UKBizDB.co.uk

BRITSHIP THREE LIMITED

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

This company is commonly known as Britship Three Limited. The company was founded 49 years ago and was given the registration number 01185932. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BRITSHIP THREE LIMITED
Company Number:01185932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1974
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Director08 November 2018Active
60 St Johns Park, Blackheath, London, SE3 7JP

Secretary22 May 1998Active
The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ

Secretary08 November 2018Active
The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ

Secretary15 March 2006Active
30, Finsbury Square, London, EC2A 1AG

Secretary01 September 2022Active
Longfield House, Longfield Hill, Kent, DA3 7AS

Secretary30 September 1994Active
18 Paddock Close, Nobles Green Eastwood, Leigh On Sea, SS9 5QR

Secretary-Active
Riowstraat 43, 2585 Gs, The Hague, Netherlands,

Secretary18 April 2005Active
Maersk House, Braham Street, London, E1 8EP

Director01 August 2010Active
5, Julien Road, London, W5 4XA

Director01 February 2009Active
Maersk House, Braham Street, London, E1 8EP

Director01 July 2011Active
Maersk House, Braham Street, London, E1 8EP

Director29 March 2013Active
24 The Drive, Sevenoaks, TN13 3AE

Director07 September 1995Active
Holly House Cranbrook Road, Goudhurst, Cranbrook, TN17 1DX

Director-Active
Richmond Cottage, 21 Ashley Park Avenue, Walton On Thames, KT12 1ER

Director-Active
Cousins Farm, The Haven, Nr.Billingshurst, RH14 9BE

Director-Active
The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ

Director01 July 2007Active
The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ

Director28 May 2014Active
30, Finsbury Square, London, EC2A 1AG

Director08 November 2018Active
10 Stormont Road, Highgate, London, N6 4NL

Director11 December 2007Active
Roslyns, Water Lane, Helions Bumpstead, CB9 7AL

Director01 July 2002Active
4 St Johns House 30 Smith Square, London, SW1P 3HF

Director24 May 2004Active
Hillgrove Cottage, Chew Hill Chew Magna, Bristol, BS40 8SA

Director23 December 2005Active
Oranje Nassaulaan 54b, 1075 Ar Amsterdam, Netherlands, FOREIGN

Director01 April 1998Active
Little Thurlow Hall, Haverhill, CB9 7LQ

Director-Active
64 Connaught Avenue, Chingford, London, E4 7AA

Director25 May 2000Active

People with Significant Control

Maersk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Pearl, New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-10-23Address

Change sail address company with new address.

Download
2023-09-07Officers

Termination secretary company with name termination date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-07-25Address

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

Download
2023-07-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-25Resolution

Resolution.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Appoint person secretary company with name date.

Download
2022-09-01Officers

Termination secretary company with name termination date.

Download
2022-07-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-07Accounts

Legacy.

Download
2022-07-07Other

Legacy.

Download
2022-06-23Other

Legacy.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type dormant.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type dormant.

Download
2018-11-22Persons with significant control

Change to a person with significant control.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-16Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.