BRITVAULT LIMITED

Register to unlock more data on OkredoRegister

BRITVAULT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC207010

Incorporation date

10/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

79c Main Street, Bainsford, Falkirk FK2 7NZCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2000)
dot icon27/06/2025
Micro company accounts made up to 2025-05-09
dot icon10/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon05/08/2024
Micro company accounts made up to 2024-05-09
dot icon13/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon01/08/2023
Micro company accounts made up to 2023-05-09
dot icon15/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon14/06/2022
Micro company accounts made up to 2022-05-09
dot icon18/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon09/06/2021
Micro company accounts made up to 2021-05-09
dot icon14/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon24/07/2020
Micro company accounts made up to 2020-05-09
dot icon20/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon24/07/2019
Micro company accounts made up to 2019-05-09
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon26/07/2018
Micro company accounts made up to 2018-05-09
dot icon15/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon05/08/2017
Micro company accounts made up to 2017-05-09
dot icon20/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon29/07/2016
Micro company accounts made up to 2016-05-09
dot icon27/07/2016
Previous accounting period shortened from 2016-05-31 to 2016-05-09
dot icon31/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon31/05/2016
Director's details changed for Mr Craig Reuben Skinner on 2015-05-10
dot icon11/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon27/05/2015
Director's details changed for Mr Craig Reuben Skinner on 2015-05-10
dot icon21/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon21/05/2015
Director's details changed for Mr Craig Reuben Skinner on 2015-05-10
dot icon21/05/2015
Registered office address changed from 79C Main Street Bainsford Falkirk FK2 7NZ to 79C Main Street Bainsford Falkirk FK2 7NZ on 2015-05-21
dot icon30/06/2014
Total exemption small company accounts made up to 2014-05-31
dot icon10/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon01/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon15/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon03/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon14/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon17/05/2010
Director's details changed for Craig Reuben Skinner on 2010-05-10
dot icon21/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/06/2009
Return made up to 10/05/09; full list of members
dot icon01/06/2009
Registered office changed on 01/06/2009 from 79C main street bainsford falkirk FK2 7NZ united kingdom
dot icon01/06/2009
Director's change of particulars / craig skinner / 31/10/2008
dot icon16/04/2009
Certificate of change of name
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/10/2008
Director's change of particulars / craig skinner / 27/10/2008
dot icon28/10/2008
Registered office changed on 28/10/2008 from 14 dundrennan cottages the inch edinburgh city of edinburgh EH16 5RG
dot icon28/10/2008
Appointment terminated secretary deborah skinner
dot icon20/06/2008
Return made up to 10/05/08; full list of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/06/2007
Return made up to 10/05/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon01/06/2006
Return made up to 10/05/06; full list of members
dot icon13/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon06/06/2005
Return made up to 10/05/05; full list of members
dot icon10/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon18/05/2004
Return made up to 10/05/04; full list of members
dot icon09/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon17/09/2003
Director's particulars changed
dot icon17/09/2003
Secretary's particulars changed
dot icon17/09/2003
Registered office changed on 17/09/03 from: 16/1 portland street leith edinburgh EH6 4BE
dot icon27/06/2003
Amended accounts made up to 2002-05-31
dot icon04/06/2003
Return made up to 10/05/03; full list of members
dot icon14/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon30/09/2002
Registered office changed on 30/09/02 from: 39 (1F1) prince regent street edinburgh midlothian EH6 4AR
dot icon22/05/2002
Return made up to 10/05/02; full list of members
dot icon18/02/2002
Total exemption full accounts made up to 2001-05-31
dot icon11/10/2001
Certificate of change of name
dot icon22/05/2001
Return made up to 10/05/01; full list of members
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Registered office changed on 24/05/00 from: 39 (1F1) prince regent street edinburgh midlothian EH6 4AR
dot icon24/05/2000
Secretary resigned
dot icon23/05/2000
Registered office changed on 23/05/00 from: 1F1, 39 prince regent street edinburgh midlothian EH6 4AR
dot icon23/05/2000
New secretary appointed
dot icon23/05/2000
New director appointed
dot icon10/05/2000
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
09/05/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
09/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
09/05/2025
dot iconNext account date
09/05/2026
dot iconNext due on
09/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.21K
-
0.00
-
-
2022
0
25.95K
-
0.00
-
-
2023
0
42.99K
-
0.00
-
-
2023
0
42.99K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

42.99K £Ascended65.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
HCS SECRETARIAL LIMITED
Nominee Secretary
10/05/2000 - 10/05/2000
16015
HANOVER DIRECTORS LIMITED
Nominee Director
10/05/2000 - 10/05/2000
15849
Skinner, Craig Reuben
Director
10/05/2000 - Present
-
Skinner, Deborah Anne
Secretary
10/05/2000 - 27/10/2008
-

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 BRITVAULT LIMITED

BRITVAULT LIMITED is an(a) Active company incorporated on 10/05/2000 with the registered office located at 79c Main Street, Bainsford, Falkirk FK2 7NZ. 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 BRITVAULT LIMITED?

toggle

BRITVAULT LIMITED is currently Active. It was registered on 10/05/2000 .

Where is BRITVAULT LIMITED located?

toggle

BRITVAULT LIMITED is registered at 79c Main Street, Bainsford, Falkirk FK2 7NZ.

What does BRITVAULT LIMITED do?

toggle

BRITVAULT LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for BRITVAULT LIMITED?

toggle

The latest filing was on 27/06/2025: Micro company accounts made up to 2025-05-09.