About

Registered Number: 03468268
Date of Incorporation: 19/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Britannia House, Eagle Business Park Estate, Yaxley, Peterborough, Cambridgeshire, PE7 3GR,

 

Based in Peterborough in Cambridgeshire, Britannia Fire & Security Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 4 directors listed as George, Janet Denise, Pogson, Thomas Harry, Slack, Janice Anne, Bengtson, Eric for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POGSON, Thomas Harry 15 December 2016 - 1
BENGTSON, Eric 01 May 1999 30 September 2002 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, Janet Denise 30 October 2015 - 1
SLACK, Janice Anne 20 November 1997 21 April 1998 1

Filing History

Document Type Date
PSC05 - N/A 28 January 2020
CH01 - Change of particulars for director 28 January 2020
CH01 - Change of particulars for director 28 January 2020
CH03 - Change of particulars for secretary 28 January 2020
AD01 - Change of registered office address 28 January 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 22 October 2018
PSC05 - N/A 06 February 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 20 November 2017
AP01 - Appointment of director 27 January 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 21 November 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 18 November 2015
AP03 - Appointment of secretary 18 November 2015
TM01 - Termination of appointment of director 21 October 2015
TM02 - Termination of appointment of secretary 11 August 2015
AA - Annual Accounts 22 January 2015
MR04 - N/A 16 December 2014
MR01 - N/A 01 December 2014
MR04 - N/A 27 November 2014
AR01 - Annual Return 19 November 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 08 October 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 28 November 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 20 November 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 15 January 2008
363a - Annual Return 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
AA - Annual Accounts 27 October 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 02 November 2005
RESOLUTIONS - N/A 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 18 May 2005
288c - Notice of change of directors or secretaries or in their particulars 17 May 2005
288c - Notice of change of directors or secretaries or in their particulars 17 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 May 2005
395 - Particulars of a mortgage or charge 29 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2005
395 - Particulars of a mortgage or charge 16 April 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
363a - Annual Return 10 December 2004
353 - Register of members 10 December 2004
AA - Annual Accounts 22 October 2004
363a - Annual Return 25 November 2003
AA - Annual Accounts 19 September 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
363s - Annual Return 28 November 2002
AA - Annual Accounts 01 November 2002
363a - Annual Return 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
AA - Annual Accounts 12 November 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 07 December 2000
395 - Particulars of a mortgage or charge 16 February 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 25 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
287 - Change in situation or address of Registered Office 12 July 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 08 December 1998
225 - Change of Accounting Reference Date 10 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
287 - Change in situation or address of Registered Office 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
NEWINC - New incorporation documents 19 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2014 Outstanding

N/A

Debenture 13 April 2005 Fully Satisfied

N/A

Debenture 13 April 2005 Fully Satisfied

N/A

Debenture 28 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.