About

Registered Number: 10613280
Date of Incorporation: 10/02/2017 (7 years and 4 months ago)
Company Status: Active
Registered Address: 8392, Brp, Valley View Road, Alfreton, DE55 9EZ,

 

Based in Alfreton, Britannia Refractory Products Ltd was registered on 10 February 2017, it's status at Companies House is "Active". The companies directors are listed as Rhodes, Claire, Croton, Peter James, Rhodes, Lee, Strange, John Paul, Walker, John Stephen in the Companies House registry. We don't know the number of employees at Britannia Refractory Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROTON, Peter James 01 November 2017 - 1
RHODES, Lee 01 November 2017 - 1
STRANGE, John Paul 01 November 2017 - 1
WALKER, John Stephen 10 February 2017 01 November 2017 1
Secretary Name Appointed Resigned Total Appointments
RHODES, Claire 01 November 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 07 October 2019
AD01 - Change of registered office address 08 April 2019
AD01 - Change of registered office address 05 April 2019
CS01 - N/A 07 February 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 13 February 2018
SH01 - Return of Allotment of shares 21 November 2017
SH01 - Return of Allotment of shares 21 November 2017
SH01 - Return of Allotment of shares 14 November 2017
AP01 - Appointment of director 07 November 2017
PSC01 - N/A 07 November 2017
PSC01 - N/A 07 November 2017
PSC07 - N/A 07 November 2017
PSC01 - N/A 07 November 2017
AP03 - Appointment of secretary 07 November 2017
AP01 - Appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
AD01 - Change of registered office address 07 November 2017
AP01 - Appointment of director 07 November 2017
NEWINC - New incorporation documents 10 February 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.