BRITANNIA FIRE & SECURITY LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA FIRE & SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03468268

Incorporation date

19/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Britannia House, Eagle Business Park, Yaxley, Peterborough, Cambridgeshire PE7 3GRCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1997)
dot icon23/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon19/11/2025
Director's details changed for Mr Thomas Harry Pogson on 2025-11-18
dot icon06/05/2025
Satisfaction of charge 034682680005 in full
dot icon01/04/2025
Registration of charge 034682680006, created on 2025-03-31
dot icon03/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon21/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon19/09/2024
Registered office address changed from Britannia House, Eagle Business Park Estate Yaxley Peterborough Cambridgeshire PE7 3GR United Kingdom to Britannia House, Eagle Business Park Yaxley Peterborough Cambridgeshire PE7 3GR on 2024-09-19
dot icon19/09/2024
Change of details for Britannia Fire & Security (Holdings) Limited as a person with significant control on 2024-09-18
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon16/08/2023
Director's details changed for Mr Thomas Harry Pogson on 2021-08-01
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon22/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/04/2021
Satisfaction of charge 034682680004 in full
dot icon31/03/2021
Registration of charge 034682680005, created on 2021-03-31
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon28/01/2020
Change of details for Britannia Fire & Security (Holdings) Limited as a person with significant control on 2020-01-28
dot icon28/01/2020
Director's details changed for Mr Thomas Harry Pogson on 2020-01-28
dot icon28/01/2020
Director's details changed for Mr Colin John Pogson on 2020-01-28
dot icon28/01/2020
Secretary's details changed for Mrs Janet Denise George on 2020-01-28
dot icon28/01/2020
Registered office address changed from 41 Mereview Industrial Estate Yaxley Peterborough Cambridgeshire PE7 3HS to Britannia House, Eagle Business Park Estate Yaxley Peterborough Cambridgeshire PE7 3GR on 2020-01-28
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon06/02/2018
Change of details for Britannia Fire & Security (Holdings) Limited as a person with significant control on 2016-04-06
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon27/01/2017
Appointment of Mr Thomas Harry Pogson as a director on 2016-12-15
dot icon24/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon21/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon19/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon18/11/2015
Appointment of Mrs Janet Denise George as a secretary on 2015-10-30
dot icon21/10/2015
Termination of appointment of Richard Harvey Slack as a director on 2015-10-15
dot icon11/08/2015
Termination of appointment of Christine Margaret Magnus as a secretary on 2015-07-21
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/12/2014
Satisfaction of charge 2 in full
dot icon01/12/2014
Registration of charge 034682680004, created on 2014-12-01
dot icon27/11/2014
Satisfaction of charge 3 in full
dot icon19/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon20/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon29/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon25/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon20/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon01/12/2008
Return made up to 19/11/08; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon15/01/2008
Return made up to 19/11/07; full list of members
dot icon21/11/2006
Return made up to 19/11/06; full list of members
dot icon20/11/2006
Director's particulars changed
dot icon27/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon31/05/2006
Director resigned
dot icon31/01/2006
Return made up to 19/11/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon01/11/2005
Resolutions
dot icon18/05/2005
Director's particulars changed
dot icon17/05/2005
Director's particulars changed
dot icon17/05/2005
Director's particulars changed
dot icon05/05/2005
Declaration of assistance for shares acquisition
dot icon29/04/2005
Particulars of mortgage/charge
dot icon29/04/2005
Declaration of satisfaction of mortgage/charge
dot icon16/04/2005
Particulars of mortgage/charge
dot icon14/12/2004
Director's particulars changed
dot icon10/12/2004
Return made up to 19/11/04; full list of members
dot icon10/12/2004
Location of register of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon25/11/2003
Return made up to 19/11/03; full list of members
dot icon19/09/2003
Accounts for a small company made up to 2003-04-30
dot icon19/12/2002
Director resigned
dot icon28/11/2002
Return made up to 19/11/02; full list of members
dot icon01/11/2002
Accounts for a small company made up to 2002-04-30
dot icon06/06/2002
Return made up to 19/11/01; full list of members
dot icon06/06/2002
New director appointed
dot icon12/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon15/02/2001
Accounts for a small company made up to 2000-04-30
dot icon07/12/2000
Return made up to 19/11/00; full list of members
dot icon16/02/2000
Particulars of mortgage/charge
dot icon30/11/1999
Return made up to 19/11/99; full list of members
dot icon25/10/1999
Accounts for a small company made up to 1999-04-30
dot icon25/10/1999
Ad 01/10/99--------- £ si 18913@1=18913 £ ic 2/18915
dot icon25/10/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon12/07/1999
Registered office changed on 12/07/99 from: 13 stapledon road orton southgate peterborough PE2 6TD
dot icon01/03/1999
Accounts for a dormant company made up to 1998-04-30
dot icon08/12/1998
Return made up to 19/11/98; full list of members
dot icon10/05/1998
Accounting reference date shortened from 30/11/98 to 30/04/98
dot icon10/05/1998
Ad 20/11/97--------- £ si 2@1=2 £ ic 2/4
dot icon10/05/1998
New secretary appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
Secretary resigned
dot icon10/05/1998
Director resigned
dot icon25/11/1997
Registered office changed on 25/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/11/1997
Secretary resigned
dot icon25/11/1997
Director resigned
dot icon25/11/1997
New secretary appointed
dot icon25/11/1997
New director appointed
dot icon19/11/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
552.86K
-
0.00
384.48K
-
2022
26
623.09K
-
0.00
418.22K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
19/11/1997 - 19/11/1997
16011
Slack, Richard Harvey
Director
20/11/1997 - 21/04/1998
5
London Law Services Limited
Nominee Director
19/11/1997 - 19/11/1997
15403
Bengtson, Eric
Director
01/05/1999 - 30/09/2002
-
Mr Thomas Harry Pogson
Director
15/12/2016 - Present
7

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 BRITANNIA FIRE & SECURITY LIMITED

BRITANNIA FIRE & SECURITY LIMITED is an(a) Active company incorporated on 19/11/1997 with the registered office located at Britannia House, Eagle Business Park, Yaxley, Peterborough, Cambridgeshire PE7 3GR. There are currently 3 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 BRITANNIA FIRE & SECURITY LIMITED?

toggle

BRITANNIA FIRE & SECURITY LIMITED is currently Active. It was registered on 19/11/1997 .

Where is BRITANNIA FIRE & SECURITY LIMITED located?

toggle

BRITANNIA FIRE & SECURITY LIMITED is registered at Britannia House, Eagle Business Park, Yaxley, Peterborough, Cambridgeshire PE7 3GR.

What does BRITANNIA FIRE & SECURITY LIMITED do?

toggle

BRITANNIA FIRE & SECURITY LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for BRITANNIA FIRE & SECURITY LIMITED?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-04-30.