About

Registered Number: 02545086
Date of Incorporation: 02/10/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: 300 7th Floor, County Gates House, Poole Road, Poole, Dorset, BH12 1AZ,

 

Brit Park Ltd was founded on 02 October 1990 and has its registered office in Poole in Dorset, it's status is listed as "Active". Stuart, Graham, Stuart, Mary Caroline Gladys, Evans, Roland are the current directors of this business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Roland 08 February 1993 27 April 1998 1
Secretary Name Appointed Resigned Total Appointments
STUART, Graham 07 October 2009 - 1
STUART, Mary Caroline Gladys N/A 02 April 1993 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AP01 - Appointment of director 09 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 03 September 2019
PSC05 - N/A 03 September 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 31 August 2018
TM01 - Termination of appointment of director 22 August 2018
CH01 - Change of particulars for director 03 April 2018
CH01 - Change of particulars for director 03 April 2018
CH01 - Change of particulars for director 03 April 2018
AD01 - Change of registered office address 27 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 29 August 2017
CH01 - Change of particulars for director 29 August 2017
CH03 - Change of particulars for secretary 29 August 2017
MR04 - N/A 04 February 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 13 October 2016
MR01 - N/A 01 August 2016
DISS40 - Notice of striking-off action discontinued 08 June 2016
AA - Annual Accounts 07 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 04 November 2015
TM01 - Termination of appointment of director 02 November 2015
AA01 - Change of accounting reference date 04 September 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 02 October 2014
AP01 - Appointment of director 13 March 2014
AP01 - Appointment of director 13 March 2014
AP01 - Appointment of director 13 March 2014
AA01 - Change of accounting reference date 10 March 2014
AR01 - Annual Return 18 November 2013
MR01 - N/A 04 June 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 04 May 2010
AP03 - Appointment of secretary 16 January 2010
AP01 - Appointment of director 16 January 2010
TM01 - Termination of appointment of director 08 October 2009
TM02 - Termination of appointment of secretary 08 October 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 19 April 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 26 September 2000
AA - Annual Accounts 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 02 July 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
363s - Annual Return 24 November 1997
287 - Change in situation or address of Registered Office 11 June 1997
AA - Annual Accounts 11 June 1997
363s - Annual Return 10 November 1996
287 - Change in situation or address of Registered Office 08 July 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 05 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 November 1994
RESOLUTIONS - N/A 17 June 1994
AA - Annual Accounts 17 June 1994
363s - Annual Return 15 December 1993
288 - N/A 14 June 1993
288 - N/A 14 June 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
CERTNM - Change of name certificate 13 May 1993
287 - Change in situation or address of Registered Office 15 April 1993
AA - Annual Accounts 10 February 1993
363a - Annual Return 10 February 1993
363b - Annual Return 07 April 1992
RESOLUTIONS - N/A 02 March 1992
AA - Annual Accounts 02 March 1992
288 - N/A 23 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 October 1990
288 - N/A 04 October 1990
NEWINC - New incorporation documents 02 October 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2016 Outstanding

N/A

A registered charge 03 June 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.