BRITANNIA MCR LTD

Register to unlock more data on OkredoRegister

BRITANNIA MCR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07652727

Incorporation date

31/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

121a Manchester Road, Chorlton Cum Hardy, Manchester M21 9PGCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2011)
dot icon16/01/2025
Compulsory strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon03/08/2024
Compulsory strike-off action has been discontinued
dot icon01/08/2024
Confirmation statement made on 2023-05-31 with no updates
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon19/06/2022
Total exemption full accounts made up to 2021-05-31
dot icon05/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon24/08/2021
Compulsory strike-off action has been discontinued
dot icon21/08/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon30/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/07/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon10/07/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon12/11/2018
Notification of Junaid Altaf as a person with significant control on 2018-09-29
dot icon03/09/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon10/04/2018
Registered office address changed from 6 Cromwell Avenue Manchester M16 0BQ to 121a Manchester Road, Manchester Road Chorlton Cum Hardy Manchester M21 9PG on 2018-04-10
dot icon15/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon11/07/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/08/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon27/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon31/10/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon07/10/2015
Compulsory strike-off action has been discontinued
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/08/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon07/07/2014
Director's details changed for Mr Junaid Altaf on 2014-04-01
dot icon07/07/2014
Registered office address changed from 334 Slade Lane Manchester M19 2BL England on 2014-07-07
dot icon07/07/2014
Register inspection address has been changed
dot icon02/07/2014
Compulsory strike-off action has been discontinued
dot icon03/06/2014
First Gazette notice for compulsory strike-off
dot icon05/10/2013
Compulsory strike-off action has been discontinued
dot icon03/10/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon03/10/2013
Registered office address changed from 217 Slade Lane Levenshulme Manchester M19 2EX United Kingdom on 2013-10-03
dot icon03/10/2013
Director's details changed for Mr Junaid Altaf on 2013-04-01
dot icon24/09/2013
First Gazette notice for compulsory strike-off
dot icon29/05/2013
Compulsory strike-off action has been discontinued
dot icon28/05/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon08/08/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon27/06/2011
Certificate of change of name
dot icon31/05/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-42.49 % *

* during past year

Cash in Bank

£3,414.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
31/05/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.05K
-
0.00
5.94K
-
2022
0
9.30K
-
0.00
3.41K
-
2022
0
9.30K
-
0.00
3.41K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.30K £Ascended205.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.41K £Descended-42.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Altaf, Junaid
Director
31/05/2011 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANNIA MCR LTD

BRITANNIA MCR LTD is an(a) Active company incorporated on 31/05/2011 with the registered office located at 121a Manchester Road, Chorlton Cum Hardy, Manchester M21 9PG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA MCR LTD?

toggle

BRITANNIA MCR LTD is currently Active. It was registered on 31/05/2011 .

Where is BRITANNIA MCR LTD located?

toggle

BRITANNIA MCR LTD is registered at 121a Manchester Road, Chorlton Cum Hardy, Manchester M21 9PG.

What does BRITANNIA MCR LTD do?

toggle

BRITANNIA MCR LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRITANNIA MCR LTD?

toggle

The latest filing was on 16/01/2025: Compulsory strike-off action has been suspended.