About

Registered Number: 02097097
Date of Incorporation: 05/02/1987 (38 years ago)
Company Status: Active
Registered Address: Britannic House, Merrow Business Park, Guildford, Surrey, GU4 7WA

 

Based in Guildford, Britannic Technologies Ltd was setup in 1987, it's status in the Companies House registry is set to "Active". This organisation currently employs 51-100 people. Britannic Technologies Ltd is registered for VAT in the UK. There are 6 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REJAHL, Dirk 01 November 2019 - 1
SHARP, Jonathan Charles 29 May 2003 - 1
COUPER, Timothy Peter 18 July 2008 23 October 2018 1
LORD, Alastair David William 04 June 1999 20 February 2004 1
MCKAY, Gordon 17 November 2000 12 October 2001 1
SHEPHERD, Gary Irvine 20 January 2004 03 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
AP01 - Appointment of director 12 November 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 01 November 2018
TM01 - Termination of appointment of director 23 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 27 July 2017
MR04 - N/A 23 November 2016
CS01 - N/A 07 November 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 03 November 2014
AP01 - Appointment of director 12 September 2014
AA - Annual Accounts 13 August 2014
TM01 - Termination of appointment of director 29 April 2014
AR01 - Annual Return 01 November 2013
CH01 - Change of particulars for director 01 November 2013
CH01 - Change of particulars for director 01 November 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 01 November 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 24 November 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 17 October 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 15 November 2006
287 - Change in situation or address of Registered Office 28 April 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 26 July 2004
287 - Change in situation or address of Registered Office 12 July 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
395 - Particulars of a mortgage or charge 02 December 2003
AA - Annual Accounts 18 November 2003
363s - Annual Return 13 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
CERTNM - Change of name certificate 20 March 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
AA - Annual Accounts 14 December 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
363s - Annual Return 13 November 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
363s - Annual Return 29 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288c - Notice of change of directors or secretaries or in their particulars 21 August 2000
AA - Annual Accounts 18 August 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 20 July 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 01 December 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 23 December 1996
CERTNM - Change of name certificate 29 March 1996
288 - N/A 20 December 1995
363s - Annual Return 29 November 1995
AA - Annual Accounts 29 November 1995
288 - N/A 28 November 1995
288 - N/A 17 May 1995
363s - Annual Return 22 November 1994
AA - Annual Accounts 22 November 1994
288 - N/A 21 October 1994
288 - N/A 02 August 1994
395 - Particulars of a mortgage or charge 20 May 1994
288 - N/A 10 May 1994
288 - N/A 23 February 1994
288 - N/A 22 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1994
AA - Annual Accounts 18 November 1993
363s - Annual Return 18 November 1993
363s - Annual Return 26 November 1992
288 - N/A 26 November 1992
AA - Annual Accounts 26 November 1992
288 - N/A 31 October 1992
288 - N/A 16 October 1992
287 - Change in situation or address of Registered Office 21 July 1992
288 - N/A 07 February 1992
363b - Annual Return 30 January 1992
288 - N/A 30 January 1992
288 - N/A 30 January 1992
AA - Annual Accounts 03 January 1992
395 - Particulars of a mortgage or charge 17 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1991
363 - Annual Return 27 November 1990
AA - Annual Accounts 11 October 1990
363 - Annual Return 16 February 1990
AA - Annual Accounts 03 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1989
395 - Particulars of a mortgage or charge 04 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 June 1989
363 - Annual Return 08 March 1989
RESOLUTIONS - N/A 06 March 1989
AA - Annual Accounts 06 March 1989
395 - Particulars of a mortgage or charge 28 December 1988
288 - N/A 05 December 1988
287 - Change in situation or address of Registered Office 29 November 1988
288 - N/A 15 September 1988
288 - N/A 15 September 1988
288 - N/A 10 August 1988
395 - Particulars of a mortgage or charge 05 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 September 1987
287 - Change in situation or address of Registered Office 01 September 1987
288 - N/A 01 September 1987
288 - N/A 01 September 1987
CERTNM - Change of name certificate 13 August 1987
MEM/ARTS - N/A 18 May 1987
RESOLUTIONS - N/A 13 May 1987
CERTINC - N/A 05 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 November 2003 Fully Satisfied

N/A

Single debenture 18 May 1994 Fully Satisfied

N/A

Charge 29 November 1991 Fully Satisfied

N/A

Deed of debenture 29 September 1989 Fully Satisfied

N/A

Debenture 16 December 1988 Fully Satisfied

N/A

Debenture 18 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.