About

Registered Number: 05440979
Date of Incorporation: 03/05/2005 (19 years ago)
Company Status: Active
Registered Address: 8 Swan Close, Brereton, Rugeley, Staffordshire, WS15 1HB,

 

Britone Electronics Ltd was founded on 03 May 2005 with its registered office in Staffordshire. The companies directors are listed as Bettam, Anthony Brian, Bettam, Danielle, Bettam, Jean Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTAM, Anthony Brian 03 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BETTAM, Danielle 06 September 2010 01 December 2015 1
BETTAM, Jean Margaret 03 May 2005 06 September 2010 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 27 May 2016
TM02 - Termination of appointment of secretary 27 May 2016
AA - Annual Accounts 29 February 2016
AD01 - Change of registered office address 24 February 2016
CH01 - Change of particulars for director 24 February 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 03 June 2013
CH03 - Change of particulars for secretary 31 May 2013
AD01 - Change of registered office address 31 May 2013
CH03 - Change of particulars for secretary 11 March 2013
CH01 - Change of particulars for director 11 March 2013
AD01 - Change of registered office address 11 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 10 January 2011
AP03 - Appointment of secretary 01 November 2010
TM02 - Termination of appointment of secretary 23 September 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 26 February 2010
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
AA - Annual Accounts 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
287 - Change in situation or address of Registered Office 25 January 2008
363s - Annual Return 20 July 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 18 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
NEWINC - New incorporation documents 03 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.