BRITANNIA STORAGE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA STORAGE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01626141

Incorporation date

31/03/1982

Size

Unreported

Contacts

Registered address

Registered address

3 Lancaster Way Earls Colne Industrial Park, Earls Colne, Colchester, Essex CO6 2NSCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1982)
dot icon28/03/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/11/2012
Notice of completion of voluntary arrangement
dot icon05/11/2012
Order of court to wind up
dot icon22/08/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-06-13
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/06/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon15/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/11/2010
Registered office address changed from Airfield East Colne Colchester Essex CO6 2NS on 2010-11-09
dot icon24/09/2010
Accounts for a small company made up to 2009-12-31
dot icon22/04/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon12/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/02/2010
Director's details changed for Mr Joe Niranjan Swampillai on 2010-02-12
dot icon12/02/2010
Director's details changed for Peter John Rimell on 2010-02-12
dot icon10/06/2009
Accounts for a small company made up to 2008-12-31
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/06/2008
Accounts for a small company made up to 2007-12-31
dot icon17/01/2008
Return made up to 31/12/07; full list of members
dot icon26/07/2007
Particulars of mortgage/charge
dot icon26/07/2007
Accounts for a small company made up to 2006-12-31
dot icon22/02/2007
Return made up to 31/12/06; full list of members
dot icon04/08/2006
Accounts for a small company made up to 2005-12-31
dot icon17/02/2006
Return made up to 31/12/05; full list of members
dot icon11/10/2005
Accounts for a small company made up to 2004-12-31
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon21/07/2004
Accounts for a small company made up to 2003-12-31
dot icon28/04/2004
Ad 01/04/03-31/03/04 £ si 76@1
dot icon05/01/2004
Return made up to 31/12/03; full list of members
dot icon23/09/2003
Accounts for a small company made up to 2002-12-31
dot icon03/05/2003
Memorandum and Articles of Association
dot icon03/05/2003
Resolutions
dot icon03/05/2003
Resolutions
dot icon11/02/2003
Return made up to 31/12/02; full list of members
dot icon12/04/2002
Accounts for a small company made up to 2001-12-31
dot icon02/04/2002
Accounts for a small company made up to 2000-12-31
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon23/08/2001
Declaration of satisfaction of mortgage/charge
dot icon23/08/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon17/11/2000
Full accounts made up to 1999-12-31
dot icon14/03/2000
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon22/02/2000
Full accounts made up to 1999-04-30
dot icon10/02/2000
Particulars of mortgage/charge
dot icon28/01/2000
Registered office changed on 28/01/00 from: park house, 14 pepys road london SW20 8NH
dot icon28/01/2000
Secretary resigned;director resigned
dot icon28/01/2000
Director resigned
dot icon28/01/2000
New director appointed
dot icon28/01/2000
New secretary appointed
dot icon25/01/2000
Particulars of mortgage/charge
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon19/11/1999
Director resigned
dot icon19/11/1999
Director resigned
dot icon12/11/1999
New director appointed
dot icon12/11/1999
New director appointed
dot icon21/09/1999
Registered office changed on 21/09/99 from: 7 abbey business centre ingate place london SW8 3NS
dot icon04/03/1999
Full accounts made up to 1998-04-30
dot icon22/01/1999
Return made up to 31/12/98; full list of members
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon15/01/1998
Return made up to 31/12/97; no change of members
dot icon06/10/1997
Director resigned
dot icon10/03/1997
Particulars of mortgage/charge
dot icon24/01/1997
Return made up to 31/12/96; no change of members
dot icon28/11/1996
Registered office changed on 28/11/96 from: 114-118 southwark bridge road london SE1 oef
dot icon22/11/1996
Director resigned
dot icon22/11/1996
Director resigned
dot icon22/11/1996
Secretary resigned
dot icon22/11/1996
New director appointed
dot icon22/11/1996
New director appointed
dot icon22/11/1996
New secretary appointed;new director appointed
dot icon19/11/1996
Accounting reference date shortened from 30/06 to 30/04
dot icon23/10/1996
Full accounts made up to 1996-06-30
dot icon13/08/1996
Declaration of satisfaction of mortgage/charge
dot icon21/04/1996
Full accounts made up to 1995-06-30
dot icon04/02/1996
Return made up to 31/12/95; full list of members
dot icon11/05/1995
Secretary resigned;new secretary appointed
dot icon13/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Full accounts made up to 1994-06-30
dot icon26/01/1994
Return made up to 31/12/93; no change of members
dot icon23/12/1993
Full accounts made up to 1993-06-30
dot icon09/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon03/02/1993
Particulars of mortgage/charge
dot icon20/01/1993
Return made up to 31/12/92; full list of members
dot icon09/10/1992
Full accounts made up to 1992-06-30
dot icon15/07/1992
New director appointed
dot icon21/04/1992
Declaration of satisfaction of mortgage/charge
dot icon02/02/1992
Registered office changed on 02/02/92 from: 22 abbey road park royal london NW10 7TU
dot icon27/01/1992
Return made up to 31/12/91; no change of members
dot icon02/10/1991
Full accounts made up to 1991-06-30
dot icon24/04/1991
Declaration of satisfaction of mortgage/charge
dot icon22/03/1991
Particulars of mortgage/charge
dot icon07/03/1991
Return made up to 31/12/90; no change of members
dot icon07/03/1991
Full accounts made up to 1990-06-30
dot icon17/09/1990
Return made up to 31/12/89; full list of members
dot icon17/08/1990
Full accounts made up to 1989-06-30
dot icon26/06/1990
Registered office changed on 26/06/90 from: 28 30 trinity street london SE1 4JE
dot icon12/03/1990
Director resigned
dot icon09/11/1989
Registered office changed on 09/11/89 from: oak house 22-28 high street hythe kent CT21 5AT
dot icon15/09/1989
New director appointed
dot icon30/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/07/1989
Resolutions
dot icon18/07/1989
Particulars of mortgage/charge
dot icon14/07/1989
Declaration of assistance for shares acquisition
dot icon30/06/1989
Particulars of mortgage/charge
dot icon30/06/1989
Particulars of mortgage/charge
dot icon31/05/1989
Full accounts made up to 1988-06-30
dot icon19/05/1989
New director appointed
dot icon21/03/1989
Declaration of satisfaction of mortgage/charge
dot icon21/03/1989
Declaration of satisfaction of mortgage/charge
dot icon18/02/1989
New director appointed
dot icon07/02/1989
Return made up to 31/12/88; full list of members
dot icon01/11/1988
Director resigned
dot icon26/10/1988
Director's particulars changed
dot icon17/08/1988
New director appointed
dot icon25/07/1988
Full accounts made up to 1987-06-30
dot icon28/04/1988
Director resigned
dot icon02/11/1987
Return made up to 16/10/87; full list of members
dot icon16/06/1987
Accounts made up to 1986-06-30
dot icon11/06/1987
Certificate of change of name
dot icon24/03/1987
Director resigned
dot icon17/02/1987
New director appointed
dot icon15/12/1986
Director resigned
dot icon11/09/1986
Particulars of mortgage/charge
dot icon13/08/1986
Accounting reference date shortened from 30/09 to 30/06
dot icon16/07/1986
Registered office changed on 16/07/86 from: kestrel house 114-118 southwark bridge road london SE1
dot icon16/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/06/1986
Full accounts made up to 1985-09-30
dot icon10/06/1986
Return made up to 10/04/86; full list of members
dot icon31/03/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
31/12/2016

Accounts

dot iconAccounts
Unreported
dot iconNext account date
31/12/2002
dot iconNext due on
31/10/2003
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

0

No officers data available.

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 STORAGE SYSTEMS LIMITED

BRITANNIA STORAGE SYSTEMS LIMITED is an(a) Liquidation company incorporated on 31/03/1982 with the registered office located at 3 Lancaster Way Earls Colne Industrial Park, Earls Colne, Colchester, Essex CO6 2NS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BRITANNIA STORAGE SYSTEMS LIMITED?

toggle

BRITANNIA STORAGE SYSTEMS LIMITED is currently Liquidation. It was registered on 31/03/1982 .

Where is BRITANNIA STORAGE SYSTEMS LIMITED located?

toggle

BRITANNIA STORAGE SYSTEMS LIMITED is registered at 3 Lancaster Way Earls Colne Industrial Park, Earls Colne, Colchester, Essex CO6 2NS.

What does BRITANNIA STORAGE SYSTEMS LIMITED do?

toggle

BRITANNIA STORAGE SYSTEMS LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for BRITANNIA STORAGE SYSTEMS LIMITED?

toggle

The latest filing was on 28/03/2014: Notice to Registrar of Companies of Notice of disclaimer.