BRITANNIA LOGISTICS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA LOGISTICS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04539254

Incorporation date

19/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 Windsor Avenue, London SW19 2TJCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2002)
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon29/09/2024
Confirmation statement made on 2024-09-29 with updates
dot icon24/09/2024
Registered office address changed from 87 Boileau Road London SW13 9BW England to Unit 11 Windsor Avenue London SW19 2TJ on 2024-09-24
dot icon07/06/2024
Resolutions
dot icon31/05/2024
Appointment of Mr Redouane Bouzid as a director on 2024-05-20
dot icon31/05/2024
Termination of appointment of Hicham Atia as a director on 2024-05-20
dot icon31/05/2024
Cessation of Hicham Atia as a person with significant control on 2024-05-20
dot icon31/05/2024
Notification of Redouane Bouzid as a person with significant control on 2024-05-20
dot icon17/12/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon01/12/2023
Micro company accounts made up to 2022-12-31
dot icon11/01/2023
Resolutions
dot icon23/12/2022
Micro company accounts made up to 2021-12-31
dot icon15/12/2022
Appointment of Mr Hicham Atia as a director on 2022-12-01
dot icon14/12/2022
Termination of appointment of Djelloul Racim Gacem as a director on 2022-12-01
dot icon14/12/2022
Cessation of Djelloul Racim Gacem as a person with significant control on 2022-12-01
dot icon14/12/2022
Notification of Hicham Atia as a person with significant control on 2022-12-01
dot icon14/12/2022
Registered office address changed from 41 the Holt London Road Morden SM4 5AP England to 87 Boileau Road London SW13 9BW on 2022-12-14
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon08/11/2022
Resolutions
dot icon28/10/2022
Confirmation statement made on 2022-09-17 with updates
dot icon28/10/2022
Termination of appointment of Malika Baizid as a secretary on 2021-12-30
dot icon15/07/2022
Registered office address changed from 7 Carters Close Worcester Park KT4 8QF United Kingdom to 41 the Holt London Road Morden SM4 5AP on 2022-07-15
dot icon04/03/2022
Registered office address changed from Unit 11 Windsor Park Industrial Estate 50 Windsor Avenue Wimbledon London SW19 2TJ to 7 Carters Close Worcester Park KT4 8QF on 2022-03-04
dot icon04/03/2022
Notification of Djelloul Racim Gacem as a person with significant control on 2021-12-30
dot icon04/03/2022
Director's details changed for Djellouc Racim Gacem on 2022-02-24
dot icon24/02/2022
Cessation of Kamel Baizid as a person with significant control on 2021-12-30
dot icon24/02/2022
Termination of appointment of Kamel Baizid as a director on 2021-12-30
dot icon24/02/2022
Appointment of Djellouc Racim Gacem as a director on 2021-12-30
dot icon17/02/2022
Resolutions
dot icon30/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon25/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/12/2020
Micro company accounts made up to 2019-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon07/10/2019
Withdrawal of a person with significant control statement on 2019-10-07
dot icon01/10/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon17/03/2018
Notification of Kamel Baizid as a person with significant control on 2016-04-06
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon02/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon21/01/2016
Director's details changed for Mr Kamel Baizid on 2015-12-31
dot icon30/11/2015
Secretary's details changed for Mrs Malika Baizid on 2015-11-19
dot icon30/11/2015
Director's details changed for Mr Kamel Baizid on 2015-11-19
dot icon12/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon15/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon14/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/11/2010
Resolutions
dot icon30/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/10/2010
Certificate of change of name
dot icon15/10/2010
Change of name notice
dot icon12/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon21/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/10/2008
Return made up to 19/09/08; full list of members
dot icon20/10/2008
Ad 17/12/07\gbp si 12498@1=12498\gbp ic 12500/24998\
dot icon17/10/2008
Resolutions
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Resolutions
dot icon23/01/2008
Nc inc already adjusted 05/12/07
dot icon18/01/2008
Ad 17/12/07--------- £ si 12498@1=12498 £ ic 2/12500
dot icon30/12/2007
Resolutions
dot icon30/12/2007
Resolutions
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/10/2007
Return made up to 19/09/07; no change of members
dot icon16/10/2006
Return made up to 19/09/06; full list of members
dot icon21/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/10/2005
Return made up to 19/09/05; full list of members
dot icon20/10/2004
Return made up to 19/09/04; full list of members
dot icon14/10/2004
Registered office changed on 14/10/04 from: siddeley house 50 canbury park road kingston upon thames surrey KT2 6LX
dot icon11/10/2004
Certificate of change of name
dot icon21/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/10/2003
Return made up to 19/09/03; full list of members
dot icon11/10/2002
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon11/10/2002
Ad 23/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon11/10/2002
Registered office changed on 11/10/02 from: siddeley house, 50 canbury park road, kingston on thames surrey KT2 6LX
dot icon11/10/2002
New director appointed
dot icon11/10/2002
New secretary appointed
dot icon23/09/2002
Secretary resigned
dot icon23/09/2002
Director resigned
dot icon19/09/2002
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
31/12/2022
dot iconNext confirmation date
29/09/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
28.96K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baizid, Kamel
Director
23/09/2002 - 30/12/2021
7
Mr Hicham Atia
Director
01/12/2022 - 20/05/2024
12
FORM 10 DIRECTORS FD LTD
Nominee Director
19/09/2002 - 23/09/2002
41295
Gacem, Djelloul Racim
Director
30/12/2021 - 01/12/2022
-
Form 10 Secretaries Fd Ltd
Nominee Secretary
19/09/2002 - 23/09/2002
4791

Persons with Significant Control

5
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 LOGISTICS SOLUTIONS LIMITED

BRITANNIA LOGISTICS SOLUTIONS LIMITED is an(a) Active company incorporated on 19/09/2002 with the registered office located at Unit 11 Windsor Avenue, London SW19 2TJ. 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 LOGISTICS SOLUTIONS LIMITED?

toggle

BRITANNIA LOGISTICS SOLUTIONS LIMITED is currently Active. It was registered on 19/09/2002 .

Where is BRITANNIA LOGISTICS SOLUTIONS LIMITED located?

toggle

BRITANNIA LOGISTICS SOLUTIONS LIMITED is registered at Unit 11 Windsor Avenue, London SW19 2TJ.

What does BRITANNIA LOGISTICS SOLUTIONS LIMITED do?

toggle

BRITANNIA LOGISTICS SOLUTIONS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for BRITANNIA LOGISTICS SOLUTIONS LIMITED?

toggle

The latest filing was on 10/04/2025: Compulsory strike-off action has been suspended.