About

Registered Number: 04267440
Date of Incorporation: 09/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 629 Foxhall Road, Ipswich, IP3 8NE

 

Established in 2001, Britannialink Ltd have registered office in the United Kingdom. We don't know the number of employees at the organisation. The companies directors are listed as Stewart, Kenneth, Taylor, Heidi Elizabeth, Taylor, Jason Jonathan, Close, Linda Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Heidi Elizabeth 13 September 2001 - 1
TAYLOR, Jason Jonathan 13 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Kenneth 31 August 2018 - 1
CLOSE, Linda Margaret 13 September 2001 31 August 2018 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 31 August 2018
TM02 - Termination of appointment of secretary 31 August 2018
AP03 - Appointment of secretary 31 August 2018
AA - Annual Accounts 31 May 2018
PSC04 - N/A 04 September 2017
CS01 - N/A 04 September 2017
CH01 - Change of particulars for director 10 May 2017
CH01 - Change of particulars for director 10 May 2017
AA - Annual Accounts 13 March 2017
DISS40 - Notice of striking-off action discontinued 12 November 2016
CS01 - N/A 10 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 09 August 2011
CH03 - Change of particulars for secretary 09 August 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 16 September 2002
395 - Particulars of a mortgage or charge 31 October 2001
287 - Change in situation or address of Registered Office 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
NEWINC - New incorporation documents 09 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.