BRITANNIA FIRE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA FIRE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04690368

Incorporation date

07/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham HP5 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2003)
dot icon13/03/2026
Micro company accounts made up to 2025-03-31
dot icon08/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon28/03/2025
Change of details for Mr Michael Frank Stenning as a person with significant control on 2025-03-27
dot icon27/03/2025
Registered office address changed from 35a Hazlemere Road Penn High Wycombe HP10 8AD England to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2025-03-27
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/11/2023
Change of details for Mr Michael Frank Stenning as a person with significant control on 2023-10-04
dot icon29/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon20/09/2023
Registered office address changed from Nascott Pinkneys Drive Pinkneys Green Maidenhead Berkshire SL6 6QD England to 35a Hazlemere Road Penn High Wycombe HP10 8AD on 2023-09-20
dot icon01/04/2023
Micro company accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon25/08/2022
Confirmation statement made on 2021-11-24 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-03-31
dot icon20/10/2021
Registration of charge 046903680003, created on 2021-10-07
dot icon24/08/2021
Compulsory strike-off action has been discontinued
dot icon22/08/2021
Micro company accounts made up to 2020-03-31
dot icon01/07/2021
Compulsory strike-off action has been suspended
dot icon22/06/2021
First Gazette notice for compulsory strike-off
dot icon28/04/2021
Compulsory strike-off action has been discontinued
dot icon27/04/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon22/10/2020
Confirmation statement made on 2019-11-24 with no updates
dot icon15/08/2020
Compulsory strike-off action has been discontinued
dot icon14/08/2020
Micro company accounts made up to 2019-03-31
dot icon02/07/2020
Compulsory strike-off action has been suspended
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon17/09/2018
Notification of Michael Frank Stenning as a person with significant control on 2018-09-17
dot icon19/05/2018
Compulsory strike-off action has been discontinued
dot icon17/05/2018
Micro company accounts made up to 2017-03-31
dot icon14/04/2018
Compulsory strike-off action has been suspended
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon23/12/2017
Compulsory strike-off action has been discontinued
dot icon20/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon20/12/2017
Confirmation statement made on 2016-11-24 with updates
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon10/07/2017
Micro company accounts made up to 2016-03-31
dot icon18/02/2017
Compulsory strike-off action has been discontinued
dot icon14/02/2017
First Gazette notice for compulsory strike-off
dot icon12/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/04/2016
Total exemption small company accounts made up to 2014-03-31
dot icon22/03/2016
Compulsory strike-off action has been discontinued
dot icon21/03/2016
Annual return made up to 2015-11-24 with full list of shareholders
dot icon21/03/2016
Annual return made up to 2014-11-24 with full list of shareholders
dot icon19/10/2015
Registered office address changed from B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ to Nascott Pinkneys Drive Pinkneys Green Maidenhead Berkshire SL6 6QD on 2015-10-19
dot icon10/04/2015
Compulsory strike-off action has been suspended
dot icon24/03/2015
First Gazette notice for compulsory strike-off
dot icon21/03/2014
Annual return made up to 2013-11-24 with full list of shareholders
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon12/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon24/11/2010
Registered office address changed from Unit B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0NR United Kingdom on 2010-11-24
dot icon11/10/2010
Registered office address changed from 347 Brighton Road South Croydon Surrey CR2 6ER on 2010-10-11
dot icon22/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon20/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/10/2009
Amended accounts made up to 2008-03-31
dot icon14/09/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/03/2009
Return made up to 07/03/09; full list of members
dot icon06/03/2009
Director appointed michael stenning
dot icon06/03/2009
Appointment terminated director sue ivermee
dot icon07/10/2008
Registered office changed on 07/10/2008 from 137-143 high street sutton surrey SM1 1JH
dot icon17/06/2008
Registered office changed on 17/06/2008 from 137-143 high street sutton surrey SM1 1JH united kingdom
dot icon28/05/2008
Amended accounts made up to 2007-03-31
dot icon17/04/2008
Return made up to 07/03/08; full list of members
dot icon17/04/2008
Appointment terminated director adrian cook
dot icon16/04/2008
Registered office changed on 16/04/2008 from c/o the bryant partnership bridge house 273 brighton road, belmont surrey SM2 5SU
dot icon08/04/2008
Return made up to 07/03/07; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/01/2007
Return made up to 07/03/06; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/06/2006
Secretary resigned
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/11/2005
Particulars of mortgage/charge
dot icon10/10/2005
Director's particulars changed
dot icon23/04/2005
Particulars of mortgage/charge
dot icon17/03/2005
Return made up to 07/03/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/06/2004
Return made up to 07/03/04; full list of members; amend
dot icon08/05/2004
Return made up to 07/03/04; full list of members
dot icon25/06/2003
New director appointed
dot icon07/03/2003
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
31/03/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
91.72K
-
0.00
-
-
2022
2
46.58K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ivermee, Sue
Director
07/03/2003 - 24/02/2009
-
BRYPART NOMINEES LIMITED
Corporate Secretary
07/03/2003 - 20/02/2006
14
Cook, Adrian
Director
07/05/2003 - 20/11/2007
1
Stenning, Michael
Director
24/02/2009 - 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 BRITANNIA FIRE TECHNOLOGY LIMITED

BRITANNIA FIRE TECHNOLOGY LIMITED is an(a) Active company incorporated on 07/03/2003 with the registered office located at C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham HP5 1EG. There is currently 1 active director 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 TECHNOLOGY LIMITED?

toggle

BRITANNIA FIRE TECHNOLOGY LIMITED is currently Active. It was registered on 07/03/2003 .

Where is BRITANNIA FIRE TECHNOLOGY LIMITED located?

toggle

BRITANNIA FIRE TECHNOLOGY LIMITED is registered at C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham HP5 1EG.

What does BRITANNIA FIRE TECHNOLOGY LIMITED do?

toggle

BRITANNIA FIRE TECHNOLOGY LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for BRITANNIA FIRE TECHNOLOGY LIMITED?

toggle

The latest filing was on 13/03/2026: Micro company accounts made up to 2025-03-31.