About

Registered Number: 02621288
Date of Incorporation: 18/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: 4/6 Auckland Street, Burslem, Stoke On Trent, Staffordshire, ST6 2AT

 

Based in Staffordshire, Britannia Fasteners Ltd was setup in 1991. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Kevin Duncan N/A - 1
NICHOLL, Steven James N/A - 1
JENKS, Stephen Leonard N/A 31 October 2017 1
RIDGEWAY, Russell N/A 31 March 2003 1
WHALLEY, Pamela Treglown N/A 20 June 2006 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 15 March 2019
RESOLUTIONS - N/A 30 January 2019
SH08 - Notice of name or other designation of class of shares 29 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2019
SH03 - Return of purchase of own shares 25 October 2018
PSC07 - N/A 12 September 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 21 March 2018
RESOLUTIONS - N/A 07 December 2017
SH06 - Notice of cancellation of shares 07 December 2017
SH03 - Return of purchase of own shares 07 December 2017
PSC07 - N/A 28 November 2017
TM01 - Termination of appointment of director 08 November 2017
CS01 - N/A 27 June 2017
CH01 - Change of particulars for director 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 10 April 2013
RESOLUTIONS - N/A 20 November 2012
TM01 - Termination of appointment of director 20 September 2012
TM02 - Termination of appointment of secretary 20 September 2012
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 06 June 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
353 - Register of members 13 July 2007
AA - Annual Accounts 19 January 2007
288b - Notice of resignation of directors or secretaries 11 July 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 20 July 2005
AA - Annual Accounts 11 April 2005
353 - Register of members 22 September 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 28 April 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 03 July 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
AA - Annual Accounts 13 August 2002
363a - Annual Return 28 June 2002
AA - Annual Accounts 27 July 2001
363a - Annual Return 04 July 2001
288c - Notice of change of directors or secretaries or in their particulars 24 October 2000
363a - Annual Return 07 July 2000
AA - Annual Accounts 20 June 2000
288c - Notice of change of directors or secretaries or in their particulars 04 April 2000
363a - Annual Return 11 August 1999
288c - Notice of change of directors or secretaries or in their particulars 11 August 1999
288c - Notice of change of directors or secretaries or in their particulars 11 August 1999
AA - Annual Accounts 07 May 1999
363a - Annual Return 22 June 1998
AA - Annual Accounts 28 May 1998
363a - Annual Return 21 July 1997
288c - Notice of change of directors or secretaries or in their particulars 21 July 1997
288c - Notice of change of directors or secretaries or in their particulars 21 July 1997
AA - Annual Accounts 30 May 1997
363a - Annual Return 09 August 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
AA - Annual Accounts 21 March 1996
363x - Annual Return 12 July 1995
AA - Annual Accounts 27 March 1995
287 - Change in situation or address of Registered Office 31 January 1995
395 - Particulars of a mortgage or charge 04 November 1994
363x - Annual Return 06 July 1994
AA - Annual Accounts 22 February 1994
363s - Annual Return 22 July 1993
AA - Annual Accounts 04 March 1993
363x - Annual Return 21 September 1992
395 - Particulars of a mortgage or charge 28 January 1992
288 - N/A 11 December 1991
288 - N/A 11 December 1991
288 - N/A 11 December 1991
288 - N/A 11 December 1991
RESOLUTIONS - N/A 20 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1991
123 - Notice of increase in nominal capital 20 November 1991
287 - Change in situation or address of Registered Office 20 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 October 1991
CERTNM - Change of name certificate 04 October 1991
RESOLUTIONS - N/A 02 October 1991
288 - N/A 02 October 1991
288 - N/A 02 October 1991
287 - Change in situation or address of Registered Office 02 October 1991
NEWINC - New incorporation documents 18 June 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 October 1994 Outstanding

N/A

Debenture 24 January 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.