About

Registered Number: 04148964
Date of Incorporation: 26/01/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: The Red Barn Thornend, Christian Malford, Chippenham, Wiltshire, SN15 4BX

 

Based in Chippenham in Wiltshire, Britton Tooling Ltd was setup in 2001, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Britton, Margaret Eileen, Britton, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTON, John 26 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BRITTON, Margaret Eileen 26 January 2001 - 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 31 December 2019
DISS40 - Notice of striking-off action discontinued 14 May 2019
CS01 - N/A 11 May 2019
GAZ1 - First notification of strike-off action in London Gazette 16 April 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 01 April 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 30 December 2013
DISS40 - Notice of striking-off action discontinued 15 June 2013
AR01 - Annual Return 13 June 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 04 March 2011
CH03 - Change of particulars for secretary 04 March 2011
AA - Annual Accounts 31 December 2010
AD01 - Change of registered office address 04 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 03 March 2008
AA - Annual Accounts 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 01 February 2004
AA - Annual Accounts 23 January 2004
395 - Particulars of a mortgage or charge 09 July 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 26 November 2002
225 - Change of Accounting Reference Date 18 March 2002
363s - Annual Return 15 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
NEWINC - New incorporation documents 26 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 04 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.