BRITANNIA SECURITY SHUTTERS LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA SECURITY SHUTTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03165902

Incorporation date

28/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Fortus Recovery Limited Grove House, Meridians Cross Ocean Village, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1996)
dot icon15/09/2023
Final Gazette dissolved following liquidation
dot icon15/06/2023
Return of final meeting in a creditors' voluntary winding up
dot icon02/03/2023
Liquidators' statement of receipts and payments to 2023-02-20
dot icon04/05/2022
Satisfaction of charge 1 in full
dot icon01/03/2022
Registered office address changed from 4 Penshurst Way Eastleigh SO50 4RJ England to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2022-03-01
dot icon01/03/2022
Statement of affairs
dot icon01/03/2022
Appointment of a voluntary liquidator
dot icon01/03/2022
Resolutions
dot icon25/07/2021
Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southmapton SO15 2EA to 4 Penshurst Way Eastleigh SO50 4RJ on 2021-07-25
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon05/03/2021
Confirmation statement made on 2021-02-01 with updates
dot icon11/12/2020
Termination of appointment of Philip William Porter as a secretary on 2020-11-27
dot icon01/12/2020
Cessation of Philip William Porter as a person with significant control on 2020-11-27
dot icon01/12/2020
Notification of Lindsey Alexander as a person with significant control on 2020-11-27
dot icon01/12/2020
Termination of appointment of Philip William Porter as a director on 2020-11-27
dot icon01/12/2020
Appointment of Mrs Lindsey Alexander as a director on 2020-11-27
dot icon03/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon22/03/2019
Confirmation statement made on 2019-02-01 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon28/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon29/01/2018
Secretary's details changed for Mr Philip William Porter on 2017-01-01
dot icon29/01/2018
Director's details changed for Mr Philip William Porter on 2017-01-01
dot icon17/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon16/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon29/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon19/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon19/03/2010
Current accounting period extended from 2010-02-28 to 2010-07-31
dot icon10/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon21/03/2009
Return made up to 28/02/09; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon18/04/2008
Appointment terminated director peter horsley
dot icon17/03/2008
Return made up to 28/02/08; full list of members
dot icon13/03/2008
Gbp ic 100/58\28/02/08\gbp sr 42@1=42\
dot icon08/02/2008
Particulars of mortgage/charge
dot icon06/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon30/04/2007
Return made up to 28/02/07; full list of members
dot icon07/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon24/03/2006
Return made up to 28/02/06; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon07/03/2005
Return made up to 28/02/05; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2004-02-28
dot icon15/03/2004
Return made up to 28/02/04; full list of members
dot icon24/04/2003
Total exemption small company accounts made up to 2003-02-28
dot icon10/03/2003
Return made up to 28/02/03; full list of members
dot icon30/04/2002
Total exemption small company accounts made up to 2002-02-28
dot icon11/03/2002
Return made up to 28/02/02; full list of members
dot icon09/05/2001
Accounts for a small company made up to 2001-02-28
dot icon06/03/2001
Return made up to 28/02/01; full list of members
dot icon27/06/2000
Accounts for a small company made up to 2000-02-29
dot icon03/03/2000
Return made up to 28/02/00; full list of members
dot icon05/08/1999
Accounts for a small company made up to 1999-02-28
dot icon01/03/1999
Return made up to 28/02/99; full list of members
dot icon28/04/1998
Accounts for a small company made up to 1998-02-28
dot icon20/02/1998
Return made up to 28/02/98; no change of members
dot icon01/05/1997
Accounts for a small company made up to 1997-02-28
dot icon12/03/1997
Return made up to 28/02/97; full list of members
dot icon28/06/1996
Accounting reference date extended from 31/01/97 to 28/02/97
dot icon21/06/1996
Ad 29/02/96--------- £ si 99@1=99 £ ic 1/100
dot icon19/06/1996
Registered office changed on 19/06/96 from: 32 hiltingbury road chandlers ford eastleigh hampshire SO53 5SS
dot icon28/03/1996
Secretary resigned
dot icon28/03/1996
Director resigned
dot icon28/03/1996
New secretary appointed
dot icon28/03/1996
New director appointed
dot icon28/03/1996
New director appointed
dot icon28/03/1996
Accounting reference date notified as 31/01
dot icon13/03/1996
Registered office changed on 13/03/96 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW
dot icon12/03/1996
Secretary resigned
dot icon12/03/1996
Director resigned
dot icon28/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lindsey Alexander
Director
26/11/2020 - Present
-
SEMKEN LIMITED
Nominee Secretary
27/02/1996 - 28/02/1996
1539
LUFMER LIMITED
Nominee Director
27/02/1996 - 28/02/1996
1514
Porter, Philip William
Director
28/02/1996 - 26/11/2020
6
Horsley, Peter Charles
Director
28/02/1996 - 28/02/2008
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRITANNIA SECURITY SHUTTERS LIMITED

BRITANNIA SECURITY SHUTTERS LIMITED is an(a) Dissolved company incorporated on 28/02/1996 with the registered office located at Fortus Recovery Limited Grove House, Meridians Cross Ocean Village, Southampton, Hampshire SO14 3TJ. 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 SECURITY SHUTTERS LIMITED?

toggle

BRITANNIA SECURITY SHUTTERS LIMITED is currently Dissolved. It was registered on 28/02/1996 and dissolved on 15/09/2023.

Where is BRITANNIA SECURITY SHUTTERS LIMITED located?

toggle

BRITANNIA SECURITY SHUTTERS LIMITED is registered at Fortus Recovery Limited Grove House, Meridians Cross Ocean Village, Southampton, Hampshire SO14 3TJ.

What does BRITANNIA SECURITY SHUTTERS LIMITED do?

toggle

BRITANNIA SECURITY SHUTTERS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for BRITANNIA SECURITY SHUTTERS LIMITED?

toggle

The latest filing was on 15/09/2023: Final Gazette dissolved following liquidation.