Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITANNIA MEDICAL MANUFACTURING LIMITED
Company Information for

BRITANNIA MEDICAL MANUFACTURING LIMITED

109-110 VIGLEN HOUSE ALPERTON LANE, ALPERTON, LONDON, HA0 1HD,
Company Registration Number
02148493
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Britannia Medical Manufacturing Ltd
BRITANNIA MEDICAL MANUFACTURING LIMITED was founded on 1987-07-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Britannia Medical Manufacturing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRITANNIA MEDICAL MANUFACTURING LIMITED
 
Legal Registered Office
109-110 VIGLEN HOUSE ALPERTON LANE
ALPERTON
LONDON
HA0 1HD
Other companies in HA0
 
Filing Information
Company Number 02148493
Company ID Number 02148493
Date formed 1987-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-12-05 05:18:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITANNIA MEDICAL MANUFACTURING LIMITED
Is this data useful to you?
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.

Company Officers of BRITANNIA MEDICAL MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
BERONYA HERMIZ KORKES
Company Secretary 2002-04-22
PAPRONYA HERMIZ CHEMMANI
Director 1992-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAPRONYA HERMIZ CHEMMANI
Company Secretary 1992-08-01 2002-04-22
ESHAYA ISSAC CHEMMANI
Director 1991-07-17 1999-12-25
ESHAYA ISSAC CHEMMANI
Company Secretary 1991-07-17 1992-06-26
YOUSEF ISSAC ENWIA
Director 1991-07-17 1992-06-26
YUAIL ISSAC ENWIA
Director 1991-07-17 1991-11-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-01Final Gazette dissolved via compulsory strike-off
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-08-18DISS40Compulsory strike-off action has been discontinued
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PAPRONYA HERMIZ CHEMMANI
2021-08-17TM02Termination of appointment of Beronya Hermiz Korkes on 2021-08-04
2021-08-17AP01DIRECTOR APPOINTED MR NESAN HERMES GEORGIS
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2018-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 45000
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2016-10-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 45000
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 45000
2015-11-02AR0103/09/15 ANNUAL RETURN FULL LIST
2014-12-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 45000
2014-11-03AR0103/09/14 ANNUAL RETURN FULL LIST
2013-09-03LATEST SOC03/09/13 STATEMENT OF CAPITAL;GBP 45000
2013-09-03AR0103/09/13 ANNUAL RETURN FULL LIST
2013-05-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AR0117/07/12 ANNUAL RETURN FULL LIST
2011-12-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-16AR0117/07/11 ANNUAL RETURN FULL LIST
2010-10-18AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-25AR0117/07/10 ANNUAL RETURN FULL LIST
2010-08-25CH01Director's details changed for Papronya Hermiz Chemmani on 2010-07-17
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-29363aReturn made up to 17/07/09; full list of members
2008-12-23363aReturn made up to 17/07/08; full list of members
2008-12-23287Registered office changed on 23/12/2008 from 184 church road london NW10 9NP
2008-08-22AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-05-13287Registered office changed on 13/05/2008 from 44 mountfeild road ealing W5 2NQ
2007-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-06363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-12363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-23363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-21363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-13395PARTICULARS OF MORTGAGE/CHARGE
2003-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-21363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2002-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-28363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-04-30288aNEW SECRETARY APPOINTED
2002-04-30288bSECRETARY RESIGNED
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-14363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2000-12-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-17363(288)DIRECTOR RESIGNED
2000-08-17363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
1999-07-15363sRETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS
1999-07-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-13395PARTICULARS OF MORTGAGE/CHARGE
1998-09-30AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-17363sRETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS
1997-09-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-18363sRETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS
1996-08-27ELRESS252 DISP LAYING ACC 15/08/96
1996-08-27ELRESS386 DISP APP AUDS 15/08/96
1996-08-27ELRESS366A DISP HOLDING AGM 15/08/96
1996-08-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-19363sRETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS
1996-02-29AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-12363sRETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS
1995-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-07-08363sRETURN MADE UP TO 17/07/94; FULL LIST OF MEMBERS
1994-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-13395PARTICULARS OF MORTGAGE/CHARGE
1993-10-08AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-08-09395PARTICULARS OF MORTGAGE/CHARGE
1993-07-30363sRETURN MADE UP TO 17/07/93; NO CHANGE OF MEMBERS
1993-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
1993-07-20288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-03-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITANNIA MEDICAL MANUFACTURING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITANNIA MEDICAL MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2004-01-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1999-01-10 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1994-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1993-08-04 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREIT BALANCES 1993-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1992-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
CASH DEPOSIT SECURITY TERMS 1989-08-15 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETEANONYNE
Creditors
Bank Borrowings Overdrafts 2013-03-31 £ 85,294
Bank Borrowings Overdrafts 2012-03-31 £ 90,089
Corporation Tax Due Within One Year 2013-03-31 £ 6,280
Corporation Tax Due Within One Year 2012-03-31 £ 4,667
Creditors Due Within One Year 2013-03-31 £ 99,880
Creditors Due Within One Year 2012-03-31 £ 109,506

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 BRITANNIA MEDICAL MANUFACTURING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 45,000
Called Up Share Capital 2012-03-31 £ 45,000
Cash Bank In Hand 2012-03-31 £ 4,477
Current Assets 2013-03-31 £ 48,978
Current Assets 2012-03-31 £ 58,561
Debtors 2013-03-31 £ 48,977
Debtors 2012-03-31 £ 54,084
Debtors Due Within One Year 2013-03-31 £ 48,977
Debtors Due Within One Year 2012-03-31 £ 54,084
Shareholder Funds 2013-03-31 £ 45,078
Shareholder Funds 2012-03-31 £ 45,035
Tangible Fixed Assets 2013-03-31 £ 95,980
Tangible Fixed Assets 2012-03-31 £ 95,980

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRITANNIA MEDICAL MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITANNIA MEDICAL MANUFACTURING LIMITED
Trademarks
We have not found any records of BRITANNIA MEDICAL MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITANNIA MEDICAL MANUFACTURING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BRITANNIA MEDICAL MANUFACTURING LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BRITANNIA MEDICAL MANUFACTURING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITANNIA MEDICAL MANUFACTURING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITANNIA MEDICAL MANUFACTURING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1