This company is commonly known as Britton Price Limited. The company was founded 27 years ago and was given the registration number 03247545. The firm's registered office is in HOVE. You can find them at Cornelius House, 178-180 Church Road, Hove, East Sussex. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.
Name | : | BRITTON PRICE LIMITED |
---|---|---|
Company Number | : | 03247545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ | Secretary | 12 May 2023 | Active |
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ | Director | 27 February 2024 | Active |
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ | Director | 27 February 2024 | Active |
Cornelius House, 178-180 Church Road, Hove, England, BN3 2DJ | Director | 15 October 1996 | Active |
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, RH17 7QX | Secretary | 16 February 2001 | Active |
5 Bridge Road Business Park, Bridge Road, Haywards Heath, RH16 1TX | Secretary | 15 October 1996 | Active |
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, United Kingdom, RH17 7QX | Corporate Secretary | 10 November 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 09 September 1996 | Active |
11 Ainsdale Grove, Cullingworth, Bradford, BD13 5AU | Director | 15 October 1996 | Active |
Cornelius House, 178-180 Church Road, Hove, England, BN3 2DJ | Director | 24 September 1998 | Active |
Cornelius House, 178-180 Church Road, Hove, England, BN3 2DJ | Director | 24 September 1998 | Active |
3 North Lodge High Street, Newick, Lewes, BN8 4LY | Director | 08 November 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 09 September 1996 | Active |
Mr Derek Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Address | : | Cornelius House, 178-180 Church Road, Hove, BN3 2DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Officers | Appoint person secretary company with name date. | Download |
2023-05-16 | Officers | Termination secretary company with name termination date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-10 | Resolution | Resolution. | Download |
2016-03-24 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.