BRITTANNIA TEXTILE PRINTERS (LEICESTER) LIMITED

Register to unlock more data on OkredoRegister

BRITTANNIA TEXTILE PRINTERS (LEICESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02170810

Incorporation date

30/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O SMITH HANNAH, 50 Woodgate, Leicester, Leicestershire LE3 5GFCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1987)
dot icon08/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon18/02/2025
Satisfaction of charge 8 in full
dot icon18/02/2025
Satisfaction of charge 7 in full
dot icon18/02/2025
Satisfaction of charge 6 in full
dot icon18/02/2025
Satisfaction of charge 5 in full
dot icon18/02/2025
Satisfaction of charge 4 in full
dot icon18/02/2025
Satisfaction of charge 2 in full
dot icon18/02/2025
Satisfaction of charge 1 in full
dot icon13/11/2024
Micro company accounts made up to 2024-02-28
dot icon28/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon16/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon16/08/2023
Cessation of Yusuf Adam Mahomed as a person with significant control on 2023-07-16
dot icon16/08/2023
Notification of Brittannia Holdings Limited as a person with significant control on 2023-08-16
dot icon20/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon10/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon14/06/2022
Appointment of Mr Ismail Yusuf Mahomed as a director on 2022-06-14
dot icon14/06/2022
Cessation of Yusuf Adam Mahomed as a person with significant control on 2022-06-01
dot icon14/06/2022
Termination of appointment of Yusuf Adam Mahomed as a director on 2022-06-14
dot icon26/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon08/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2020-02-29
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon25/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon16/10/2017
Notification of Yusuf Adam Mahomed as a person with significant control on 2016-04-06
dot icon19/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon14/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/11/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/11/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon21/11/2012
Director's details changed for Yusuf Adam Mahomed on 2012-04-01
dot icon21/11/2012
Registered office address changed from Unit D Riverside Court Wharf Way Glenparva Leicester LE2 9TF on 2012-11-21
dot icon18/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon14/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon29/06/2011
Accounts for a small company made up to 2011-02-28
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 8
dot icon26/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon20/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon20/10/2009
Director's details changed for Yusuf Adam Mahomed on 2009-10-20
dot icon22/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/05/2009
Return made up to 07/10/08; full list of members; amend
dot icon25/03/2009
Appointment terminated director ismail mahomed
dot icon06/11/2008
Return made up to 07/10/08; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon03/09/2008
Appointment terminated secretary abdul vayani
dot icon25/07/2008
Gbp ic 300000/200000\10/07/08\gbp sr 100000@1=100000\
dot icon14/07/2008
Resolutions
dot icon14/07/2008
Appointment terminated director abdul vayani
dot icon03/06/2008
Return made up to 30/03/08; full list of members
dot icon10/04/2008
Gbp ic 400000/300000\28/03/08\gbp sr 100000@1=100000\
dot icon07/04/2008
Declaration of assistance for shares acquisition
dot icon07/04/2008
Resolutions
dot icon07/04/2008
Appointment terminated director ibrahim mahomed
dot icon14/02/2008
New director appointed
dot icon19/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon30/05/2007
Return made up to 30/03/07; full list of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon11/09/2006
Director resigned
dot icon10/04/2006
Return made up to 30/03/06; full list of members
dot icon14/03/2006
Total exemption full accounts made up to 2005-02-28
dot icon11/05/2005
Return made up to 30/03/05; full list of members
dot icon29/12/2004
Accounts for a small company made up to 2004-02-29
dot icon06/05/2004
Particulars of mortgage/charge
dot icon06/05/2004
Return made up to 30/03/04; full list of members
dot icon27/01/2004
Director's particulars changed
dot icon29/12/2003
Accounts for a small company made up to 2003-02-28
dot icon22/04/2003
Return made up to 30/03/03; full list of members
dot icon02/01/2003
Accounts for a small company made up to 2002-02-28
dot icon24/05/2002
Return made up to 30/03/02; full list of members
dot icon18/12/2001
Accounts for a small company made up to 2001-02-28
dot icon21/05/2001
Return made up to 30/03/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 2000-02-28
dot icon11/07/2000
Particulars of mortgage/charge
dot icon18/04/2000
Return made up to 30/03/00; full list of members
dot icon30/12/1999
Full accounts made up to 1999-02-28
dot icon09/04/1999
Return made up to 30/03/99; full list of members
dot icon15/02/1999
Full accounts made up to 1998-02-28
dot icon12/05/1998
Return made up to 30/03/98; no change of members
dot icon09/12/1997
Accounts for a small company made up to 1997-02-28
dot icon01/11/1997
Declaration of satisfaction of mortgage/charge
dot icon10/04/1997
Return made up to 30/03/97; no change of members
dot icon01/04/1997
Accounts for a small company made up to 1996-02-29
dot icon10/04/1996
Return made up to 30/03/96; full list of members
dot icon25/03/1996
Full accounts made up to 1995-02-28
dot icon20/06/1995
Return made up to 30/03/95; no change of members
dot icon06/01/1995
Full accounts made up to 1994-02-28
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/04/1994
Return made up to 30/03/94; no change of members
dot icon25/11/1993
Particulars of mortgage/charge
dot icon22/09/1993
Full accounts made up to 1993-02-28
dot icon17/05/1993
Return made up to 13/04/93; full list of members
dot icon07/09/1992
Full accounts made up to 1992-02-28
dot icon06/05/1992
Return made up to 13/04/92; no change of members
dot icon03/07/1991
Return made up to 24/05/91; no change of members
dot icon24/06/1991
Full accounts made up to 1991-02-28
dot icon03/10/1990
Full accounts made up to 1990-02-28
dot icon03/10/1990
Return made up to 29/05/90; full list of members
dot icon14/11/1989
Ad 16/09/89--------- £ si 104999@1=104999 £ ic 295001/400000
dot icon08/11/1989
Return made up to 13/04/89; full list of members
dot icon18/10/1989
Full accounts made up to 1989-02-28
dot icon30/01/1989
Wd 10/01/89 ad 23/12/88--------- £ si 95000@1=95000 £ ic 200003/295003
dot icon25/01/1989
Registered office changed on 25/01/89 from: 105-117 gwendolen road leicester LE5 5FL
dot icon08/09/1988
Particulars of mortgage/charge
dot icon28/07/1988
New secretary appointed;new director appointed
dot icon29/03/1988
Wd 26/02/88 ad 30/11/87--------- £ si 200001@1=200001 £ ic 2/200003
dot icon04/03/1988
Accounting reference date notified as 28/02
dot icon05/02/1988
Particulars of mortgage/charge
dot icon02/12/1987
Particulars of mortgage/charge
dot icon02/12/1987
Particulars of mortgage/charge
dot icon30/09/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

9
2023
change arrow icon-33.79 % *

* during past year

Cash in Bank

£215,601.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
604.52K
-
0.00
306.17K
-
2022
22
614.81K
-
0.00
325.62K
-
2023
9
422.70K
-
0.00
215.60K
-
2023
9
422.70K
-
0.00
215.60K
-

Employees

2023

Employees

9 Descended-59 % *

Net Assets(GBP)

422.70K £Descended-31.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

215.60K £Descended-33.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahomed, Ismail Yusuf
Director
14/06/2022 - Present
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRITTANNIA TEXTILE PRINTERS (LEICESTER) LIMITED

BRITTANNIA TEXTILE PRINTERS (LEICESTER) LIMITED is an(a) Active company incorporated on 30/09/1987 with the registered office located at C/O SMITH HANNAH, 50 Woodgate, Leicester, Leicestershire LE3 5GF. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITTANNIA TEXTILE PRINTERS (LEICESTER) LIMITED?

toggle

BRITTANNIA TEXTILE PRINTERS (LEICESTER) LIMITED is currently Active. It was registered on 30/09/1987 .

Where is BRITTANNIA TEXTILE PRINTERS (LEICESTER) LIMITED located?

toggle

BRITTANNIA TEXTILE PRINTERS (LEICESTER) LIMITED is registered at C/O SMITH HANNAH, 50 Woodgate, Leicester, Leicestershire LE3 5GF.

What does BRITTANNIA TEXTILE PRINTERS (LEICESTER) LIMITED do?

toggle

BRITTANNIA TEXTILE PRINTERS (LEICESTER) LIMITED operates in the Finishing of textiles (13.30 - SIC 2007) sector.

How many employees does BRITTANNIA TEXTILE PRINTERS (LEICESTER) LIMITED have?

toggle

BRITTANNIA TEXTILE PRINTERS (LEICESTER) LIMITED had 9 employees in 2023.

What is the latest filing for BRITTANNIA TEXTILE PRINTERS (LEICESTER) LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-07 with no updates.