About

Registered Number: 04876816
Date of Incorporation: 26/08/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: 19 Warren Park Way, Enderby, Leicester, LE19 4SA

 

Britannia Buffet Services Ltd was founded on 26 August 2003 and are based in Leicester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Prentice, Nathan David, Prentice, Anne-marie, Prentice, David John for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRENTICE, Anne-Marie 26 August 2003 - 1
PRENTICE, David John 30 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PRENTICE, Nathan David 10 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 04 September 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 14 October 2012
CH01 - Change of particulars for director 14 October 2012
CH01 - Change of particulars for director 14 October 2012
CH03 - Change of particulars for secretary 14 October 2012
AA - Annual Accounts 05 April 2012
AD01 - Change of registered office address 23 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 09 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2011
MG01 - Particulars of a mortgage or charge 05 March 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 02 September 2009
287 - Change in situation or address of Registered Office 23 April 2009
287 - Change in situation or address of Registered Office 23 April 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 20 October 2008
395 - Particulars of a mortgage or charge 05 July 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 11 March 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 06 September 2005
AA - Annual Accounts 17 March 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
363s - Annual Return 26 October 2004
395 - Particulars of a mortgage or charge 17 March 2004
288b - Notice of resignation of directors or secretaries 27 September 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
NEWINC - New incorporation documents 26 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2011 Outstanding

N/A

Debenture 02 July 2008 Fully Satisfied

N/A

Debenture 15 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.