About

Registered Number: 06032520
Date of Incorporation: 19/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ,

 

Brittpac Ltd was registered on 19 December 2006 and has its registered office in Chichester, it's status in the Companies House registry is set to "Active". This business has 6 directors listed as Fox, Richard, Smith, David, Bewick, Robert Mark William, Hacker, Simon William, Britton, Charles Jonathan, Rohrdach, Raymond.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, David 06 May 2010 - 1
BRITTON, Charles Jonathan 01 February 2007 27 October 2015 1
ROHRDACH, Raymond 27 December 2006 26 January 2009 1
Secretary Name Appointed Resigned Total Appointments
FOX, Richard 01 July 2014 - 1
BEWICK, Robert Mark William 23 March 2009 01 July 2014 1
HACKER, Simon William 03 October 2008 23 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
AA01 - Change of accounting reference date 27 March 2020
CS01 - N/A 19 December 2019
SH01 - Return of Allotment of shares 18 December 2019
AA01 - Change of accounting reference date 09 September 2019
CS01 - N/A 03 January 2019
SH01 - Return of Allotment of shares 02 January 2019
SH01 - Return of Allotment of shares 02 January 2019
AA - Annual Accounts 20 December 2018
AD01 - Change of registered office address 01 November 2018
AA01 - Change of accounting reference date 25 September 2018
CS01 - N/A 02 January 2018
SH01 - Return of Allotment of shares 02 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 05 January 2017
SH01 - Return of Allotment of shares 05 January 2017
SH01 - Return of Allotment of shares 05 January 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 13 January 2016
TM01 - Termination of appointment of director 12 January 2016
SH01 - Return of Allotment of shares 10 December 2015
SH01 - Return of Allotment of shares 10 December 2015
SH01 - Return of Allotment of shares 10 December 2015
SH01 - Return of Allotment of shares 10 December 2015
AA - Annual Accounts 03 October 2015
SH01 - Return of Allotment of shares 04 March 2015
AR01 - Annual Return 29 January 2015
SH01 - Return of Allotment of shares 28 January 2015
SH01 - Return of Allotment of shares 28 January 2015
SH01 - Return of Allotment of shares 28 January 2015
SH01 - Return of Allotment of shares 28 January 2015
SH01 - Return of Allotment of shares 28 January 2015
SH01 - Return of Allotment of shares 28 January 2015
AP01 - Appointment of director 07 January 2015
TM01 - Termination of appointment of director 18 December 2014
AA - Annual Accounts 29 August 2014
TM02 - Termination of appointment of secretary 11 July 2014
AP03 - Appointment of secretary 11 July 2014
AD01 - Change of registered office address 22 January 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 09 January 2013
SH01 - Return of Allotment of shares 09 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 18 January 2012
SH01 - Return of Allotment of shares 11 January 2012
SH01 - Return of Allotment of shares 11 January 2012
SH01 - Return of Allotment of shares 11 January 2012
SH01 - Return of Allotment of shares 11 January 2012
SH01 - Return of Allotment of shares 11 January 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
RESOLUTIONS - N/A 09 April 2010
AR01 - Annual Return 12 March 2010
AD01 - Change of registered office address 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
AA - Annual Accounts 31 October 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 27 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
363a - Annual Return 17 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
RESOLUTIONS - N/A 21 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
287 - Change in situation or address of Registered Office 08 February 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
NEWINC - New incorporation documents 19 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.