BRITANIC LIMITED

Register to unlock more data on OkredoRegister

BRITANIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03518852

Incorporation date

27/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

The Silverworks 67-71 Northwood Street, Birmingham, West Midlands B3 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1998)
dot icon03/10/2025
Liquidators' statement of receipts and payments to 2025-08-01
dot icon03/10/2024
Liquidators' statement of receipts and payments to 2024-08-01
dot icon14/08/2023
Appointment of a voluntary liquidator
dot icon12/08/2023
Declaration of solvency
dot icon12/08/2023
Resolutions
dot icon12/08/2023
Registered office address changed from C/O J W Hinks Llp 19 Highfield Road Edgbaston Birmingham B15 3BH England to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2023-08-12
dot icon28/02/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon09/08/2022
Micro company accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon14/08/2021
Micro company accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon12/10/2020
Micro company accounts made up to 2020-03-31
dot icon01/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon02/02/2020
Termination of appointment of Peter William Adams as a director on 2019-01-10
dot icon15/12/2019
Secretary's details changed for Mr Steven Trevor Heathcote on 2019-12-10
dot icon15/12/2019
Director's details changed for Mr Steven Trevor Heathcote on 2019-12-10
dot icon09/08/2019
Micro company accounts made up to 2019-03-31
dot icon03/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon08/08/2018
Micro company accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon20/10/2017
Micro company accounts made up to 2017-03-31
dot icon15/09/2017
Registered office address changed from Confiers 65 Croftdown Road Harborne Birmingham B17 8RE England to C/O J W Hinks Llp 19 Highfield Road Edgbaston Birmingham B15 3BH on 2017-09-15
dot icon08/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon28/07/2016
Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS to Confiers 65 Croftdown Road Harborne Birmingham B17 8RE on 2016-07-28
dot icon26/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/04/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon26/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon05/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon07/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon01/07/2011
Registered office address changed from 136 Hagley Road Edgbaston Birmingham West Midlands B16 9PN on 2011-07-01
dot icon29/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon08/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon06/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 27/02/09; full list of members
dot icon26/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/03/2008
Return made up to 27/02/08; full list of members
dot icon02/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/03/2007
Return made up to 27/02/07; full list of members
dot icon21/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 27/02/06; full list of members
dot icon16/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/03/2005
Return made up to 27/02/05; full list of members
dot icon25/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/03/2004
Return made up to 27/02/04; full list of members
dot icon17/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/03/2003
Return made up to 27/02/03; full list of members
dot icon02/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/03/2002
Return made up to 27/02/02; full list of members
dot icon10/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/03/2001
Return made up to 27/02/01; full list of members
dot icon21/08/2000
Full accounts made up to 2000-03-31
dot icon20/03/2000
Return made up to 27/02/00; full list of members
dot icon17/11/1999
Full accounts made up to 1999-03-31
dot icon31/03/1999
Return made up to 27/02/99; full list of members
dot icon12/08/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon12/08/1998
Ad 31/07/98--------- £ si 598@1=598 £ ic 2/600
dot icon12/08/1998
Resolutions
dot icon01/05/1998
New director appointed
dot icon01/05/1998
New director appointed
dot icon31/03/1998
Registered office changed on 31/03/98 from: 136 hagley road edgbaston birmingham B16 9PN
dot icon31/03/1998
New director appointed
dot icon31/03/1998
New secretary appointed
dot icon31/03/1998
New director appointed
dot icon23/03/1998
Registered office changed on 23/03/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon23/03/1998
Secretary resigned
dot icon23/03/1998
Director resigned
dot icon27/02/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
27/02/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
20.25K
-
0.00
-
-
2022
3
20.25K
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

20.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blyth, Robert Edward
Director
24/04/1998 - Present
15
SEMKEN LIMITED
Nominee Secretary
26/02/1998 - 12/03/1998
1539
LUFMER LIMITED
Nominee Director
26/02/1998 - 12/03/1998
1514
Heathcote, Steven Trevor
Director
24/03/1998 - Present
10
Adams, Peter William
Director
23/03/1998 - 09/01/2019
3

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRITANIC LIMITED

BRITANIC LIMITED is an(a) Liquidation company incorporated on 27/02/1998 with the registered office located at The Silverworks 67-71 Northwood Street, Birmingham, West Midlands B3 1TX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANIC LIMITED?

toggle

BRITANIC LIMITED is currently Liquidation. It was registered on 27/02/1998 .

Where is BRITANIC LIMITED located?

toggle

BRITANIC LIMITED is registered at The Silverworks 67-71 Northwood Street, Birmingham, West Midlands B3 1TX.

What does BRITANIC LIMITED do?

toggle

BRITANIC LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BRITANIC LIMITED have?

toggle

BRITANIC LIMITED had 3 employees in 2022.

What is the latest filing for BRITANIC LIMITED?

toggle

The latest filing was on 03/10/2025: Liquidators' statement of receipts and payments to 2025-08-01.