UKBizDB.co.uk

BRITTON PRICE LIMITED

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

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.

Company Information

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:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Secretary12 May 2023Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director27 February 2024Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director27 February 2024Active
Cornelius House, 178-180 Church Road, Hove, England, BN3 2DJ

Director15 October 1996Active
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, RH17 7QX

Secretary16 February 2001Active
5 Bridge Road Business Park, Bridge Road, Haywards Heath, RH16 1TX

Secretary15 October 1996Active
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, United Kingdom, RH17 7QX

Corporate Secretary10 November 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 September 1996Active
11 Ainsdale Grove, Cullingworth, Bradford, BD13 5AU

Director15 October 1996Active
Cornelius House, 178-180 Church Road, Hove, England, BN3 2DJ

Director24 September 1998Active
Cornelius House, 178-180 Church Road, Hove, England, BN3 2DJ

Director24 September 1998Active
3 North Lodge High Street, Newick, Lewes, BN8 4LY

Director08 November 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 September 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Officers

Appoint person secretary company with name date.

Download
2023-05-16Officers

Termination secretary company with name termination date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Resolution

Resolution.

Download
2016-03-24Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.