About

Registered Number: 06336187
Date of Incorporation: 07/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Moor Lane Industrial Estate, Tholthorpe, York, YO61 1SR,

 

Britcab Ltd was registered on 07 August 2007 and are based in York, it has a status of "Active". We don't know the number of employees at this business. Wilsdon, Richard Dale, Wilsdon, Gregory Christopher, Wilsdon, Richard Dale, Wilkinson, Andrew Brian are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSDON, Gregory Christopher 17 January 2019 - 1
WILKINSON, Andrew Brian 01 September 2008 17 January 2019 1
Secretary Name Appointed Resigned Total Appointments
WILSDON, Richard Dale 17 January 2019 - 1
WILSDON, Richard Dale 01 September 2008 01 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 28 October 2019
CH01 - Change of particulars for director 26 June 2019
PSC04 - N/A 26 June 2019
SH01 - Return of Allotment of shares 05 June 2019
AA - Annual Accounts 28 May 2019
AP01 - Appointment of director 16 May 2019
RESOLUTIONS - N/A 07 May 2019
RESOLUTIONS - N/A 07 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 03 May 2019
SH08 - Notice of name or other designation of class of shares 03 May 2019
PSC01 - N/A 25 April 2019
AP03 - Appointment of secretary 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
PSC07 - N/A 06 March 2019
TM02 - Termination of appointment of secretary 06 March 2019
MR01 - N/A 28 January 2019
CH01 - Change of particulars for director 22 November 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 28 October 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 26 April 2016
AD01 - Change of registered office address 15 March 2016
AR01 - Annual Return 10 August 2015
AA01 - Change of accounting reference date 06 January 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 07 February 2014
CH01 - Change of particulars for director 31 October 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 09 August 2012
CH01 - Change of particulars for director 09 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2012
AA - Annual Accounts 10 January 2012
SH01 - Return of Allotment of shares 11 November 2011
AD01 - Change of registered office address 21 September 2011
SH08 - Notice of name or other designation of class of shares 08 September 2011
AR01 - Annual Return 24 August 2011
CH01 - Change of particulars for director 24 August 2011
CH03 - Change of particulars for secretary 24 August 2011
AD01 - Change of registered office address 24 August 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
AA - Annual Accounts 11 February 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 30 April 2009
395 - Particulars of a mortgage or charge 04 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
RESOLUTIONS - N/A 11 September 2008
123 - Notice of increase in nominal capital 11 September 2008
363a - Annual Return 01 September 2008
395 - Particulars of a mortgage or charge 30 July 2008
NEWINC - New incorporation documents 07 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2019 Outstanding

N/A

Fixed charge of an asset 31 March 2011 Outstanding

N/A

Legal charge 04 January 2011 Outstanding

N/A

Fixed charge of an asset 27 March 2009 Fully Satisfied

N/A

Debenture 23 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.