BRITANNIC GROUP SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRITANNIC GROUP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02090476

Incorporation date

16/01/1987

Size

Dormant

Contacts

Registered address

Registered address

10 Brindleyplace, Birmingham B1 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1987)
dot icon28/04/2026
Confirmation statement made on 2026-04-23 with no updates
dot icon26/01/2026
Appointment of Mrs Victoria Anne Reuben as a director on 2026-01-23
dot icon13/11/2025
Secretary's details changed for Pearl Group Secretariat Services Limited on 2025-11-10
dot icon10/11/2025
Registered office address changed from 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG to 10 Brindleyplace Birmingham B1 2JB on 2025-11-10
dot icon10/11/2025
Change of details for Impala Holdings Limited as a person with significant control on 2025-11-10
dot icon28/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon23/08/2024
Appointment of Ms Kulbinder Kaur Dosanjh as a director on 2024-08-23
dot icon23/08/2024
Termination of appointment of Brid Mary Meaney as a director on 2024-08-23
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon16/01/2023
Appointment of Mrs Brid Mary Meaney as a director on 2022-12-31
dot icon13/01/2023
Termination of appointment of Andrew Moss as a director on 2022-12-31
dot icon25/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon21/01/2022
Statement of company's objects
dot icon20/01/2022
Statement of company's objects
dot icon20/01/2022
Resolutions
dot icon20/01/2022
Memorandum and Articles of Association
dot icon07/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/09/2021
Termination of appointment of Rizwan Sheriff as a director on 2021-06-01
dot icon22/06/2021
Appointment of James Bryan Buffham as a director on 2021-06-01
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon15/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon30/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/04/2018
Confirmation statement made on 2018-04-25 with updates
dot icon24/04/2018
Director's details changed for Mr Andrew Moss on 2018-04-18
dot icon13/10/2017
Appointment of Mr Rizwan Sheriff as a director on 2017-09-30
dot icon13/10/2017
Termination of appointment of Shamira Mohammed as a director on 2017-09-30
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/07/2016
Director's details changed for Mr Andrew Moss on 2016-07-12
dot icon21/07/2016
Director's details changed for Mr Andrew Moss on 2016-07-12
dot icon05/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon10/11/2015
Director's details changed for Andrew Moss on 2015-07-13
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/06/2014
Termination of appointment of Michael Merrick as a director
dot icon18/06/2014
Appointment of Shamira Mohammed as a director
dot icon08/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon22/07/2011
Full accounts made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon23/07/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon15/04/2010
Director's details changed for Andrew Moss on 2010-03-15
dot icon01/04/2010
Director's details changed for Mr Michael John Merrick on 2010-03-05
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon28/04/2009
Return made up to 25/04/09; full list of members
dot icon23/12/2008
Director appointed andrew moss
dot icon22/12/2008
Appointment terminated director kerr luscombe
dot icon01/08/2008
Director appointed kerr luscombe
dot icon24/07/2008
Appointment terminated director robert stockton
dot icon03/06/2008
Full accounts made up to 2007-12-31
dot icon22/05/2008
Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008
dot icon07/05/2008
Return made up to 25/04/08; full list of members
dot icon10/01/2008
New director appointed
dot icon04/01/2008
Director resigned
dot icon25/06/2007
Resolutions
dot icon25/06/2007
Resolutions
dot icon25/06/2007
Resolutions
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon09/05/2007
Director resigned
dot icon02/05/2007
Return made up to 25/04/07; full list of members
dot icon13/04/2007
New director appointed
dot icon04/09/2006
New secretary appointed
dot icon04/09/2006
Secretary resigned
dot icon22/05/2006
Return made up to 25/04/06; full list of members
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon17/01/2006
Director resigned
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
Director resigned
dot icon18/10/2005
Auditor's resignation
dot icon12/05/2005
Return made up to 25/04/05; full list of members
dot icon30/03/2005
Full accounts made up to 2004-12-31
dot icon11/11/2004
New secretary appointed
dot icon11/11/2004
Secretary resigned
dot icon11/05/2004
Return made up to 25/04/04; full list of members
dot icon21/04/2004
Director's particulars changed
dot icon19/03/2004
Director resigned
dot icon19/03/2004
New director appointed
dot icon18/03/2004
Full accounts made up to 2003-12-31
dot icon08/03/2004
Director resigned
dot icon25/06/2003
Return made up to 25/04/03; full list of members
dot icon30/04/2003
Full accounts made up to 2002-12-31
dot icon14/01/2003
Director's particulars changed
dot icon04/08/2002
Director's particulars changed
dot icon30/05/2002
Director's particulars changed
dot icon01/05/2002
Return made up to 25/04/02; full list of members
dot icon15/04/2002
Director resigned
dot icon12/04/2002
New director appointed
dot icon12/04/2002
New director appointed
dot icon20/03/2002
Full accounts made up to 2001-12-31
dot icon07/01/2002
Director resigned
dot icon07/12/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon20/06/2001
Director resigned
dot icon30/04/2001
Return made up to 25/04/01; full list of members
dot icon20/03/2001
Full accounts made up to 2000-12-31
dot icon04/01/2001
Director resigned
dot icon24/05/2000
Return made up to 25/04/00; full list of members
dot icon11/04/2000
Full accounts made up to 1999-12-31
dot icon13/03/2000
New secretary appointed
dot icon06/03/2000
Secretary resigned
dot icon20/05/1999
Return made up to 25/04/99; full list of members
dot icon20/05/1999
Full accounts made up to 1998-12-31
dot icon09/03/1999
New director appointed
dot icon18/06/1998
New director appointed
dot icon17/06/1998
Director resigned
dot icon24/05/1998
Return made up to 25/04/98; full list of members
dot icon24/05/1998
Full accounts made up to 1997-12-31
dot icon08/01/1998
Registered office changed on 08/01/98 from: moor green moseley birmingham west midlands B13 8QF
dot icon29/05/1997
Return made up to 25/04/97; full list of members
dot icon28/05/1997
Full accounts made up to 1996-12-31
dot icon25/01/1997
Director resigned
dot icon12/08/1996
New secretary appointed
dot icon12/08/1996
Secretary resigned
dot icon04/08/1996
Director resigned
dot icon28/05/1996
Return made up to 25/04/96; full list of members
dot icon28/05/1996
Full accounts made up to 1995-12-31
dot icon29/03/1996
Auditor's resignation
dot icon29/03/1996
Auditor's resignation
dot icon11/01/1996
New secretary appointed
dot icon10/01/1996
Secretary resigned;director resigned
dot icon21/11/1995
Auditor's resignation
dot icon07/08/1995
New secretary appointed
dot icon24/05/1995
Return made up to 25/04/95; full list of members
dot icon24/05/1995
Full accounts made up to 1994-12-31
dot icon10/05/1994
Return made up to 25/04/94; full list of members
dot icon10/05/1994
Full accounts made up to 1993-12-31
dot icon15/01/1994
New secretary appointed
dot icon15/01/1994
Secretary resigned;director resigned
dot icon13/05/1993
Return made up to 25/04/93; full list of members
dot icon13/05/1993
Full accounts made up to 1992-12-31
dot icon11/05/1992
Return made up to 25/04/92; full list of members
dot icon11/05/1992
Full accounts made up to 1991-12-31
dot icon09/05/1991
Return made up to 25/04/91; no change of members
dot icon09/05/1991
Full accounts made up to 1990-12-31
dot icon17/04/1991
Director's particulars changed
dot icon15/04/1991
Memorandum and Articles of Association
dot icon15/04/1991
Resolutions
dot icon09/07/1990
Director resigned
dot icon17/05/1990
Full accounts made up to 1989-12-31
dot icon10/05/1990
Return made up to 25/04/90; full list of members
dot icon20/04/1990
New director appointed
dot icon25/05/1989
Return made up to 26/04/89; full list of members
dot icon25/05/1989
Full accounts made up to 1988-12-31
dot icon17/06/1988
Return made up to 11/05/88; full list of members
dot icon17/06/1988
Full accounts made up to 1987-12-31
dot icon02/03/1987
Accounting reference date notified as 31/12
dot icon26/01/1987
Secretary resigned;new secretary appointed
dot icon16/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haynes, William Paul Glen
Director
23/02/1999 - 14/06/2001
13
Singleton, Graham Lloyd
Director
02/03/2004 - 30/12/2005
83
Greenfield, Richard Edward Keith
Director
30/12/2005 - 30/12/2007
64
Griffin-Smith, Philip Bernard
Secretary
31/10/2004 - 31/08/2006
71
East, Anna
Secretary
22/02/2000 - 30/10/2004
13

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANNIC GROUP SERVICES LIMITED

BRITANNIC GROUP SERVICES LIMITED is an(a) Active company incorporated on 16/01/1987 with the registered office located at 10 Brindleyplace, Birmingham B1 2JB. There are currently 4 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 BRITANNIC GROUP SERVICES LIMITED?

toggle

BRITANNIC GROUP SERVICES LIMITED is currently Active. It was registered on 16/01/1987 .

Where is BRITANNIC GROUP SERVICES LIMITED located?

toggle

BRITANNIC GROUP SERVICES LIMITED is registered at 10 Brindleyplace, Birmingham B1 2JB.

What does BRITANNIC GROUP SERVICES LIMITED do?

toggle

BRITANNIC GROUP SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRITANNIC GROUP SERVICES LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-23 with no updates.