Active - Proposal to Strike off
Company Information for BRITAX CHILD SAFETY LIMITED
Building A Riverside Way, Watchmoor Park, Camberley, SURREY, GU15 3YL,
|
Company Registration Number
00261123
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BRITAX CHILD SAFETY LIMITED | |
Legal Registered Office | |
Building A Riverside Way Watchmoor Park Camberley SURREY GU15 3YL Other companies in KT16 | |
Company Number | 00261123 | |
---|---|---|
Company ID Number | 00261123 | |
Date formed | 1931-12-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-03-20 04:46:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRITAX CHILD SAFETY INCORPORATED | New Jersey | Unknown | ||
BRITAX CHILD SAFETY INC | 4140 PLEASANT RD FORT MILL SC 29708 | Active | Company formed on the 2019-06-06 | |
BRITAX CHILD SAFETY INC | North Carolina | Unknown | ||
BRITAX CHILD SAFETY LTD. | New Brunswick | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL GUSTAVSSON |
||
MARKUS NAGEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL CLIFFORD SKERTCHLY |
Company Secretary | ||
PAUL CLIFFORD SKERTCHLY |
Director | ||
KARL KAHOFER |
Director | ||
ANDREW JOHN STAFFORD |
Director | ||
NEVILLE KEITH BONEHILL |
Company Secretary | ||
NEVILLE KEITH BONEHILL |
Director | ||
BRITAX INTERNATIONAL SERVICES LIMITED |
Company Secretary | ||
STEPHEN LESLIE DUFFIELD |
Director | ||
STUART DAVID MCCASLIN |
Director | ||
DOUGLAS GRANT ROBERTSON |
Director | ||
MARK ANTHONY ELLSMORE |
Director | ||
EVAN TAYLOR JONES |
Director | ||
RICHARD EGERTON CHRISTOPHER MARTON |
Director | ||
PETER TURNBULL |
Director | ||
ANTHONY DAVID DAWSON |
Director | ||
IAN JAMES THOMAS HOLROYD |
Director | ||
PETER ARCHER |
Director | ||
SUSAN WINIFRED DEAKIN |
Director | ||
ADAM MARTYN LLOYD |
Director | ||
ANDREW FARMER |
Director | ||
BRYAN GRAY SAWARD |
Director | ||
DONALD MCNAB |
Director | ||
THOMAS CHARLES CANNON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CC1XF HOLDINGS LIMITED | Director | 2015-05-27 | CURRENT | 2015-05-27 | Liquidation | |
CC 2 (2011) LIMITED | Director | 2015-04-01 | CURRENT | 2010-12-13 | Liquidation | |
BRITAX INTERNATIONAL HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 1972-11-16 | Active - Proposal to Strike off | |
BRITAX CHILDCARE LIMITED | Director | 2015-04-01 | CURRENT | 2000-02-21 | Active | |
BRITAX CHILDCARE GROUP LIMITED | Director | 2015-04-01 | CURRENT | 2003-10-22 | Active | |
BRITAX CHILDCARE HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 2005-08-24 | Active | |
CC 4 (2011) LIMITED | Director | 2015-04-01 | CURRENT | 2010-11-10 | Active | |
BRITAX EXCELSIOR LIMITED | Director | 2015-04-01 | CURRENT | 1934-11-30 | Active | |
BRITAX LIMITED | Director | 2015-04-01 | CURRENT | 1940-06-14 | Active - Proposal to Strike off | |
BRITAX CHILDCARE INVESTMENTS LIMITED | Director | 2015-04-01 | CURRENT | 1963-04-30 | Active | |
CC 1 (2011) LIMITED | Director | 2013-08-21 | CURRENT | 2010-12-13 | Liquidation | |
BRITAX GROUP LIMITED | Director | 2013-08-21 | CURRENT | 2010-12-13 | Active | |
CC 1 (2011) LIMITED | Director | 2016-03-14 | CURRENT | 2010-12-13 | Liquidation | |
CC 2 (2011) LIMITED | Director | 2016-03-14 | CURRENT | 2010-12-13 | Liquidation | |
CC1XF HOLDINGS LIMITED | Director | 2016-03-14 | CURRENT | 2015-05-27 | Liquidation | |
BRITAX INTERNATIONAL HOLDINGS LIMITED | Director | 2016-03-14 | CURRENT | 1972-11-16 | Active - Proposal to Strike off | |
BRITAX CHILDCARE LIMITED | Director | 2016-03-14 | CURRENT | 2000-02-21 | Active | |
BRITAX CHILDCARE GROUP LIMITED | Director | 2016-03-14 | CURRENT | 2003-10-22 | Active | |
BRITAX CHILDCARE HOLDINGS LIMITED | Director | 2016-03-14 | CURRENT | 2005-08-24 | Active | |
CC 4 (2011) LIMITED | Director | 2016-03-14 | CURRENT | 2010-11-10 | Active | |
BRITAX GROUP LIMITED | Director | 2016-03-14 | CURRENT | 2010-12-13 | Active | |
BRITAX EXCELSIOR LIMITED | Director | 2016-03-14 | CURRENT | 1934-11-30 | Active | |
BRITAX LIMITED | Director | 2016-03-14 | CURRENT | 1940-06-14 | Active - Proposal to Strike off | |
BRITAX CHILDCARE INVESTMENTS LIMITED | Director | 2016-03-14 | CURRENT | 1963-04-30 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED ANTOINE CHULIA | |
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR NATHAN FENWICK | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN FENWICK | |
Unaudited abridged accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRANK HINDS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN PACHARIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED NATHAN FENWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH COPELAND | |
AP01 | DIRECTOR APPOINTED JOSEPH COPELAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WECCARDT | |
AP01 | DIRECTOR APPOINTED MR MATTHEW FRANK HINDS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARKUS NAGEL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WECCARDT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LACIK | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER LACIK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GUSTAVSSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 18/01/18 STATEMENT OF CAPITAL;GBP 6263339 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GUSTAVSSON / 03/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS NAGEL / 03/05/2017 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 6263339 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/17 FROM 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM BUILDING A RIVERSIDE WAY WATCHMOOR PARK CAMBERLEY SURREY GU15 3YL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 6263339 | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 6263339 | |
AR01 | 07/06/16 FULL LIST | |
AR01 | 07/06/16 FULL LIST | |
TM02 | Termination of appointment of Paul Clifford Skertchly on 2016-03-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CLIFFORD SKERTCHLY | |
AP01 | DIRECTOR APPOINTED MR MARKUS NAGEL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 6263339 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL KAHOFER | |
AP01 | DIRECTOR APPOINTED MR PAUL GUSTAVSSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 6263339 | |
AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 10/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 10/07/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL CLIFFORD SKERTCHLY / 03/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLIFFORD SKERTCHLY / 03/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARL KAHOFER / 12/12/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 10/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 1 THE GREEN SILVERLESS STREET MARLBOROUGH WILTSHIRE SN8 1AL | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 1 CHURCHILL WAY WEST ANDOVER HAMPSHIRE SP10 3UW | |
287 | REGISTERED OFFICE CHANGED ON 17/11/05 FROM: SETON HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6DE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BRITAX CHILDCARE LIMITED CERTIFICATE ISSUED ON 08/03/02 | |
RES04 | NC INC ALREADY ADJUSTED 29/11/01 | |
123 | £ NC 2052000/6552000 29/11/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 29/11/01--------- £ SI 4262339@1=4262339 £ IC 2001000/6263339 | |
363a | RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITAX CHILD SAFETY LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BRITAX CHILD SAFETY LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |