BRITER ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BRITER ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02927742

Incorporation date

11/05/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

6 Haresfield Court, Haresfield, Stonehouse, Gloucestershire GL10 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1994)
dot icon03/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon17/06/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon10/06/2024
Application to strike the company off the register
dot icon23/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon17/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon10/02/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon15/02/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon20/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon29/12/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon13/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon25/06/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon15/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon26/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon25/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon30/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon12/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon25/01/2017
Registered office address changed from 13 West End Minchinhampton Stroud Gloucestershire GL6 9JA to 6 Haresfield Court Haresfield Stonehouse Gloucestershire GL10 3DU on 2017-01-25
dot icon25/01/2017
Director's details changed for Raymond Ian Triber on 2017-01-01
dot icon25/01/2017
Secretary's details changed for Jane Elizabeth Triber on 2017-01-01
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon18/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon08/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon24/05/2010
Secretary's details changed for Jane Elizabeth Triber on 2010-05-01
dot icon24/05/2010
Director's details changed for Raymond Ian Triber on 2010-05-01
dot icon24/05/2010
Registered office address changed from Jenners New Road Minchinhampton Stroud Gloucestershire GL6 9HS on 2010-05-24
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/06/2009
Return made up to 11/05/09; full list of members
dot icon20/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/12/2008
Return made up to 11/05/08; full list of members
dot icon22/12/2008
Return made up to 11/05/07; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon06/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon25/05/2006
Return made up to 11/05/06; full list of members
dot icon15/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon06/06/2005
Return made up to 11/05/05; full list of members
dot icon14/10/2004
Total exemption full accounts made up to 2004-04-30
dot icon20/07/2004
Return made up to 11/05/04; full list of members
dot icon14/11/2003
Total exemption full accounts made up to 2003-04-30
dot icon20/05/2003
Return made up to 11/05/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon03/07/2002
Return made up to 11/05/02; full list of members
dot icon02/08/2001
Total exemption full accounts made up to 2001-04-30
dot icon13/07/2001
Return made up to 11/05/01; full list of members
dot icon20/01/2001
Full accounts made up to 2000-04-30
dot icon08/08/2000
Return made up to 11/05/00; full list of members
dot icon23/03/2000
Secretary's particulars changed
dot icon17/02/2000
Full accounts made up to 1999-04-30
dot icon27/05/1999
Return made up to 11/05/99; no change of members
dot icon05/03/1999
Registered office changed on 05/03/99 from: 36 market place cirencester gloucestershire GL7 2NW
dot icon23/02/1999
Accounts for a dormant company made up to 1998-04-30
dot icon17/07/1998
Return made up to 11/05/98; full list of members
dot icon31/10/1997
Secretary's particulars changed
dot icon31/10/1997
Director's particulars changed
dot icon31/10/1997
Return made up to 11/05/97; no change of members
dot icon04/08/1997
Accounts for a dormant company made up to 1997-04-30
dot icon25/07/1996
Accounts for a dormant company made up to 1996-04-30
dot icon11/06/1996
Return made up to 11/05/96; no change of members
dot icon07/12/1995
Secretary resigned;new secretary appointed
dot icon25/07/1995
Accounts for a dormant company made up to 1995-04-30
dot icon25/07/1995
Resolutions
dot icon25/07/1995
Return made up to 11/05/95; full list of members
dot icon25/07/1995
Location of register of members address changed
dot icon15/01/1995
Accounting reference date notified as 30/04
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/05/1994
Secretary resigned
dot icon11/05/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-86.46 % *

* during past year

Cash in Bank

£13.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
11/05/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
215.00
-
0.00
5.00
-
2022
1
33.00
-
0.00
96.00
-
2023
1
401.00
-
0.00
13.00
-
2023
1
401.00
-
0.00
13.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

401.00 £Ascended1.12K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.00 £Descended-86.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/05/1994 - 11/05/1994
99600
Raymond Ian Triber
Director
11/05/1994 - Present
-
Triber, Jane Elizabeth
Secretary
16/11/1995 - Present
-
Triber, Marianne Isabelle
Secretary
11/05/1994 - 16/11/1995
-

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+
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 BRITER ENTERPRISES LIMITED

BRITER ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 11/05/1994 with the registered office located at 6 Haresfield Court, Haresfield, Stonehouse, Gloucestershire GL10 3DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITER ENTERPRISES LIMITED?

toggle

BRITER ENTERPRISES LIMITED is currently Dissolved. It was registered on 11/05/1994 and dissolved on 03/09/2024.

Where is BRITER ENTERPRISES LIMITED located?

toggle

BRITER ENTERPRISES LIMITED is registered at 6 Haresfield Court, Haresfield, Stonehouse, Gloucestershire GL10 3DU.

What does BRITER ENTERPRISES LIMITED do?

toggle

BRITER ENTERPRISES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does BRITER ENTERPRISES LIMITED have?

toggle

BRITER ENTERPRISES LIMITED had 1 employees in 2023.

What is the latest filing for BRITER ENTERPRISES LIMITED?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via voluntary strike-off.