This company is commonly known as British International Industries Limited. The company was founded 28 years ago and was given the registration number 03194808. The firm's registered office is in PARTRIDGE GREEN. You can find them at Star Industrial Estate, Star Road, Partridge Green, West Sussex. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | BRITISH INTERNATIONAL INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 03194808 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Star Industrial Estate, Star Road, Partridge Green, West Sussex, RH13 8RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Star Industrial Estate, Star Road, Partridge Green, RH13 8RA | Secretary | 27 October 2021 | Active |
Star Industrial Estate, Star Road, Partridge Green, RH13 8RA | Director | 09 February 2024 | Active |
Star Industrial Estate, Star Road, Partridge Green, Great Britain, RH13 8RA | Director | 04 July 2011 | Active |
Star Industrial Estate, Star Road, Partridge Green, RH13 8RA | Director | 09 February 2024 | Active |
Star Industrial Estate, Star Road, Partridge Green, RH13 8RA | Director | 09 February 2024 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 03 May 1996 | Active |
Star Industrial Estate, Star Road, Partridge Green, Great Britain, RH13 8RA | Secretary | 07 April 2006 | Active |
Star Industrial Estate, Star Road, Partridge Green, RH13 8RA | Secretary | 16 September 2017 | Active |
18 Arlington Road, Richmond, TW10 7BY | Secretary | 04 July 1996 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Director | 03 May 1996 | Active |
Star Industrial Estate, Star Road, Partridge Green, RH13 8RA | Director | 03 April 2019 | Active |
Star Industrial Estate, Star Road, Partridge Green, Great Britain, RH13 8RA | Director | 07 April 2006 | Active |
Star Industrial Estate, Star Road, Partridge Green, Great Britain, RH13 8RA | Director | 12 November 2009 | Active |
18 Arlington Road, Richmond, TW10 7BY | Director | 04 July 1996 | Active |
18 Arlington Road, Richmond, TW10 7BY | Director | 04 July 1996 | Active |
Mr Christopher Richard Cradock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1942 |
Nationality | : | British |
Address | : | Star Industrial Estate, Star Road, Partridge Green, RH13 8RA |
Nature of control | : |
|
Mr Francis Christoper Richard Cradock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Address | : | Star Industrial Estate, Star Road, Partridge Green, RH13 8RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Change person director company with change date. | Download |
2024-02-16 | Officers | Change person director company with change date. | Download |
2024-02-16 | Officers | Change person director company with change date. | Download |
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2024-02-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-12 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-12 | Capital | Legacy. | Download |
2023-12-12 | Insolvency | Legacy. | Download |
2023-12-12 | Resolution | Resolution. | Download |
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Change account reference date company previous extended. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Officers | Appoint person secretary company with name date. | Download |
2021-10-27 | Officers | Termination secretary company with name termination date. | Download |
2021-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2021-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-13 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.