About

Registered Number: 02646733
Date of Incorporation: 18/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Britannia House Albion Street, Clifford, Wetherby, West Yorkshire, LS23 6HY

 

Britannia Systems Ltd was registered on 18 September 1991, it's status is listed as "Active". This company has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARROW, David, Dr N/A - 1
BARROW, Fiona Margaret N/A 11 September 2016 1
CLARKE, Robert Stephen 16 May 1997 01 January 2012 1

Filing History

Document Type Date
DS01 - Striking off application by a company 02 October 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
TM02 - Termination of appointment of secretary 12 September 2016
AA01 - Change of accounting reference date 29 June 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
TM01 - Termination of appointment of director 10 December 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 10 June 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 26 July 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 21 October 2005
128(4) - Notice of assignment of name or new name to any class of shares 09 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 04 August 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 11 September 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 30 July 1997
287 - Change in situation or address of Registered Office 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
CERTNM - Change of name certificate 07 February 1997
363s - Annual Return 10 November 1996
AA - Annual Accounts 25 June 1996
363s - Annual Return 28 September 1995
AA - Annual Accounts 21 July 1995
363s - Annual Return 21 November 1994
RESOLUTIONS - N/A 27 July 1994
AA - Annual Accounts 27 July 1994
363s - Annual Return 25 November 1993
AA - Annual Accounts 27 August 1993
363b - Annual Return 22 October 1992
288 - N/A 25 June 1992
288 - N/A 22 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
287 - Change in situation or address of Registered Office 16 June 1992
NEWINC - New incorporation documents 18 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.