About

Registered Number: 07414622
Date of Incorporation: 21/10/2010 (13 years and 6 months ago)
Company Status: Active
Date of Dissolution: 01/12/2015 (8 years and 4 months ago)
Registered Address: Unit F1 Pegasus Works, 8-10 Roebuck Road, Hainault Business Park Hainault, Ilford, Essex, IG6 3UG

 

Established in 2010, Brittac Ltd have registered office in Ilford in Essex, it's status at Companies House is "Active". The current directors of this business are listed as Stewart, David James, Stewart, Alan Raymond in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, David James 21 October 2010 - 1
STEWART, Alan Raymond 21 October 2010 20 May 2016 1

Filing History

Document Type Date
CS01 - N/A 31 May 2020
DISS40 - Notice of striking-off action discontinued 01 May 2020
AA - Annual Accounts 30 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 31 January 2018
PSC01 - N/A 18 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 11 May 2016
AA - Annual Accounts 11 May 2016
RT01 - Application for administrative restoration to the register 11 May 2016
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2015
DISS16(SOAS) - N/A 16 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 24 November 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 05 November 2012
AA01 - Change of accounting reference date 15 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 15 December 2011
AD01 - Change of registered office address 15 December 2011
CH01 - Change of particulars for director 15 December 2011
CH01 - Change of particulars for director 15 December 2011
NEWINC - New incorporation documents 21 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.