BRITISH FITTINGS LIMITED

Register to unlock more data on OkredoRegister

BRITISH FITTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00506631

Incorporation date

04/04/1952

Size

Full

Contacts

Registered address

Registered address

1020 Eskdale Road Winnersh Triangle, Wokingham, Berkshire RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1987)
dot icon16/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2023
First Gazette notice for voluntary strike-off
dot icon24/10/2023
Application to strike the company off the register
dot icon28/04/2023
Full accounts made up to 2022-07-31
dot icon05/01/2023
Termination of appointment of Katherine Mary Mccormick as a secretary on 2023-01-01
dot icon05/01/2023
Appointment of Mr Matthew Paul Madeley as a secretary on 2023-01-01
dot icon28/07/2022
Full accounts made up to 2021-07-31
dot icon11/04/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon11/04/2022
Withdraw the company strike off application
dot icon15/02/2022
First Gazette notice for voluntary strike-off
dot icon02/02/2022
Application to strike the company off the register
dot icon21/01/2022
Director's details changed for Wolseley Directors Limited on 2022-01-14
dot icon18/01/2022
Statement by Directors
dot icon18/01/2022
Solvency Statement dated 14/01/22
dot icon18/01/2022
Statement of capital on 2022-01-18
dot icon18/01/2022
Resolutions
dot icon25/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with updates
dot icon12/11/2020
Change of details for Wolseley Limited as a person with significant control on 2020-11-05
dot icon17/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon18/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon22/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon28/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon28/12/2017
Secretary's details changed for Katherine Mary Mccormick on 2017-12-18
dot icon28/12/2017
Director's details changed for Wolseley Directors Limited on 2017-12-18
dot icon19/12/2017
Registered office address changed from Parkview 1220 Arlington Business Park Theale Reading RG7 4GA to 1020 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on 2017-12-19
dot icon18/12/2017
Change of details for Wolseley Limited as a person with significant control on 2017-12-18
dot icon28/11/2017
Accounts for a dormant company made up to 2017-07-31
dot icon01/03/2017
Confirmation statement made on 2017-02-20 with no updates
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon14/12/2016
Accounts for a dormant company made up to 2016-07-31
dot icon30/11/2016
Appointment of Mr Andrew James Frederick Burton as a director on 2016-11-30
dot icon30/11/2016
Termination of appointment of Robert Andrew Ross Smith as a director on 2016-11-30
dot icon28/10/2016
Satisfaction of charge 30 in full
dot icon28/10/2016
Satisfaction of charge 29 in full
dot icon28/10/2016
Satisfaction of charge 31 in full
dot icon28/10/2016
Satisfaction of charge 33 in full
dot icon28/10/2016
Satisfaction of charge 32 in full
dot icon28/10/2016
Satisfaction of charge 7 in full
dot icon28/10/2016
Satisfaction of charge 8 in full
dot icon28/10/2016
Satisfaction of charge 10 in full
dot icon28/10/2016
Satisfaction of charge 11 in full
dot icon28/10/2016
Satisfaction of charge 13 in full
dot icon28/10/2016
Satisfaction of charge 14 in full
dot icon28/10/2016
Satisfaction of charge 19 in full
dot icon28/10/2016
Satisfaction of charge 16 in full
dot icon28/10/2016
Satisfaction of charge 17 in full
dot icon28/10/2016
Satisfaction of charge 18 in full
dot icon28/10/2016
Satisfaction of charge 20 in full
dot icon28/10/2016
Satisfaction of charge 21 in full
dot icon28/10/2016
Satisfaction of charge 9 in full
dot icon28/10/2016
Satisfaction of charge 26 in full
dot icon28/10/2016
Satisfaction of charge 22 in full
dot icon28/10/2016
Satisfaction of charge 12 in full
dot icon28/10/2016
Satisfaction of charge 23 in full
dot icon28/10/2016
Satisfaction of charge 24 in full
dot icon28/10/2016
Satisfaction of charge 28 in full
dot icon28/10/2016
Satisfaction of charge 25 in full
dot icon28/10/2016
Satisfaction of charge 27 in full
dot icon28/10/2016
All of the property or undertaking has been released and no longer forms part of charge 29
dot icon28/10/2016
All of the property or undertaking has been released and no longer forms part of charge 30
dot icon28/10/2016
All of the property or undertaking has been released and no longer forms part of charge 33
dot icon28/10/2016
All of the property or undertaking has been released and no longer forms part of charge 31
dot icon28/10/2016
All of the property or undertaking has been released and no longer forms part of charge 32
dot icon10/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon04/12/2015
Accounts for a dormant company made up to 2015-07-31
dot icon03/08/2015
Appointment of Katherine Mary Mccormick as a secretary on 2015-07-31
dot icon03/08/2015
Termination of appointment of Graham Middlemiss as a secretary on 2015-07-31
dot icon16/03/2015
Secretary's details changed for Graham Middlemiss on 2015-02-16
dot icon12/02/2015
Accounts for a dormant company made up to 2014-07-31
dot icon09/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon01/05/2014
Accounts for a dormant company made up to 2013-07-31
dot icon19/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon14/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon07/02/2013
Full accounts made up to 2012-07-31
dot icon07/12/2012
Appointment of Graham Middlemiss as a secretary
dot icon07/12/2012
Termination of appointment of Tom Brophy as a secretary
dot icon30/04/2012
Full accounts made up to 2011-07-31
dot icon17/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon09/08/2011
Termination of appointment of Alison Drew as a secretary
dot icon09/08/2011
Appointment of Tom Brophy as a secretary
dot icon03/03/2011
Accounts for a dormant company made up to 2010-07-31
dot icon03/03/2011
Resolutions
dot icon11/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon23/04/2010
Termination of appointment of Stephen Webster as a director
dot icon23/04/2010
Appointment of Mr Robert Andrew Ross Smith as a director
dot icon17/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon15/10/2009
Director's details changed for Stephen Paul Webster on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Alison Drew on 2009-10-01
dot icon21/09/2009
Accounts for a dormant company made up to 2009-07-31
dot icon09/02/2009
Return made up to 08/02/09; full list of members
dot icon17/11/2008
Accounts for a dormant company made up to 2008-07-31
dot icon08/02/2008
Return made up to 08/02/08; full list of members
dot icon21/10/2007
Accounts for a dormant company made up to 2007-07-31
dot icon22/06/2007
New director appointed
dot icon22/06/2007
Director resigned
dot icon09/02/2007
Return made up to 08/02/07; full list of members
dot icon05/09/2006
Accounts for a dormant company made up to 2006-07-31
dot icon20/02/2006
Return made up to 08/02/06; full list of members
dot icon01/11/2005
Accounts for a dormant company made up to 2005-07-31
dot icon01/09/2005
Director's particulars changed
dot icon14/02/2005
Return made up to 08/02/05; full list of members
dot icon23/12/2004
Accounts for a dormant company made up to 2004-07-31
dot icon15/09/2004
Secretary's particulars changed
dot icon14/02/2004
Return made up to 08/02/04; full list of members
dot icon08/10/2003
Accounts for a dormant company made up to 2003-07-31
dot icon21/02/2003
Return made up to 08/02/03; full list of members
dot icon23/01/2003
New secretary appointed
dot icon23/01/2003
Secretary resigned
dot icon25/10/2002
Accounts for a dormant company made up to 2002-07-31
dot icon16/09/2002
New secretary appointed
dot icon16/09/2002
Secretary resigned
dot icon16/09/2002
Director resigned
dot icon05/08/2002
Director's particulars changed
dot icon12/07/2002
New director appointed
dot icon12/07/2002
Director resigned
dot icon26/04/2002
Registered office changed on 26/04/02 from: po box 18 droitwich worcestershire WR9 8ND
dot icon27/02/2002
Return made up to 08/02/02; full list of members
dot icon18/02/2002
Director's particulars changed
dot icon10/01/2002
Accounts for a dormant company made up to 2001-07-31
dot icon13/06/2001
Director's particulars changed
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon27/02/2001
Full accounts made up to 2000-07-31
dot icon22/02/2001
Return made up to 08/02/01; full list of members
dot icon05/05/2000
Secretary's particulars changed;director's particulars changed
dot icon24/02/2000
Return made up to 08/02/00; full list of members
dot icon21/02/2000
Registered office changed on 21/02/00 from: po box. 297. stanton house. Holyhead road. Birmingham. B21 0AH
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New secretary appointed;new director appointed
dot icon21/02/2000
Director resigned
dot icon21/02/2000
Secretary resigned;director resigned
dot icon25/01/2000
Full accounts made up to 1999-07-31
dot icon05/07/1999
New director appointed
dot icon30/06/1999
Director resigned
dot icon25/06/1999
Accounting reference date shortened from 31/12/99 to 31/07/99
dot icon01/06/1999
Full accounts made up to 1998-12-31
dot icon06/02/1999
Return made up to 08/02/99; full list of members
dot icon10/08/1998
Auditor's resignation
dot icon30/05/1998
Full accounts made up to 1997-12-31
dot icon05/02/1998
Return made up to 08/02/98; no change of members
dot icon06/06/1997
Full accounts made up to 1996-12-31
dot icon16/05/1997
Director resigned
dot icon12/02/1997
Return made up to 08/02/97; no change of members
dot icon05/02/1997
Declaration of satisfaction of mortgage/charge
dot icon05/02/1997
Declaration of satisfaction of mortgage/charge
dot icon24/06/1996
Full accounts made up to 1995-12-31
dot icon16/02/1996
Return made up to 08/02/96; full list of members
dot icon01/12/1995
Declaration of satisfaction of mortgage/charge
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon14/09/1995
Declaration of mortgage charge released/ceased
dot icon20/03/1995
Declaration of mortgage charge released/ceased
dot icon20/03/1995
Declaration of mortgage charge released/ceased
dot icon07/02/1995
Return made up to 08/02/95; full list of members
dot icon12/01/1995
Certificate of change of name
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon22/07/1994
Particulars of mortgage/charge
dot icon03/06/1994
Declaration of mortgage charge released/ceased
dot icon04/03/1994
Return made up to 08/02/94; no change of members
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon11/03/1993
Return made up to 08/02/93; no change of members
dot icon28/01/1993
New director appointed
dot icon19/12/1992
Particulars of mortgage/charge
dot icon19/12/1992
Particulars of mortgage/charge
dot icon19/12/1992
Particulars of mortgage/charge
dot icon19/12/1992
Particulars of mortgage/charge
dot icon26/10/1992
Auditor's resignation
dot icon07/10/1992
New secretary appointed
dot icon01/09/1992
Particulars of mortgage/charge
dot icon01/09/1992
Particulars of mortgage/charge
dot icon01/09/1992
Particulars of mortgage/charge
dot icon01/09/1992
Particulars of mortgage/charge
dot icon01/09/1992
Particulars of mortgage/charge
dot icon01/09/1992
Particulars of mortgage/charge
dot icon01/09/1992
Particulars of mortgage/charge
dot icon01/09/1992
Particulars of mortgage/charge
dot icon01/09/1992
Particulars of mortgage/charge
dot icon01/09/1992
Particulars of mortgage/charge
dot icon01/09/1992
Particulars of mortgage/charge
dot icon01/09/1992
Particulars of mortgage/charge
dot icon01/09/1992
Particulars of mortgage/charge
dot icon01/09/1992
Particulars of mortgage/charge
dot icon01/09/1992
Particulars of mortgage/charge
dot icon01/09/1992
Particulars of mortgage/charge
dot icon14/07/1992
Full accounts made up to 1991-12-31
dot icon17/06/1992
Secretary resigned;director resigned
dot icon06/05/1992
Particulars of mortgage/charge
dot icon06/05/1992
Particulars of mortgage/charge
dot icon06/05/1992
Particulars of mortgage/charge
dot icon06/05/1992
Particulars of mortgage/charge
dot icon06/05/1992
Particulars of mortgage/charge
dot icon06/05/1992
Particulars of mortgage/charge
dot icon06/05/1992
Particulars of mortgage/charge
dot icon28/01/1992
Return made up to 08/02/92; full list of members
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon07/09/1991
Return made up to 08/02/91; full list of members
dot icon16/11/1990
Resolutions
dot icon09/11/1990
Certificate of change of name
dot icon03/10/1990
Registered office changed on 03/10/90 from: 25 cottingham road hull N. humberside HU5 2PP
dot icon03/10/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon28/09/1990
Particulars of mortgage/charge
dot icon27/09/1990
Declaration of satisfaction of mortgage/charge
dot icon27/09/1990
Declaration of satisfaction of mortgage/charge
dot icon27/09/1990
Declaration of satisfaction of mortgage/charge
dot icon27/09/1990
Declaration of satisfaction of mortgage/charge
dot icon27/09/1990
Declaration of satisfaction of mortgage/charge
dot icon10/05/1990
Director resigned
dot icon15/02/1990
Accounts for a small company made up to 1989-03-31
dot icon15/02/1990
Return made up to 08/02/90; full list of members
dot icon31/03/1989
Registered office changed on 31/03/89 from: cleveland mill 139 cleveland street hull N. humberside HU8 8AB
dot icon24/02/1989
Accounts for a small company made up to 1988-03-31
dot icon24/02/1989
Return made up to 13/02/89; full list of members
dot icon15/02/1989
Director resigned
dot icon30/01/1989
Accounts for a small company made up to 1987-03-31
dot icon10/03/1988
Return made up to 11/02/88; full list of members
dot icon17/02/1988
Director resigned
dot icon17/07/1987
Registered office changed on 17/07/87 from: leads road hull
dot icon19/06/1987
Certificate of change of name
dot icon17/02/1987
Accounts for a small company made up to 1986-03-31
dot icon17/02/1987
Return made up to 10/02/87; full list of members
dot icon02/02/1987
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccormick, Katherine Mary
Secretary
31/07/2015 - 01/01/2023
-
Madeley, Matthew Paul
Secretary
01/01/2023 - Present
-

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 BRITISH FITTINGS LIMITED

BRITISH FITTINGS LIMITED is an(a) Dissolved company incorporated on 04/04/1952 with the registered office located at 1020 Eskdale Road Winnersh Triangle, Wokingham, Berkshire RG41 5TS. 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 BRITISH FITTINGS LIMITED?

toggle

BRITISH FITTINGS LIMITED is currently Dissolved. It was registered on 04/04/1952 and dissolved on 16/01/2024.

Where is BRITISH FITTINGS LIMITED located?

toggle

BRITISH FITTINGS LIMITED is registered at 1020 Eskdale Road Winnersh Triangle, Wokingham, Berkshire RG41 5TS.

What does BRITISH FITTINGS LIMITED do?

toggle

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

What is the latest filing for BRITISH FITTINGS LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via voluntary strike-off.