BRITANNIA KITCHEN VENTILATION LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA KITCHEN VENTILATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03062962

Incorporation date

31/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Whisby Road, Lincoln, Lincolnshire LN6 3QZCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1995)
dot icon06/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon08/10/2025
Total exemption full accounts made up to 2024-12-28
dot icon04/09/2025
Director's details changed for Mr Agustin Zufia on 2025-09-04
dot icon13/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon03/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/12/2023
Termination of appointment of Jonathan Mark Dove as a secretary on 2023-12-21
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon25/10/2023
Appointment of Mr Bryan Eric Mittelman as a director on 2023-10-20
dot icon25/10/2023
Appointment of Mr Michael Dennis Thompson as a director on 2023-10-20
dot icon25/10/2023
Appointment of Mr Agustin Zufia as a director on 2023-10-20
dot icon25/10/2023
Termination of appointment of Jonathan Mark Dove as a director on 2023-10-25
dot icon06/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon30/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2021-01-02
dot icon15/12/2020
Accounts for a small company made up to 2019-12-28
dot icon10/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon07/08/2020
Satisfaction of charge 3 in full
dot icon13/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon12/08/2019
Full accounts made up to 2018-12-29
dot icon07/08/2019
Statement by Directors
dot icon07/08/2019
Statement of capital on 2019-08-07
dot icon07/08/2019
Solvency Statement dated 26/07/19
dot icon07/08/2019
Resolutions
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon02/08/2018
Full accounts made up to 2017-12-30
dot icon28/02/2018
Termination of appointment of Andrew Frederick Galeckyj as a director on 2018-02-16
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon12/10/2017
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon05/10/2017
Termination of appointment of Najib Maalouf as a director on 2017-10-02
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon13/06/2016
Full accounts made up to 2016-01-02
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon07/10/2015
Full accounts made up to 2015-01-03
dot icon11/05/2015
Appointment of Mr Andrew Frederick Galeckyj as a director on 2015-05-11
dot icon22/12/2014
Appointment of Mr Jonathan Mark Dove as a secretary on 2014-12-19
dot icon19/12/2014
Termination of appointment of Terence Edwin Storey as a secretary on 2014-12-19
dot icon13/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon05/11/2014
Appointment of Jonathan Mark Dove as a director on 2014-11-03
dot icon05/11/2014
Appointment of Mr Najib Maalouf as a director on 2014-11-03
dot icon23/10/2014
Termination of appointment of Ian Jonathan Levin as a director on 2014-10-21
dot icon02/10/2014
Full accounts made up to 2013-12-28
dot icon19/11/2013
Auditor's resignation
dot icon18/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon23/08/2013
Full accounts made up to 2012-12-29
dot icon17/12/2012
Termination of appointment of Adrian Levin as a director
dot icon05/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon09/08/2012
Termination of appointment of Peter Taylor as a director
dot icon21/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon10/06/2011
Termination of appointment of James Craddock as a director
dot icon26/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon26/11/2010
Director's details changed for James Martin Ralphs Craddock on 2010-10-31
dot icon26/11/2010
Director's details changed for Mr Peter John Taylor on 2010-10-31
dot icon25/11/2010
Director's details changed for Adrian Albert Levin on 2010-10-31
dot icon25/11/2010
Secretary's details changed for Terence Edwin Storey on 2010-10-31
dot icon25/11/2010
Director's details changed for Ian Jonathan Levin on 2010-10-31
dot icon09/07/2010
Full accounts made up to 2010-01-01
dot icon24/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Peter John Taylor on 2009-10-31
dot icon24/11/2009
Director's details changed for Ian Jonathan Levin on 2009-10-31
dot icon24/11/2009
Director's details changed for Adrian Albert Levin on 2009-10-31
dot icon15/09/2009
Full accounts made up to 2009-01-02
dot icon25/11/2008
Return made up to 31/10/08; full list of members
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon02/12/2007
Return made up to 31/10/07; no change of members
dot icon17/09/2007
Auditor's resignation
dot icon04/07/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon23/06/2007
Declaration of satisfaction of mortgage/charge
dot icon23/06/2007
Declaration of satisfaction of mortgage/charge
dot icon04/05/2007
Full accounts made up to 2006-06-30
dot icon05/12/2006
Return made up to 31/10/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon28/11/2005
Return made up to 31/10/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon06/01/2005
Particulars of mortgage/charge
dot icon30/11/2004
Return made up to 31/10/04; full list of members
dot icon09/06/2004
Auditor's resignation
dot icon29/04/2004
Full accounts made up to 2003-06-30
dot icon30/08/2003
Full accounts made up to 2002-10-31
dot icon03/07/2003
Return made up to 31/05/03; full list of members
dot icon17/06/2003
Accounting reference date shortened from 31/10/03 to 30/06/03
dot icon28/11/2002
Registered office changed on 28/11/02 from: unit 1 and 2 warwick house industrial park southam warwickshire CV47 2PT
dot icon21/11/2002
New secretary appointed
dot icon21/11/2002
New director appointed
dot icon21/11/2002
Secretary resigned
dot icon21/11/2002
Resolutions
dot icon21/11/2002
Resolutions
dot icon02/09/2002
Accounts for a small company made up to 2001-10-31
dot icon10/06/2002
Return made up to 31/05/02; full list of members
dot icon11/06/2001
Return made up to 31/05/01; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-10-31
dot icon21/06/2000
Return made up to 31/05/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-10-31
dot icon18/04/2000
Director's particulars changed
dot icon10/02/2000
New secretary appointed
dot icon10/02/2000
Secretary resigned
dot icon02/12/1999
Resolutions
dot icon02/12/1999
£ ic 52500/37500 21/10/99 £ sr 15000@1=15000
dot icon05/06/1999
Return made up to 31/05/99; no change of members
dot icon18/02/1999
Accounts for a small company made up to 1998-10-31
dot icon04/07/1998
Particulars of mortgage/charge
dot icon08/06/1998
Return made up to 31/05/98; full list of members
dot icon04/02/1998
Accounts for a small company made up to 1997-10-31
dot icon06/06/1997
Return made up to 31/05/97; no change of members
dot icon21/05/1997
Resolutions
dot icon19/12/1996
Accounts for a small company made up to 1996-10-31
dot icon10/06/1996
Return made up to 31/05/96; full list of members
dot icon21/03/1996
Ad 29/02/96--------- £ si 5000@1=5000 £ ic 47500/52500
dot icon16/11/1995
Nc inc already adjusted 05/10/95
dot icon14/11/1995
Registered office changed on 14/11/95 from: 52 new inn hall street oxford OX1 2QA
dot icon30/10/1995
Ad 05/10/95--------- £ si 47498@1=47498 £ ic 2/47500
dot icon30/10/1995
Accounting reference date notified as 31/10
dot icon30/10/1995
Memorandum and Articles of Association
dot icon30/10/1995
Resolutions
dot icon30/10/1995
Resolutions
dot icon25/10/1995
Particulars of mortgage/charge
dot icon12/10/1995
New secretary appointed;new director appointed
dot icon12/10/1995
New director appointed
dot icon12/10/1995
New director appointed
dot icon12/10/1995
Director resigned
dot icon12/10/1995
Secretary resigned
dot icon31/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levin, Ian Jonathan
Director
04/10/1995 - 20/10/2014
2
Galeckyj, Andrew Frederick
Director
10/05/2015 - 15/02/2018
2
Craddock, James Martin Ralphs
Director
10/11/2002 - 26/05/2011
6
Dove, Jonathan Mark
Director
03/11/2014 - 25/10/2023
30
Dyde, Stephen David
Director
30/05/1995 - 02/10/1995
23

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 KITCHEN VENTILATION LIMITED

BRITANNIA KITCHEN VENTILATION LIMITED is an(a) Active company incorporated on 31/05/1995 with the registered office located at Whisby Road, Lincoln, Lincolnshire LN6 3QZ. 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 KITCHEN VENTILATION LIMITED?

toggle

BRITANNIA KITCHEN VENTILATION LIMITED is currently Active. It was registered on 31/05/1995 .

Where is BRITANNIA KITCHEN VENTILATION LIMITED located?

toggle

BRITANNIA KITCHEN VENTILATION LIMITED is registered at Whisby Road, Lincoln, Lincolnshire LN6 3QZ.

What does BRITANNIA KITCHEN VENTILATION LIMITED do?

toggle

BRITANNIA KITCHEN VENTILATION LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BRITANNIA KITCHEN VENTILATION LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-31 with no updates.