BRITTECH CONTROLS EUROPE LIMITED

Register to unlock more data on OkredoRegister

BRITTECH CONTROLS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03013316

Incorporation date

24/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Francis Clark Lowin House, Tregolls Road, Truro, Cornwall TR1 2NACopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1995)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/03/2026
Confirmation statement made on 2026-01-24 with updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon06/02/2025
Confirmation statement made on 2025-01-24 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/02/2024
Confirmation statement made on 2024-01-24 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/02/2022
Director's details changed for Mr Peter James Jennings on 2022-02-02
dot icon02/02/2022
Confirmation statement made on 2022-01-24 with updates
dot icon02/02/2022
Change of details for Mr Peter James Jennings as a person with significant control on 2022-02-02
dot icon16/11/2021
Registered office address changed from Bickleigh Vale Barn Hatshill Farm Close Bickleigh PL6 7JX United Kingdom to Francis Clark Lowin House Tregolls Road Truro Cornwall TR1 2NA on 2021-11-16
dot icon08/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/03/2021
Confirmation statement made on 2021-01-24 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/02/2020
Confirmation statement made on 2020-01-24 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/02/2019
Confirmation statement made on 2019-01-24 with updates
dot icon15/02/2018
Confirmation statement made on 2018-01-24 with updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/03/2017
Registered office address changed from Ballard House West Hoe Road Plymouth Devon PL1 3AE to Bickleigh Vale Barn Hatshill Farm Close Bickleigh PL6 7JX on 2017-03-22
dot icon22/03/2017
Termination of appointment of Bondlaw Secretaries Limited as a secretary on 2017-02-03
dot icon06/03/2017
Statement of capital following an allotment of shares on 2017-02-24
dot icon03/03/2017
Statement of capital following an allotment of shares on 2017-02-24
dot icon25/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon26/01/2016
Secretary's details changed for Bondlaw Secretaries Limited on 2015-06-08
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon23/07/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon08/04/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon08/04/2010
Director's details changed for Mr Peter James Jennings on 2010-01-01
dot icon08/04/2010
Secretary's details changed for Bondlaw Secretaries Limited on 2010-01-01
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/04/2009
Return made up to 24/01/09; full list of members
dot icon07/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/02/2008
Return made up to 24/01/08; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/04/2007
Return made up to 24/01/07; full list of members
dot icon05/02/2007
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon23/06/2006
Return made up to 24/01/06; full list of members
dot icon14/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon14/04/2005
Return made up to 24/01/05; full list of members
dot icon02/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon30/03/2004
Return made up to 24/01/04; full list of members
dot icon11/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon15/05/2003
Return made up to 24/01/03; full list of members
dot icon18/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/01/2002
Return made up to 24/01/02; full list of members
dot icon12/03/2001
Return made up to 24/01/01; full list of members
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon06/02/2000
Return made up to 24/01/00; full list of members
dot icon05/01/2000
Full accounts made up to 1999-03-31
dot icon17/02/1999
Return made up to 24/01/99; full list of members
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon02/03/1998
Return made up to 24/01/98; no change of members
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon03/03/1997
Full accounts made up to 1996-03-31
dot icon19/02/1997
Return made up to 24/01/97; no change of members
dot icon12/07/1996
Particulars of mortgage/charge
dot icon24/03/1996
Return made up to 24/01/96; full list of members
dot icon21/02/1996
Certificate of change of name
dot icon05/10/1995
Registered office changed on 05/10/95 from: darwin house southernhay gardens exeter devon EX1 1LA
dot icon05/10/1995
Secretary resigned
dot icon05/10/1995
New secretary appointed
dot icon05/10/1995
Accounting reference date notified as 31/03
dot icon21/04/1995
Memorandum and Articles of Association
dot icon10/02/1995
Certificate of change of name
dot icon07/02/1995
Secretary resigned;new director appointed
dot icon07/02/1995
New secretary appointed;director resigned
dot icon24/01/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+20.84 % *

* during past year

Cash in Bank

£945.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
246.21K
-
0.00
1.23K
-
2022
0
245.14K
-
0.00
782.00
-
2023
0
245.40K
-
0.00
945.00
-
2023
0
245.40K
-
0.00
945.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

245.40K £Ascended0.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

945.00 £Ascended20.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BONDLAW SECRETARIES LIMITED
Corporate Secretary
27/09/1995 - 03/02/2017
17
BONDLAW DIRECTORS LIMITED
Nominee Director
24/01/1995 - 03/02/1995
65
Jennings, Peter James
Director
03/02/1995 - Present
2
BONDLAW SECRETARIES LIMITED
Nominee Secretary
24/01/1995 - 03/02/1995
80
Jennings, Linda Anne
Secretary
03/02/1995 - 27/09/1995
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITTECH CONTROLS EUROPE LIMITED

BRITTECH CONTROLS EUROPE LIMITED is an(a) Active company incorporated on 24/01/1995 with the registered office located at Francis Clark Lowin House, Tregolls Road, Truro, Cornwall TR1 2NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITTECH CONTROLS EUROPE LIMITED?

toggle

BRITTECH CONTROLS EUROPE LIMITED is currently Active. It was registered on 24/01/1995 .

Where is BRITTECH CONTROLS EUROPE LIMITED located?

toggle

BRITTECH CONTROLS EUROPE LIMITED is registered at Francis Clark Lowin House, Tregolls Road, Truro, Cornwall TR1 2NA.

What does BRITTECH CONTROLS EUROPE LIMITED do?

toggle

BRITTECH CONTROLS EUROPE LIMITED operates in the Manufacture of telegraph and telephone apparatus and equipment (26.30/1 - SIC 2007) sector.

What is the latest filing for BRITTECH CONTROLS EUROPE LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.