About

Registered Number: 01403634
Date of Incorporation: 05/12/1978 (45 years and 4 months ago)
Company Status: Active
Registered Address: 8 College Hill, Shrewsbury, Shropshire, SY1 1LZ

 

Britalco Engineering Ltd was founded on 05 December 1978, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Leslie Frank N/A 03 September 1992 1
HOWL, Oliver Brian 01 September 1992 26 April 1993 1
Secretary Name Appointed Resigned Total Appointments
SCUTT, Philippa Margaret Stewart 26 April 1993 - 1
SCUTT, Mark Oliver N/A 26 April 1993 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 14 September 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 11 September 2018
PSC01 - N/A 11 September 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 07 September 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 18 September 2016
AA - Annual Accounts 20 September 2015
AR01 - Annual Return 18 September 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 16 September 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 16 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
287 - Change in situation or address of Registered Office 23 July 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 10 October 2007
AA - Annual Accounts 30 October 2006
395 - Particulars of a mortgage or charge 27 October 2006
363a - Annual Return 09 October 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 29 September 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 23 March 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 05 October 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 20 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2002
395 - Particulars of a mortgage or charge 06 August 2002
363s - Annual Return 02 November 2001
RESOLUTIONS - N/A 05 September 2001
123 - Notice of increase in nominal capital 05 September 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 27 October 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 04 November 1999
RESOLUTIONS - N/A 29 September 1999
RESOLUTIONS - N/A 29 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1999
123 - Notice of increase in nominal capital 29 September 1999
RESOLUTIONS - N/A 08 September 1999
RESOLUTIONS - N/A 08 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1999
123 - Notice of increase in nominal capital 08 September 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 22 October 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 28 October 1997
RESOLUTIONS - N/A 24 June 1997
RESOLUTIONS - N/A 24 June 1997
123 - Notice of increase in nominal capital 24 June 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 15 October 1996
363s - Annual Return 26 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1995
AA - Annual Accounts 19 April 1995
363s - Annual Return 20 October 1994
288 - N/A 20 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1994
395 - Particulars of a mortgage or charge 30 September 1994
AA - Annual Accounts 22 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 18 October 1993
RESOLUTIONS - N/A 13 May 1993
RESOLUTIONS - N/A 13 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1993
123 - Notice of increase in nominal capital 13 May 1993
288 - N/A 13 May 1993
288 - N/A 13 May 1993
363s - Annual Return 04 November 1992
AA - Annual Accounts 04 November 1992
288 - N/A 16 September 1992
CERTNM - Change of name certificate 11 September 1992
AA - Annual Accounts 16 March 1992
363b - Annual Return 13 November 1991
RESOLUTIONS - N/A 16 October 1990
RESOLUTIONS - N/A 16 October 1990
AA - Annual Accounts 16 October 1990
363a - Annual Return 16 October 1990
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
RESOLUTIONS - N/A 05 August 1988
AA - Annual Accounts 05 August 1988
363 - Annual Return 05 August 1988
RESOLUTIONS - N/A 07 March 1988
AA - Annual Accounts 07 March 1988
363 - Annual Return 07 March 1988
AA - Annual Accounts 21 February 1987
363 - Annual Return 21 February 1987

Mortgages & Charges

Description Date Status Charge by
Charge 26 October 2006 Fully Satisfied

N/A

Debenture deed 29 July 2002 Fully Satisfied

N/A

Fixed and floating charge 29 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.