BRITANNIA SITE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA SITE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07091431

Incorporation date

01/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2009)
dot icon22/12/2023
Final Gazette dissolved following liquidation
dot icon22/09/2023
Notice of move from Administration to Dissolution
dot icon22/09/2023
Administrator's progress report
dot icon18/04/2023
Administrator's progress report
dot icon18/11/2022
Statement of administrator's proposal
dot icon14/11/2022
Notice of deemed approval of proposals
dot icon23/09/2022
Registered office address changed from Britannia House Elgar Business Centre Moseley Road Hallow Worcester WR2 6NJ to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2022-09-23
dot icon23/09/2022
Appointment of an administrator
dot icon04/07/2022
Termination of appointment of Darren Thomas Cutler as a director on 2022-06-30
dot icon04/05/2022
Change of details for Mr Mark Antony Wallace as a person with significant control on 2022-05-04
dot icon04/05/2022
Director's details changed for Mr Mark Antony Wallace on 2022-05-04
dot icon14/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/01/2022
Confirmation statement made on 2021-12-01 with updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/01/2021
Confirmation statement made on 2020-12-01 with updates
dot icon11/06/2020
Registration of charge 070914310002, created on 2020-06-01
dot icon07/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/04/2020
Registration of charge 070914310001, created on 2020-04-03
dot icon30/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon30/12/2019
Secretary's details changed for Mrs Anne Wallace on 2019-12-30
dot icon30/12/2019
Change of details for Mr Mark Antony Wallace as a person with significant control on 2019-12-30
dot icon30/12/2019
Director's details changed for Mr Mark Antony Wallace on 2019-12-30
dot icon30/12/2019
Director's details changed for Mr Nicholas James Coles on 2019-12-30
dot icon01/08/2019
Director's details changed for Mr Darren Thomas Cutler on 2019-08-01
dot icon04/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/12/2018
Appointment of Mr Mark Antony Wallace as a director on 2018-12-07
dot icon18/12/2018
Termination of appointment of Aiden James Wallace as a director on 2018-12-07
dot icon18/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/12/2017
Notification of Mark Antony Wallace as a person with significant control on 2017-02-07
dot icon20/12/2017
Withdrawal of a person with significant control statement on 2017-12-20
dot icon18/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon30/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon28/05/2017
Sub-division of shares on 2017-02-07
dot icon28/05/2017
Change of share class name or designation
dot icon28/04/2017
Appointment of Mr Nicholas James Coles as a director on 2017-02-07
dot icon02/03/2017
Previous accounting period shortened from 2016-12-31 to 2016-09-30
dot icon15/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/03/2014
Registered office address changed from Britannia House Elgar Business Centre Moseley Road Hallow, Worcester WR2 6NJ England on 2014-03-03
dot icon28/02/2014
Registered office address changed from 4 Elgar Business Centre Mosley Road Hallow Worcestershire WR2 6NJ on 2014-02-28
dot icon13/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon13/12/2013
Secretary's details changed for Mrs Anne Wallace on 2012-12-01
dot icon06/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/03/2013
Appointment of Mr Darren Thomas Cutler as a director
dot icon11/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon08/11/2012
Secretary's details changed for Mrs Anne Chammings on 2012-10-26
dot icon11/05/2012
Change of share class name or designation
dot icon11/05/2012
Resolutions
dot icon23/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon18/10/2011
Registered office address changed from 6 Edgar Street Worcester England Worcestershire WR1 2LR United Kingdom on 2011-10-18
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/07/2011
Secretary's details changed for Mrs Anne Chammings on 2011-07-26
dot icon21/06/2011
Termination of appointment of Mark Wallace as a director
dot icon21/06/2011
Appointment of Mr Aiden James Wallace as a director
dot icon03/02/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon04/01/2011
Termination of appointment of Aiden Wallace as a director
dot icon23/12/2010
Appointment of Mr Mark Anthony Wallace as a director
dot icon30/11/2010
Termination of appointment of Nicola Whateley as a secretary
dot icon30/11/2010
Appointment of Mrs Anne Chammings as a secretary
dot icon26/08/2010
Statement of capital following an allotment of shares on 2010-07-07
dot icon21/01/2010
Appointment of Miss Nicola Whateley as a secretary
dot icon01/12/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

23
2021
change arrow icon0 % *

* during past year

Cash in Bank

£386,276.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
762.78K
-
0.00
386.28K
-
2021
23
762.78K
-
0.00
386.28K
-

Employees

2021

Employees

23 Ascended- *

Net Assets(GBP)

762.78K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

386.28K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallace, Mark Anthony
Director
01/10/2010 - 07/06/2011
1
Wallace, Aiden James
Director
07/06/2011 - 07/12/2018
-
Wallace, Aiden James
Director
01/12/2009 - 01/10/2010
-
Whateley, Nicola
Secretary
21/01/2010 - 29/11/2010
-
Coles, Nicholas James
Director
07/02/2017 - Present
2

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BRITANNIA SITE SOLUTIONS LIMITED

BRITANNIA SITE SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 01/12/2009 with the registered office located at Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA SITE SOLUTIONS LIMITED?

toggle

BRITANNIA SITE SOLUTIONS LIMITED is currently Dissolved. It was registered on 01/12/2009 and dissolved on 22/12/2023.

Where is BRITANNIA SITE SOLUTIONS LIMITED located?

toggle

BRITANNIA SITE SOLUTIONS LIMITED is registered at Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PP.

What does BRITANNIA SITE SOLUTIONS LIMITED do?

toggle

BRITANNIA SITE SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BRITANNIA SITE SOLUTIONS LIMITED have?

toggle

BRITANNIA SITE SOLUTIONS LIMITED had 23 employees in 2021.

What is the latest filing for BRITANNIA SITE SOLUTIONS LIMITED?

toggle

The latest filing was on 22/12/2023: Final Gazette dissolved following liquidation.