BRITAX LIMITED

Register to unlock more data on OkredoRegister

BRITAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00361829

Incorporation date

14/06/1940

Size

Micro Entity

Contacts

Registered address

Registered address

Building A Riverside Way, Watchmoor Park, Camberley, Surrey GU15 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1940)
dot icon26/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2024
First Gazette notice for voluntary strike-off
dot icon29/12/2023
Application to strike the company off the register
dot icon21/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon01/11/2023
Appointment of Antoine Chulia as a director on 2023-11-01
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon27/12/2022
Termination of appointment of Nathan Fenwick as a director on 2022-09-23
dot icon25/08/2022
Micro company accounts made up to 2021-12-31
dot icon29/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/09/2021
Termination of appointment of Matthew Frank Hinds as a director on 2021-08-26
dot icon10/09/2021
Appointment of Mr Michael John Pacharis as a director on 2021-08-31
dot icon21/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon20/05/2020
Appointment of Nathan Fenwick as a director on 2020-05-20
dot icon22/04/2020
Termination of appointment of Joseph Copeland as a director on 2020-03-31
dot icon18/02/2020
Appointment of Joseph Copeland as a director on 2020-01-27
dot icon18/02/2020
Termination of appointment of Michael Weccardt as a director on 2020-01-27
dot icon12/02/2020
Appointment of Mr Matthew Frank Hinds as a director on 2020-01-27
dot icon20/12/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon11/11/2019
Termination of appointment of Markus Nagel as a director on 2019-11-11
dot icon11/11/2019
Appointment of Mr Michael Weccardt as a director on 2019-11-11
dot icon23/04/2019
Termination of appointment of Alexander Lacik as a director on 2019-04-17
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon22/10/2018
Appointment of Mr Alexander Lacik as a director on 2018-10-17
dot icon22/10/2018
Termination of appointment of Paul Gustavsson as a director on 2018-10-17
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon20/12/2017
Director's details changed for Mr Paul Gustavsson on 2017-05-03
dot icon20/12/2017
Director's details changed for Mr Markus Nagel on 2017-05-03
dot icon07/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon03/05/2017
Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 2017-05-03
dot icon29/03/2017
Registered office address changed from Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL England to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 2017-03-29
dot icon29/03/2017
Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 2017-03-29
dot icon09/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon18/03/2016
Termination of appointment of Paul Clifford Skertchly as a secretary on 2016-03-16
dot icon17/03/2016
Termination of appointment of Paul Clifford Skertchly as a director on 2016-03-16
dot icon17/03/2016
Appointment of Mr Markus Nagel as a director on 2016-03-14
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon07/04/2015
Termination of appointment of Karl Kahofer as a director on 2015-04-01
dot icon07/04/2015
Appointment of Mr Paul Gustavsson as a director on 2015-04-01
dot icon06/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon24/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon10/01/2012
Secretary's details changed for Paul Clifford Skertchly on 2012-01-03
dot icon10/01/2012
Director's details changed for Paul Clifford Skertchly on 2012-01-03
dot icon10/01/2012
Director's details changed for Karl Kahofer on 2011-12-12
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon25/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/08/2009
Return made up to 10/07/09; full list of members
dot icon23/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/07/2008
Return made up to 10/07/08; full list of members
dot icon28/11/2007
Director's particulars changed
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/08/2007
Return made up to 10/07/07; full list of members
dot icon09/07/2007
Registered office changed on 09/07/07 from: 1 the green silverless street marlborough wiltshire SN8 1AL
dot icon03/05/2007
New director appointed
dot icon20/03/2007
Director resigned
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/08/2006
Return made up to 10/07/06; full list of members
dot icon05/06/2006
New secretary appointed;new director appointed
dot icon05/06/2006
Secretary resigned
dot icon05/06/2006
Director resigned
dot icon24/04/2006
Registered office changed on 24/04/06 from: 1 churchill way west andover hampshire SP10 3UW
dot icon10/03/2006
Certificate of change of name
dot icon17/11/2005
Registered office changed on 17/11/05 from: seton house warwick technology park gallows hill warwick CV34 6DE
dot icon17/11/2005
New secretary appointed;new director appointed
dot icon16/11/2005
New director appointed
dot icon02/11/2005
Resolutions
dot icon01/11/2005
Secretary resigned
dot icon01/11/2005
Director resigned
dot icon01/11/2005
Director resigned
dot icon08/08/2005
Return made up to 10/07/05; full list of members
dot icon05/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/07/2004
Return made up to 10/07/04; full list of members
dot icon28/07/2004
Location of register of members address changed
dot icon27/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/02/2004
Director's particulars changed
dot icon10/08/2003
Return made up to 10/07/03; full list of members
dot icon15/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/08/2002
Return made up to 10/07/02; full list of members
dot icon18/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon16/07/2002
Director resigned
dot icon15/06/2002
New director appointed
dot icon20/09/2001
Return made up to 10/07/01; full list of members
dot icon05/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon23/11/2000
Director resigned
dot icon23/11/2000
New director appointed
dot icon10/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon03/10/2000
Return made up to 10/07/00; full list of members
dot icon08/12/1999
Resolutions
dot icon04/08/1999
Return made up to 10/07/99; full list of members
dot icon26/01/1999
Full accounts made up to 1998-12-31
dot icon08/12/1998
New director appointed
dot icon26/11/1998
Director resigned
dot icon10/08/1998
Return made up to 10/07/98; full list of members
dot icon11/06/1998
Full accounts made up to 1997-12-31
dot icon13/02/1998
Secretary's particulars changed
dot icon05/09/1997
Return made up to 10/07/97; full list of members
dot icon05/09/1997
Secretary's particulars changed
dot icon12/08/1997
Registered office changed on 12/08/97 from: bristol street house 1270 coventry road birmingham B25 8BB
dot icon27/07/1997
Director resigned
dot icon11/06/1997
Director resigned
dot icon11/06/1997
Director resigned
dot icon11/06/1997
Director resigned
dot icon17/04/1997
Certificate of change of name
dot icon16/04/1997
Full accounts made up to 1996-12-31
dot icon29/01/1997
Declaration of satisfaction of mortgage/charge
dot icon29/01/1997
Declaration of satisfaction of mortgage/charge
dot icon29/01/1997
Declaration of satisfaction of mortgage/charge
dot icon29/01/1997
Declaration of satisfaction of mortgage/charge
dot icon29/01/1997
Declaration of satisfaction of mortgage/charge
dot icon29/01/1997
Declaration of satisfaction of mortgage/charge
dot icon29/01/1997
Declaration of satisfaction of mortgage/charge
dot icon29/01/1997
Declaration of satisfaction of mortgage/charge
dot icon29/01/1997
Declaration of satisfaction of mortgage/charge
dot icon29/01/1997
Declaration of satisfaction of mortgage/charge
dot icon14/10/1996
New director appointed
dot icon08/10/1996
Resolutions
dot icon08/10/1996
Resolutions
dot icon08/10/1996
Ad 20/09/96--------- £ si [email protected]=650000 £ ic 874050/1524050
dot icon08/10/1996
£ nc 1000000/1650000 20/09/96
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon13/08/1996
Return made up to 10/07/96; no change of members
dot icon26/06/1996
Return made up to 10/07/95; change of members
dot icon09/01/1996
Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB
dot icon28/11/1995
Director resigned;new director appointed
dot icon15/11/1995
Declaration of satisfaction of mortgage/charge
dot icon15/11/1995
Declaration of satisfaction of mortgage/charge
dot icon15/11/1995
Declaration of satisfaction of mortgage/charge
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon09/08/1995
New director appointed
dot icon16/06/1995
Director resigned
dot icon14/06/1995
Return made up to 01/06/95; full list of members
dot icon14/06/1995
Location of register of members address changed
dot icon15/05/1995
Director's particulars changed
dot icon10/05/1995
Resolutions
dot icon10/05/1995
Resolutions
dot icon10/05/1995
Resolutions
dot icon10/05/1995
Resolutions
dot icon15/03/1995
Resolutions
dot icon15/03/1995
Resolutions
dot icon16/02/1995
Resolutions
dot icon09/02/1995
Memorandum and Articles of Association
dot icon05/02/1995
Director resigned
dot icon05/02/1995
Director resigned
dot icon05/02/1995
Director resigned
dot icon05/02/1995
Secretary resigned;new secretary appointed
dot icon05/02/1995
New director appointed
dot icon05/02/1995
New director appointed
dot icon05/02/1995
New director appointed
dot icon05/02/1995
New director appointed
dot icon05/02/1995
Location of register of members (non legible)
dot icon05/02/1995
Registered office changed on 05/02/95 from: lloyds garage, stone road, stafford ST16 2RA
dot icon03/02/1995
Certificate of change of name
dot icon22/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Particulars of mortgage/charge
dot icon13/06/1994
Return made up to 01/06/94; full list of members
dot icon10/05/1994
Accounts made up to 1993-12-31
dot icon10/05/1994
Full group accounts made up to 1993-12-31
dot icon20/07/1993
Return made up to 01/06/93; full list of members
dot icon11/05/1993
Full group accounts made up to 1992-12-31
dot icon22/04/1993
Ad 07/04/93--------- £ si [email protected]=50 £ ic 874000/874050
dot icon17/03/1993
New secretary appointed;director resigned
dot icon17/03/1993
Secretary resigned;director resigned;new director appointed
dot icon27/07/1992
Accounts made up to 1991-12-31
dot icon27/07/1992
Particulars of mortgage/charge
dot icon27/07/1992
Full group accounts made up to 1991-12-31
dot icon07/07/1992
Return made up to 01/06/92; no change of members
dot icon07/04/1992
Director resigned
dot icon28/11/1991
Full group accounts made up to 1990-12-31
dot icon13/11/1991
Return made up to 01/06/91; full list of members
dot icon11/10/1991
Particulars of mortgage/charge
dot icon07/08/1990
Accounts made up to 1989-12-31
dot icon07/08/1990
Full group accounts made up to 1989-12-31
dot icon26/06/1990
Return made up to 01/06/90; full list of members
dot icon26/06/1990
Director resigned
dot icon26/06/1990
Director resigned
dot icon26/06/1990
Director resigned
dot icon26/10/1989
Full group accounts made up to 1988-12-31
dot icon19/06/1989
Return made up to 19/05/89; full list of members
dot icon15/06/1988
Accounts made up to 1987-12-31
dot icon15/06/1988
Full group accounts made up to 1987-12-31
dot icon15/06/1988
Return made up to 19/05/88; full list of members
dot icon08/04/1988
Particulars of mortgage/charge
dot icon07/12/1987
Declaration of satisfaction of mortgage/charge
dot icon07/12/1987
Declaration of satisfaction of mortgage/charge
dot icon07/12/1987
Declaration of satisfaction of mortgage/charge
dot icon07/12/1987
Declaration of satisfaction of mortgage/charge
dot icon10/11/1987
Declaration of satisfaction of mortgage/charge
dot icon10/11/1987
Declaration of satisfaction of mortgage/charge
dot icon10/11/1987
Declaration of satisfaction of mortgage/charge
dot icon10/11/1987
Declaration of satisfaction of mortgage/charge
dot icon14/05/1987
Group of companies' accounts made up to 1986-12-31
dot icon14/05/1987
Return made up to 14/05/87; full list of members
dot icon04/10/1986
Particulars of mortgage/charge
dot icon04/10/1986
Particulars of mortgage/charge
dot icon04/10/1986
Particulars of mortgage/charge
dot icon23/05/1986
Group of companies' accounts made up to 1985-12-31
dot icon23/05/1986
Return made up to 08/05/86; full list of members
dot icon02/08/1984
Accounts made up to 1983-12-31
dot icon07/12/1982
Accounts made up to 1981-12-31
dot icon26/08/1982
Resolutions
dot icon30/06/1982
Increase in nominal capital
dot icon30/06/1982
Change to share capital
dot icon10/09/1981
Accounts made up to 1980-12-31
dot icon23/07/1979
Accounts made up to 1978-12-31
dot icon16/06/1978
Accounts made up to 1977-12-31
dot icon25/11/1976
Accounts made up to 1975-12-31
dot icon10/09/1964
Resolutions
dot icon14/04/1954
Resolutions
dot icon14/06/1940
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.75K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fenwick, Nathan
Director
20/05/2020 - 23/09/2022
8
Chulia, Antoine
Director
01/11/2023 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITAX LIMITED

BRITAX LIMITED is an(a) Dissolved company incorporated on 14/06/1940 with the registered office located at Building A Riverside Way, Watchmoor Park, Camberley, Surrey GU15 3YL. 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 BRITAX LIMITED?

toggle

BRITAX LIMITED is currently Dissolved. It was registered on 14/06/1940 and dissolved on 26/03/2024.

Where is BRITAX LIMITED located?

toggle

BRITAX LIMITED is registered at Building A Riverside Way, Watchmoor Park, Camberley, Surrey GU15 3YL.

What does BRITAX LIMITED do?

toggle

BRITAX LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRITAX LIMITED?

toggle

The latest filing was on 26/03/2024: Final Gazette dissolved via voluntary strike-off.