BRITANNIA MOTOR COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA MOTOR COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02141881

Incorporation date

23/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unicorn Garage, Chepstow Road, Langstone, Newport NP18 2GGCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1987)
dot icon16/11/2025
Appointment of Mr Russell John Archer as a director on 2025-11-01
dot icon16/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/05/2024
Termination of appointment of Russell John Archer as a director on 2024-05-16
dot icon12/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/11/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon16/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/04/2019
Change of details for Mr Lance Mark Mccarthy as a person with significant control on 2016-04-06
dot icon15/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/02/2018
Appointment of Mr Russell John Archer as a director on 2018-02-01
dot icon03/11/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2015
Termination of appointment of Russell John Archer as a director on 2015-07-24
dot icon09/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/12/2010
Appointment of Mr Russell John Archer as a director
dot icon01/11/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/02/2010
Memorandum and Articles of Association
dot icon11/02/2010
Resolutions
dot icon15/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon15/10/2009
Director's details changed for Lance Mark Mccarthy on 2009-10-01
dot icon20/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/03/2009
Appointment terminated secretary c a mills business services LIMITED
dot icon09/10/2008
Return made up to 03/10/08; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/01/2008
Secretary resigned
dot icon03/01/2008
New secretary appointed
dot icon21/11/2007
Return made up to 03/10/07; no change of members
dot icon27/09/2007
Accounts for a small company made up to 2006-12-31
dot icon16/11/2006
Return made up to 03/10/06; full list of members
dot icon31/07/2006
Registered office changed on 31/07/06 from: 254 cromwell road newport gwent NP19 oht
dot icon28/07/2006
Accounts for a small company made up to 2005-12-31
dot icon10/07/2006
Director resigned
dot icon25/10/2005
Return made up to 03/10/05; full list of members
dot icon07/09/2005
Accounts for a small company made up to 2004-12-31
dot icon12/11/2004
Return made up to 03/10/04; full list of members
dot icon05/10/2004
Accounts for a small company made up to 2003-12-31
dot icon26/02/2004
Director resigned
dot icon20/11/2003
New director appointed
dot icon20/11/2003
New director appointed
dot icon27/10/2003
Return made up to 03/10/03; full list of members
dot icon12/09/2003
Accounts for a small company made up to 2002-12-31
dot icon27/09/2002
Return made up to 03/10/02; full list of members
dot icon24/04/2002
Accounts for a small company made up to 2001-12-31
dot icon02/10/2001
Return made up to 03/10/01; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2000-12-31
dot icon10/10/2000
Return made up to 03/10/00; full list of members
dot icon17/04/2000
Accounts for a small company made up to 1999-12-31
dot icon13/10/1999
Return made up to 03/10/99; full list of members
dot icon14/05/1999
Full accounts made up to 1998-12-31
dot icon23/10/1998
Return made up to 03/10/98; no change of members
dot icon17/06/1998
Full accounts made up to 1997-12-31
dot icon14/11/1997
Return made up to 03/10/97; no change of members
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon04/08/1997
Full accounts made up to 1995-12-31
dot icon07/10/1996
Return made up to 03/10/96; full list of members
dot icon11/12/1995
Return made up to 03/10/95; full list of members
dot icon10/08/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 03/10/94; no change of members
dot icon06/09/1994
Accounts for a small company made up to 1993-12-31
dot icon19/10/1993
Return made up to 03/10/93; no change of members
dot icon23/08/1993
Accounts for a small company made up to 1992-12-31
dot icon22/10/1992
Return made up to 03/10/92; full list of members
dot icon05/10/1992
Accounts for a small company made up to 1991-12-31
dot icon07/02/1992
Accounts for a small company made up to 1990-12-31
dot icon22/11/1991
Return made up to 03/10/91; no change of members
dot icon17/10/1990
Full accounts made up to 1989-12-31
dot icon17/10/1990
Return made up to 03/10/90; no change of members
dot icon26/10/1989
Return made up to 03/10/89; full list of members
dot icon28/09/1989
Accounts for a small company made up to 1988-12-31
dot icon26/05/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon04/05/1989
Return made up to 22/09/88; full list of members
dot icon04/05/1989
Resolutions
dot icon04/05/1989
Accounts for a dormant company made up to 1987-11-10
dot icon02/05/1989
Registered office changed on 02/05/89 from: 16 gold tops newport gwent NP9 4PH
dot icon17/11/1987
Particulars of mortgage/charge
dot icon05/10/1987
Resolutions
dot icon05/10/1987
Director resigned;new director appointed
dot icon05/10/1987
Registered office changed on 05/10/87 from: 168 whitchurch road cardiff S.glam CF4 3NA
dot icon05/10/1987
Secretary resigned;new secretary appointed
dot icon29/09/1987
Certificate of change of name
dot icon23/06/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon-14.89 % *

* during past year

Cash in Bank

£59,319.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
573.53K
-
0.00
69.70K
-
2022
11
558.98K
-
0.00
59.32K
-
2022
11
558.98K
-
0.00
59.32K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

558.98K £Descended-2.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.32K £Descended-14.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Archer, Russell John
Director
01/02/2018 - 16/05/2024
-
Archer, Russell John
Director
01/11/2025 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRITANNIA MOTOR COMPANY LIMITED

BRITANNIA MOTOR COMPANY LIMITED is an(a) Active company incorporated on 23/06/1987 with the registered office located at Unicorn Garage, Chepstow Road, Langstone, Newport NP18 2GG. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA MOTOR COMPANY LIMITED?

toggle

BRITANNIA MOTOR COMPANY LIMITED is currently Active. It was registered on 23/06/1987 .

Where is BRITANNIA MOTOR COMPANY LIMITED located?

toggle

BRITANNIA MOTOR COMPANY LIMITED is registered at Unicorn Garage, Chepstow Road, Langstone, Newport NP18 2GG.

What does BRITANNIA MOTOR COMPANY LIMITED do?

toggle

BRITANNIA MOTOR COMPANY LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does BRITANNIA MOTOR COMPANY LIMITED have?

toggle

BRITANNIA MOTOR COMPANY LIMITED had 11 employees in 2022.

What is the latest filing for BRITANNIA MOTOR COMPANY LIMITED?

toggle

The latest filing was on 16/11/2025: Appointment of Mr Russell John Archer as a director on 2025-11-01.