BRITANNIA PRECISION ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA PRECISION ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03453064

Incorporation date

21/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

BARBER HARRISON & PLATT, 2 Rutland Park, Sheffield, South Yorkshire S10 2PDCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1997)
dot icon08/02/2024
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon23/10/2013
Final Gazette dissolved following liquidation
dot icon23/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon22/04/2013
Liquidators' statement of receipts and payments to 2013-03-08
dot icon26/09/2012
Liquidators' statement of receipts and payments to 2012-09-08
dot icon16/04/2012
Liquidators' statement of receipts and payments to 2012-03-08
dot icon03/10/2011
Liquidators' statement of receipts and payments to 2011-09-08
dot icon05/04/2011
Liquidators' statement of receipts and payments to 2011-03-08
dot icon29/03/2010
Registered office address changed from Unit 6 M1 Commerce Park Duckmanton Chesterfield Derbyshire S44 5HS on 2010-03-30
dot icon10/03/2010
Statement of affairs with form 4.19
dot icon10/03/2010
Resolutions
dot icon10/03/2010
Appointment of a voluntary liquidator
dot icon11/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon11/11/2009
Director's details changed for Darren Michael Green on 2009-10-21
dot icon11/11/2009
Director's details changed for Mr David Sparham on 2009-10-21
dot icon24/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon24/11/2008
Return made up to 21/10/08; full list of members
dot icon19/05/2008
Accounting reference date extended from 31/01/2008 to 31/07/2008
dot icon30/11/2007
Return made up to 21/10/07; full list of members
dot icon30/11/2007
Secretary resigned;director resigned
dot icon30/11/2007
New secretary appointed
dot icon21/05/2007
Total exemption full accounts made up to 2007-01-31
dot icon04/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon31/10/2006
Return made up to 21/10/06; full list of members
dot icon30/10/2005
Return made up to 21/10/05; full list of members
dot icon17/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon21/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon29/10/2004
Return made up to 21/10/04; full list of members
dot icon16/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon30/10/2003
Return made up to 21/10/03; full list of members
dot icon30/10/2003
Director's particulars changed
dot icon29/10/2002
Return made up to 21/10/02; full list of members
dot icon29/10/2002
Director's particulars changed
dot icon29/10/2002
New director appointed
dot icon06/06/2002
Total exemption small company accounts made up to 2002-01-31
dot icon30/05/2002
Accounts for a small company made up to 2001-01-31
dot icon19/11/2001
Ad 07/07/01--------- £ si 49000@1
dot icon29/10/2001
Return made up to 21/10/01; full list of members
dot icon29/10/2001
Director's particulars changed
dot icon11/07/2001
Nc inc already adjusted 07/07/01
dot icon11/07/2001
Resolutions
dot icon04/04/2001
New secretary appointed
dot icon04/04/2001
Secretary resigned;director resigned
dot icon29/03/2001
Particulars of mortgage/charge
dot icon15/11/2000
Return made up to 21/10/00; full list of members
dot icon15/11/2000
Director's particulars changed
dot icon26/07/2000
Accounts for a small company made up to 1999-01-31
dot icon26/07/2000
Accounts for a small company made up to 2000-01-31
dot icon04/11/1999
Return made up to 21/10/99; full list of members
dot icon04/11/1999
Secretary's particulars changed;director's particulars changed
dot icon25/10/1998
Return made up to 21/10/98; full list of members
dot icon25/10/1998
Director's particulars changed
dot icon03/08/1998
Accounting reference date extended from 31/10/98 to 31/01/99
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon27/10/1997
Director resigned
dot icon27/10/1997
Secretary resigned
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New secretary appointed
dot icon27/10/1997
Registered office changed on 28/10/97 from: 12-14 st mary's street newport salop TF10 7AB
dot icon20/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2008
dot iconNext confirmation date
21/10/2016
dot iconLast change occurred
31/07/2008

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2008
dot iconNext account date
31/07/2009
dot iconNext due on
30/04/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
20/10/1997 - 20/10/1997
4896
Ar Nominees Limited
Nominee Director
20/10/1997 - 20/10/1997
4784
Dawson, John Stuart
Director
28/02/1998 - 27/02/2001
2
Sparham, David
Secretary
31/05/2007 - Present
-
Green, Darren Michael
Director
17/10/2002 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANNIA PRECISION ENGINEERING LIMITED

BRITANNIA PRECISION ENGINEERING LIMITED is an(a) Liquidation company incorporated on 21/10/1997 with the registered office located at BARBER HARRISON & PLATT, 2 Rutland Park, Sheffield, South Yorkshire S10 2PD. 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 PRECISION ENGINEERING LIMITED?

toggle

BRITANNIA PRECISION ENGINEERING LIMITED is currently Liquidation. It was registered on 21/10/1997 and dissolved on 24/10/2013.

Where is BRITANNIA PRECISION ENGINEERING LIMITED located?

toggle

BRITANNIA PRECISION ENGINEERING LIMITED is registered at BARBER HARRISON & PLATT, 2 Rutland Park, Sheffield, South Yorkshire S10 2PD.

What does BRITANNIA PRECISION ENGINEERING LIMITED do?

toggle

BRITANNIA PRECISION ENGINEERING LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for BRITANNIA PRECISION ENGINEERING LIMITED?

toggle

The latest filing was on 08/02/2024: Restoration by order of court - previously in Creditors' Voluntary Liquidation.