Warning: file_put_contents(c/f2b38fc2b9d51ebf9eb87de3207b4097.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Route Britannia Ltd, PE4 6AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROUTE BRITANNIA LTD

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

This company is commonly known as Route Britannia Ltd. The company was founded 5 years ago and was given the registration number 11891882. The firm's registered office is in PETERBOROUGH. You can find them at 975 Lincoln Road, , Peterborough, Cambridgeshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ROUTE BRITANNIA LTD
Company Number:11891882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:975 Lincoln Road, Peterborough, Cambridgeshire, England, PE4 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119, Wellington Street, Peterborough, United Kingdom, PE1 5DU

Director19 March 2019Active
975, Lincoln Road, Peterborough, England, PE4 6AF

Director24 October 2019Active
6 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director01 March 2021Active
439, West Lake Avenue, Hampton Vale, Peterborough, United Kingdom, PE7 8HQ

Director19 March 2019Active

People with Significant Control

Mr Lukas Facuna
Notified on:01 March 2021
Status:Active
Date of birth:December 1986
Nationality:Slovak
Country of residence:England
Address:6 The Forum, Minerva Business Park, Peterborough, England, PE2 6FT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jan Facuna
Notified on:24 October 2019
Status:Active
Date of birth:June 1979
Nationality:Slovak
Country of residence:England
Address:975, Lincoln Road, Peterborough, England, PE4 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aladar Ferenc
Notified on:19 March 2019
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:439, West Lake Avenue, Peterborough, United Kingdom, PE7 8HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Eduard Franco
Notified on:19 March 2019
Status:Active
Date of birth:June 1979
Nationality:Slovak
Country of residence:England
Address:3, North Terrace, Peterborough, England, PE1 4BN
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-10-28Address

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

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Mortgage

Mortgage satisfy charge full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.