AC BRITTAIN LTD

Register to unlock more data on OkredoRegister

AC BRITTAIN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07950353

Incorporation date

15/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

29f Turbine Way, Swaffham, Norfolk PE37 7XDCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2012)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon23/07/2025
Micro company accounts made up to 2025-03-31
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon08/08/2024
Micro company accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon25/01/2024
Director's details changed for Mr Andrew Christopher Brittain on 2024-01-24
dot icon25/01/2024
Secretary's details changed for Beverley Anne Brittain on 2024-01-24
dot icon25/01/2024
Change of details for Mr Andrew Christopher Brittain as a person with significant control on 2024-01-24
dot icon04/12/2023
Registered office address changed from Office 31 Cattle Market Street Norwich Norfolk NR1 3DY United Kingdom to 29F Turbine Way Swaffham Norfolk PE37 7XD on 2023-12-04
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/02/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon24/11/2022
Registered office address changed from Oslands Court Oslands Lane Swanwick Southampton SO31 7EG England to Office 31 Cattle Market Street Norwich Norfolk NR1 3DY on 2022-11-24
dot icon28/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-02-26 with updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/07/2020
Sub-division of shares on 2020-06-30
dot icon14/07/2020
Resolutions
dot icon14/07/2020
Memorandum and Articles of Association
dot icon07/07/2020
Registered office address changed from 2 Hettie Cottages Green Lane Bursledon Southampton SO31 8EY England to Oslands Court Oslands Lane Swanwick Southampton SO31 7EG on 2020-07-07
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon14/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon10/07/2019
Micro company accounts made up to 2019-03-31
dot icon09/04/2019
Registered office address changed from Oslands Court Oslands Lane Swanwick Southampton SO31 7EG to 2 Hettie Cottages Green Lane Bursledon Southampton SO31 8EY on 2019-04-09
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/02/2018
Resolutions
dot icon19/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Director's details changed for Mr Andrew Christopher Brittain on 2015-11-20
dot icon20/11/2015
Secretary's details changed for Beverley Anne Brittain on 2015-11-20
dot icon09/07/2015
Change of name notice
dot icon03/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon03/04/2012
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon14/03/2012
Appointment of Beverley Anne Brittain as a secretary
dot icon14/03/2012
Appointment of Mr Andrew Christopher Brittain as a director
dot icon15/02/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon15/02/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.00
-
0.00
3.64K
-
2022
2
4.04K
-
0.00
27.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
15/02/2012 - 15/02/2012
19640
Brittain, Andrew Christopher
Director
15/02/2012 - Present
2
Brittain, Beverley Anne
Secretary
15/02/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AC BRITTAIN LTD

AC BRITTAIN LTD is an(a) Active company incorporated on 15/02/2012 with the registered office located at 29f Turbine Way, Swaffham, Norfolk PE37 7XD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AC BRITTAIN LTD?

toggle

AC BRITTAIN LTD is currently Active. It was registered on 15/02/2012 .

Where is AC BRITTAIN LTD located?

toggle

AC BRITTAIN LTD is registered at 29f Turbine Way, Swaffham, Norfolk PE37 7XD.

What does AC BRITTAIN LTD do?

toggle

AC BRITTAIN LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AC BRITTAIN LTD?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with no updates.