 December 1999Active
Leawood, Bell Lane Broadheath, Tenbury Wells, WR15 8QX

Secretary-Active
38 Grange Close, Church Road Nascot Wood, Watford, WD17 4HQ

Secretary31 August 2002Active
19 Tideswell Close, West Hunsbury, Northampton, NN4 9XY

Secretary06 August 1992Active
32 Chestnut Drive, Shenstone, Lichfield, WS14 0JH

Director13 December 1999Active
Vectis House 10 Cherry Hill Drive, Barnt Green, Birmingham, B45 8JY

Director14 December 1992Active
37 Faraday Street, Hull, HU9 3EF

Director15 January 1996Active
82 Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4SB

Director-Active
The Homestead, 133 Malvern Road, Worcester, WR2 4LN

Director13 December 1999Active
Leawood, Bell Lane Broadheath, Tenbury Wells, WR15 8QX

Director-Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Director01 April 2010Active
The Moors, Burlingham, Pershore, WR10 3AD

Director-Active
20 St Anthonys Avenue, Northallerton, DL7 8XJ

Director01 January 1993Active
9 Dale Garth, Market Weighton, York, YO4 3QN

Director04 January 1994Active
Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA

Director13 December 1999Active
Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, WD3 6AE

Director01 July 2002Active
Boghouse, Blagdon, Seaton Burn, NE33 6DS

Director-Active

People with Significant Control

British Fittings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1020, Eskdale Road , Winnersh Triangle, Berkshire, United Kingdom, RG41 5TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-07-29Dissolution

Dissolution application strike off company.

Download
2021-07-22Capital

Legacy.

Download
2021-07-22Capital

Capital statement capital company with date currency figure.

Download
2021-07-22Insolvency

Legacy.

Download
2021-07-22Resolution

Resolution.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type dormant.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type dormant.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type dormant.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Officers

Change person secretary company with change date.

Download
2017-12-28Officers

Change corporate director company with change date.

Download
2017-12-19Address

Change registered office address company with date old address new address.

Download
2017-12-18Persons with significant control

Change to a person with significant control.

Download
2017-11-30Accounts

Accounts with accounts type dormant.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type dormant.

Download
2016-11-30Officers

Appoint person director company with name date.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2015-12-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.