Company NameBritannia Builders Limited
DirectorMohammad Jamil
Company StatusActive
Company Number05762112
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mohammad Jamil
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House
160-164 Wellington Road
Withington
Manchester
M20 3FU
Director NameMrs Zahida Tanveer Jamil
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stanton Avenue
Didsbury
Manchester
Lancashire
M20 2PG
Secretary NameMrs Zahida Tanveer Jamil
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stanton Avenue
Didsbury
Manchester
Lancashire
M20 2PG
Director NameMr Hamza Ibrahim Jamil
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(13 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House
160-164 Wellington Road
Withington
Manchester
M20 3FU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01737 379500
Telephone regionRedhill

Location

Registered AddressBritannia House
160-164 Wellington Road
Withington
Manchester
M20 3FU
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

33 at £1Hamza Jamil
50.00%
Ordinary
33 at £1Humaa Jamil
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,645
Cash£1,842
Current Liabilities£12,919

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

26 May 2023Termination of appointment of Hamza Ibrahim Jamil as a director on 26 May 2023 (1 page)
22 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
9 May 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
27 January 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
8 July 2020Director's details changed for Mr Mohammad Jamil on 1 July 2020 (2 pages)
22 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 August 2019Termination of appointment of Zahida Tanveer Jamil as a director on 30 August 2019 (1 page)
30 August 2019Termination of appointment of Zahida Tanveer Jamil as a secretary on 30 August 2019 (1 page)
30 August 2019Appointment of Mr Hamza Ibrahim Jamil as a director on 30 August 2019 (2 pages)
3 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 66
(5 pages)
4 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 66
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 66
(5 pages)
16 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 66
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 66
(5 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 66
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mrs Zahida Tanveer Jamil on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mrs Zahida Tanveer Jamil on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mrs Zahida Tanveer Jamil on 7 April 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 April 2009Return made up to 30/03/09; full list of members (4 pages)
6 April 2009Return made up to 30/03/09; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 April 2008Return made up to 30/03/08; full list of members (4 pages)
22 April 2008Return made up to 30/03/08; full list of members (4 pages)
26 April 2007Return made up to 30/03/07; full list of members (2 pages)
26 April 2007Return made up to 30/03/07; full list of members (2 pages)
25 April 2007Ad 30/03/07--------- £ si 66@1=66 £ ic 1/67 (1 page)
25 April 2007Ad 30/03/07--------- £ si 66@1=66 £ ic 1/67 (1 page)
3 January 2007Registered office changed on 03/01/07 from: 42 charles street manchester M1 7DB (1 page)
3 January 2007Registered office changed on 03/01/07 from: 42 charles street manchester M1 7DB (1 page)
12 April 2006New secretary appointed;new director appointed (2 pages)
12 April 2006New secretary appointed;new director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Secretary resigned (1 page)
30 March 2006Incorporation (17 pages)
30 March 2006Incorporation (17 pages)