BRITANNIA BUS LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA BUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07557682

Incorporation date

09/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

2 The Orchard, Potterspury, Towcester NN12 7UZCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2011)
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon23/03/2025
Confirmation statement made on 2025-03-09 with updates
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon09/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon01/11/2023
Compulsory strike-off action has been discontinued
dot icon31/10/2023
Micro company accounts made up to 2022-09-30
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon15/06/2023
Compulsory strike-off action has been discontinued
dot icon14/06/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon01/09/2022
Compulsory strike-off action has been discontinued
dot icon31/08/2022
Micro company accounts made up to 2021-09-30
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon20/05/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon15/02/2022
Compulsory strike-off action has been discontinued
dot icon13/02/2022
Micro company accounts made up to 2020-09-30
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon03/12/2021
Satisfaction of charge 075576820001 in full
dot icon16/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon10/06/2021
Micro company accounts made up to 2019-09-30
dot icon10/06/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon30/09/2020
Micro company accounts made up to 2018-09-30
dot icon13/05/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon16/04/2020
Registered office address changed from Kg Business Centre Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS England to 2 the Orchard Potterspury Towcester NN12 7UZ on 2020-04-16
dot icon13/03/2020
Satisfaction of charge 075576820002 in full
dot icon29/10/2019
Registration of charge 075576820002, created on 2019-10-23
dot icon08/10/2019
Termination of appointment of David Trevor Willis as a director on 2019-09-30
dot icon08/10/2019
Registered office address changed from C/O C. Butts Sheaf Close Lodge Farm Industrial Estate Northampton NN5 7UL England to Kg Business Centre Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS on 2019-10-08
dot icon31/08/2019
Notification of Derek Taylor as a person with significant control on 2019-07-27
dot icon27/08/2019
Appointment of Mr Derek Stuart Taylor as a director on 2019-08-27
dot icon27/08/2019
Cessation of David Trevor Willis as a person with significant control on 2019-07-31
dot icon14/05/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon24/10/2018
Registration of charge 075576820001, created on 2018-10-24
dot icon08/10/2018
Registered office address changed from 19 Barn Way Lodge Farm Industrial Estate Northampton NN5 7UW to C/O C. Butts Sheaf Close Lodge Farm Industrial Estate Northampton NN5 7UL on 2018-10-08
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon23/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon23/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon31/12/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon04/06/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon31/12/2015
Micro company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon30/01/2015
Micro company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Registered office address changed from 4a Milton Trading Estate Gayton Road Milton Malsor NN7 3AB England on 2013-12-09
dot icon29/05/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2013
Compulsory strike-off action has been discontinued
dot icon09/05/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon09/05/2013
Registered office address changed from C/O Milton Trading Estate 4a Gayton Road Milton Malsor Northampton NN7 3AB England on 2013-05-09
dot icon08/05/2013
Registered office address changed from 2 the Orchard Potterspury Towcester Northamptonshire NN12 7UZ England on 2013-05-08
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon07/02/2013
Registered office address changed from Office 521 Kg Business Centre Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS United Kingdom on 2013-02-07
dot icon04/08/2012
Compulsory strike-off action has been discontinued
dot icon02/08/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon10/07/2012
First Gazette notice for compulsory strike-off
dot icon09/03/2012
Registered office address changed from 23 Millbrook Close Northampton NN5 5JF United Kingdom on 2012-03-09
dot icon09/03/2012
Termination of appointment of Derek Taylor as a director
dot icon09/03/2012
Appointment of Mr David Trevor Willis as a director
dot icon09/03/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
66.05K
-
0.00
-
-
2021
5
66.05K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

66.05K £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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Derek Stuart
Director
27/08/2019 - Present
26
Willis, David Trevor
Director
01/02/2012 - 30/09/2019
5
Taylor, Derek
Director
09/03/2011 - 02/02/2012
4

Persons with Significant Control

2
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 BRITANNIA BUS LIMITED

BRITANNIA BUS LIMITED is an(a) Active company incorporated on 09/03/2011 with the registered office located at 2 The Orchard, Potterspury, Towcester NN12 7UZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA BUS LIMITED?

toggle

BRITANNIA BUS LIMITED is currently Active. It was registered on 09/03/2011 .

Where is BRITANNIA BUS LIMITED located?

toggle

BRITANNIA BUS LIMITED is registered at 2 The Orchard, Potterspury, Towcester NN12 7UZ.

What does BRITANNIA BUS LIMITED do?

toggle

BRITANNIA BUS LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does BRITANNIA BUS LIMITED have?

toggle

BRITANNIA BUS LIMITED had 5 employees in 2021.

What is the latest filing for BRITANNIA BUS LIMITED?

toggle

The latest filing was on 10/10/2025: Compulsory strike-off action has been suspended.