BRITANNIA BUILDERS LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05762112

Incorporation date

30/03/2006

Size

Dormant

Contacts

Registered address

Registered address

Britannia House, 160-164 Wellington Road, Withington, Manchester M20 3FUCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2006)
dot icon21/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/05/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon29/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/05/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-03-31
dot icon26/05/2023
Termination of appointment of Hamza Ibrahim Jamil as a director on 2023-05-26
dot icon22/05/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon24/01/2022
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon27/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon08/07/2020
Director's details changed for Mr Mohammad Jamil on 2020-07-01
dot icon22/05/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/08/2019
Appointment of Mr Hamza Ibrahim Jamil as a director on 2019-08-30
dot icon30/08/2019
Termination of appointment of Zahida Tanveer Jamil as a director on 2019-08-30
dot icon30/08/2019
Termination of appointment of Zahida Tanveer Jamil as a secretary on 2019-08-30
dot icon03/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon24/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mrs Zahida Tanveer Jamil on 2010-04-07
dot icon02/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/04/2009
Return made up to 30/03/09; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/04/2008
Return made up to 30/03/08; full list of members
dot icon26/04/2007
Return made up to 30/03/07; full list of members
dot icon25/04/2007
Ad 30/03/07--------- £ si 66@1=66 £ ic 1/67
dot icon03/01/2007
Registered office changed on 03/01/07 from: 42 charles street manchester M1 7DB
dot icon12/04/2006
New secretary appointed;new director appointed
dot icon12/04/2006
New director appointed
dot icon06/04/2006
Secretary resigned
dot icon06/04/2006
Director resigned
dot icon30/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
2
3.69K
-
0.00
-
-
2022
0
3.69K
-
0.00
-
-
2022
0
3.69K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

3.69K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jamil, Mohammad
Director
30/03/2006 - Present
36
Mr Hamza Ibrahim Jamil
Director
30/08/2019 - 26/05/2023
23
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/03/2006 - 30/03/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/03/2006 - 30/03/2006
43699
Mrs Zahida Tanveer Jamil
Director
30/03/2006 - 30/08/2019
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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANNIA BUILDERS LIMITED

BRITANNIA BUILDERS LIMITED is an(a) Active company incorporated on 30/03/2006 with the registered office located at Britannia House, 160-164 Wellington Road, Withington, Manchester M20 3FU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA BUILDERS LIMITED?

toggle

BRITANNIA BUILDERS LIMITED is currently Active. It was registered on 30/03/2006 .

Where is BRITANNIA BUILDERS LIMITED located?

toggle

BRITANNIA BUILDERS LIMITED is registered at Britannia House, 160-164 Wellington Road, Withington, Manchester M20 3FU.

What does BRITANNIA BUILDERS LIMITED do?

toggle

BRITANNIA BUILDERS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRITANNIA BUILDERS LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-30 with no updates.