BRITTPAC LTD

Register to unlock more data on OkredoRegister

BRITTPAC LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06032520

Incorporation date

19/12/2006

Size

Dormant

Contacts

Registered address

Registered address

9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2006)
dot icon15/02/2022
Final Gazette dissolved via voluntary strike-off
dot icon30/11/2021
First Gazette notice for voluntary strike-off
dot icon22/11/2021
Application to strike the company off the register
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with updates
dot icon26/06/2020
Accounts for a dormant company made up to 2019-06-28
dot icon27/03/2020
Previous accounting period shortened from 2019-06-29 to 2019-06-28
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon18/12/2019
Statement of capital following an allotment of shares on 2019-08-05
dot icon09/09/2019
Previous accounting period extended from 2018-12-30 to 2019-06-29
dot icon03/01/2019
Confirmation statement made on 2018-12-19 with updates
dot icon02/01/2019
Statement of capital following an allotment of shares on 2018-10-10
dot icon02/01/2019
Statement of capital following an allotment of shares on 2018-04-13
dot icon20/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/11/2018
Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 2018-11-01
dot icon25/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon02/01/2018
Confirmation statement made on 2017-12-19 with updates
dot icon02/01/2018
Statement of capital following an allotment of shares on 2017-10-04
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon05/01/2017
Statement of capital following an allotment of shares on 2016-11-29
dot icon05/01/2017
Statement of capital following an allotment of shares on 2016-05-31
dot icon02/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon12/01/2016
Termination of appointment of Charles Jonathan Britton as a director on 2015-10-27
dot icon10/12/2015
Statement of capital following an allotment of shares on 2015-04-23
dot icon10/12/2015
Statement of capital following an allotment of shares on 2015-10-21
dot icon10/12/2015
Statement of capital following an allotment of shares on 2015-10-23
dot icon10/12/2015
Statement of capital following an allotment of shares on 2015-09-02
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/03/2015
Statement of capital following an allotment of shares on 2015-02-16
dot icon29/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon28/01/2015
Statement of capital following an allotment of shares on 2014-10-02
dot icon28/01/2015
Statement of capital following an allotment of shares on 2014-05-29
dot icon28/01/2015
Statement of capital following an allotment of shares on 2013-12-10
dot icon28/01/2015
Statement of capital following an allotment of shares on 2011-02-09
dot icon28/01/2015
Statement of capital following an allotment of shares on 2010-05-06
dot icon28/01/2015
Statement of capital following an allotment of shares on 2010-06-03
dot icon07/01/2015
Appointment of Mr Peter Robert Charles Rodger as a director on 2014-12-11
dot icon18/12/2014
Termination of appointment of Richard Knowles Starr as a director on 2014-12-05
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/07/2014
Termination of appointment of Robert Bewick as a secretary
dot icon11/07/2014
Appointment of Mr Richard Fox as a secretary
dot icon22/01/2014
Registered office address changed from 5 High Street Thames Ditton Surrey KT7 0SD on 2014-01-22
dot icon13/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon09/01/2013
Statement of capital following an allotment of shares on 2012-09-19
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon11/01/2012
Statement of capital following an allotment of shares on 2011-12-19
dot icon11/01/2012
Statement of capital following an allotment of shares on 2011-09-09
dot icon11/01/2012
Statement of capital following an allotment of shares on 2011-10-08
dot icon11/01/2012
Statement of capital following an allotment of shares on 2011-06-27
dot icon11/01/2012
Statement of capital following an allotment of shares on 2011-02-09
dot icon12/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/05/2010
Appointment of Mr John Pix Weston as a director
dot icon24/05/2010
Appointment of Mr David Smith as a director
dot icon09/04/2010
Resolutions
dot icon12/03/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon12/03/2010
Registered office address changed from Acorn House, 3 High Street Thames Ditton Surrey KT7 0SD on 2010-03-12
dot icon12/03/2010
Director's details changed for Mr Richard Knowles Starr on 2009-10-02
dot icon12/03/2010
Director's details changed for Mr Richard Charles Fox on 2010-03-12
dot icon12/03/2010
Director's details changed for Charles Jonathan Britton on 2009-10-02
dot icon12/03/2010
Secretary's details changed for Mr Robert Mark William Bewick on 2010-03-12
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/03/2009
Secretary appointed mr robert mark william bewick
dot icon23/03/2009
Appointment terminated director raymond rohrdach
dot icon23/03/2009
Appointment terminated director stephen naude
dot icon23/03/2009
Appointment terminated secretary simon hacker
dot icon28/01/2009
Director appointed mr richard starr
dot icon28/01/2009
Appointment terminated secretary richard starr
dot icon28/01/2009
Director appointed mr richard fox
dot icon28/01/2009
Secretary appointed mr richard starr
dot icon27/01/2009
Appointment terminated director nigel swiffen
dot icon27/01/2009
Appointment terminated director raymond rohrbach
dot icon27/01/2009
Appointment terminated director howard humble
dot icon13/01/2009
Return made up to 19/10/08; full list of members
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/10/2008
Appointment terminated director william forrester
dot icon06/10/2008
Secretary appointed mr simon william hacker
dot icon06/10/2008
Appointment terminated secretary stephen naude
dot icon17/01/2008
Return made up to 19/12/07; full list of members
dot icon28/11/2007
Ad 08/11/07--------- £ si 80@1=80 £ ic 822/902
dot icon26/03/2007
New director appointed
dot icon21/02/2007
Ad 01/02/07--------- £ si 820@1=820 £ ic 2/822
dot icon21/02/2007
Resolutions
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon08/02/2007
New secretary appointed
dot icon08/02/2007
New director appointed
dot icon08/02/2007
Secretary resigned
dot icon08/02/2007
Secretary resigned
dot icon08/02/2007
Registered office changed on 08/02/07 from: 140B high street ongar essex CM5 9JH
dot icon10/01/2007
New secretary appointed
dot icon10/01/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon09/01/2007
Registered office changed on 09/01/07 from: gerry dessler fca, 140B hight street, queen street ongar CM5 9JH
dot icon09/01/2007
New secretary appointed;new director appointed
dot icon19/12/2006
Secretary resigned
dot icon19/12/2006
Director resigned
dot icon19/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/06/2019
dot iconLast change occurred
28/06/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/06/2019
dot iconNext account date
28/06/2020
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forrester, William Wilson
Director
01/02/2007 - 06/10/2008
60
DUPORT DIRECTOR LIMITED
Nominee Director
19/12/2006 - 19/12/2006
9186
DUPORT SECRETARY LIMITED
Nominee Secretary
19/12/2006 - 19/12/2006
9442
Smith, David
Director
06/05/2010 - Present
-
Rodger, Peter Robert Charles
Director
11/12/2014 - Present
28

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRITTPAC LTD

BRITTPAC LTD is an(a) Dissolved company incorporated on 19/12/2006 with the registered office located at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITTPAC LTD?

toggle

BRITTPAC LTD is currently Dissolved. It was registered on 19/12/2006 and dissolved on 15/02/2022.

Where is BRITTPAC LTD located?

toggle

BRITTPAC LTD is registered at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ.

What does BRITTPAC LTD do?

toggle

BRITTPAC LTD operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for BRITTPAC LTD?

toggle

The latest filing was on 15/02/2022: Final Gazette dissolved via voluntary strike-off.