Wellington Road
Withington
Greater Manchester
M20 3FU
Director Name | Mr Hamza Ibrahim Jamil |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannia House 160-164 Wellington Road Withington Greater Manchester M20 3FU |
Director Name | Mr Awais Shahid |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannia House 160-164 Wellington Road Withington Greater Manchester M20 3FU |
Registered Address | Britannia House 160-164 Wellington Road Withington Greater Manchester M20 3FU |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Britannia Group (Gb) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 5 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months, 3 weeks from now) |
15 November 2019 | Delivered on: 19 November 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Tatton arms, mill lane, manchester M22 4HJ title number: GM650553. Outstanding |
---|---|
14 December 2017 | Delivered on: 20 December 2017 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Tatton arms, mill lane, manchester, M22 4HJ for further information please refer to the instrument attached. Outstanding |
17 November 2017 | Delivered on: 22 November 2017 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Tatton arms, mill lane, manchester, M22 4HJ for further information please refer to the instrument attached. Outstanding |
17 November 2017 | Delivered on: 22 November 2017 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Tatton arms, mill lane, manchester, M22 4HJ for further information please refer to the instrument attached. Outstanding |
4 October 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Termination of appointment of Hamza Ibrahim Jamil as a director on 16 May 2023 (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 October 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 November 2019 | Registration of charge 077652350004, created on 15 November 2019 (32 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
30 August 2019 | Appointment of Mr Hamza Ibrahim Jamil as a director on 30 August 2019 (2 pages) |
3 April 2019 | Termination of appointment of Awais Shahid as a director on 31 March 2019 (1 page) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 January 2018 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (4 pages) |
20 December 2017 | Registration of charge 077652350003, created on 14 December 2017 (17 pages) |
22 November 2017 | Registration of charge 077652350002, created on 17 November 2017 (13 pages) |
22 November 2017 | Registration of charge 077652350001, created on 17 November 2017 (6 pages) |
22 November 2017 | Registration of charge 077652350001, created on 17 November 2017 (6 pages) |
22 November 2017 | Registration of charge 077652350002, created on 17 November 2017 (13 pages) |
11 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
4 June 2015 | Second filing of AP01 previously delivered to Companies House
|
4 June 2015 | Second filing of AP01 previously delivered to Companies House
|
7 May 2015 | Appointment of Mr Awais Shahid as a director on 7 May 2015
|
7 May 2015 | Company name changed britannia burton LIMITED\certificate issued on 07/05/15
|
7 May 2015 | Appointment of Mr Awais Shahid as a director on 7 May 2015
|
7 May 2015 | Company name changed britannia burton LIMITED\certificate issued on 07/05/15
|
7 May 2015 | Appointment of Mr Awais Shahid as a director on 7 May 2015
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
5 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 August 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
21 August 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
7 September 2011 | Incorporation (19 pages) |
7 September 2011 | Incorporation (19 pages) |