Company Information for BRITANNIA FIRE TECHNOLOGY LIMITED
35A HAZLEMERE ROAD, PENN, HIGH WYCOMBE, HP10 8AD,
|
Company Registration Number
04690368
Private Limited Company
Active |
Company Name | |
---|---|
BRITANNIA FIRE TECHNOLOGY LIMITED | |
Legal Registered Office | |
35A HAZLEMERE ROAD PENN HIGH WYCOMBE HP10 8AD Other companies in TN3 | |
Company Number | 04690368 | |
---|---|---|
Company ID Number | 04690368 | |
Date formed | 2003-03-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB813300384 |
Last Datalog update: | 2024-01-09 15:22:43 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL STENNING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUE IVERMEE |
Director | ||
ADRIAN COOK |
Director | ||
BRYPART NOMINEES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MFS FIRE SERVICES LIMITED | Director | 2006-10-05 | CURRENT | 2006-10-05 | Dissolved 2014-06-24 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
Change of details for Mr Michael Frank Stenning as a person with significant control on 2023-10-04 | ||
CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 20/09/23 FROM Nascott Pinkneys Drive Pinkneys Green Maidenhead Berkshire SL6 6QD England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046903680003 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FRANK STENNING | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES | |
LATEST SOC | 20/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/15 FULL LIST | |
AR01 | 24/11/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/15 FROM B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2010 FROM UNIT B1 SPELDHURST BUSINESS PARK LANGTON ROAD SPELDHURST TUNBRIDGE WELLS KENT TN3 0NR UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 347 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6ER | |
AR01 | 07/03/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MICHAEL STENNING | |
288b | APPOINTMENT TERMINATED DIRECTOR SUE IVERMEE | |
287 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 137-143 HIGH STREET SUTTON SURREY SM1 1JH | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 137-143 HIGH STREET SUTTON SURREY SM1 1JH UNITED KINGDOM | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ADRIAN COOK | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM C/O THE BRYANT PARTNERSHIP BRIDGE HOUSE 273 BRIGHTON ROAD, BELMONT SURREY SM2 5SU | |
363a | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2017-01-25 |
Petitions to Wind Up (Companies) | 2017-01-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE (INCLUDING QUALIFYING FLOATING CHARGE) | Satisfied | HAMPSHIRE TRUST FACTORS LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 459,023 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 287,670 |
Creditors and other liabilities
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 FIRE TECHNOLOGY LIMITED
Cash Bank In Hand | 2013-03-31 | £ 31,217 |
---|---|---|
Current Assets | 2013-03-31 | £ 488,682 |
Current Assets | 2012-03-31 | £ 307,630 |
Debtors | 2013-03-31 | £ 277,615 |
Debtors | 2012-03-31 | £ 173,830 |
Shareholder Funds | 2013-03-31 | £ 31,313 |
Shareholder Funds | 2012-03-31 | £ 20,281 |
Stocks Inventory | 2013-03-31 | £ 179,850 |
Stocks Inventory | 2012-03-31 | £ 133,800 |
Tangible Fixed Assets | 2013-03-31 | £ 1,654 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sandwell Metroplitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | BRITANNIA FIRE TECHNOLOGY LIMITED | Event Date | 2016-11-15 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7462 A Petition to wind up the above-named Company, Registration Number 04690368, of ,Nascott Pinkneys Drive, Pinkneys Green, Maidenhead, Berkshire, England, SL6 6QD, presented on 15 November 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 16 January 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 January 2017 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | BRITANNIA FIRE TECHNOLOGY LIMITED | Event Date | 2016-11-15 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7462 A Petition to wind up the above-named Company, Registration Number 04690368 of ,Nascott Pinkneys Drive, Pinkneys Green, Maidenhead, Berkshire, England, SL6 6QD, presented on 15 November 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 4 January 2017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 16 January 2017 . The Petition was dismissed | |||
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. |