BRITANIC LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B17 8RE

Company number 03518852
Status Active
Incorporation Date 27 February 1998
Company Type Private Limited Company
Address CONFIERS 65 CROFTDOWN ROAD, HARBORNE, BIRMINGHAM, ENGLAND, B17 8RE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS to Confiers 65 Croftdown Road Harborne Birmingham B17 8RE on 28 July 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BRITANIC LIMITED are www.britanic.co.uk, and www.britanic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Britanic Limited is a Private Limited Company. The company registration number is 03518852. Britanic Limited has been working since 27 February 1998. The present status of the company is Active. The registered address of Britanic Limited is Confiers 65 Croftdown Road Harborne Birmingham England B17 8re. . HEATHCOTE, Steven Trevor is a Secretary of the company. ADAMS, Peter William is a Director of the company. BLYTH, Robert Edward is a Director of the company. HEATHCOTE, Steven Trevor is a Director of the company. SUTER, John Anthony Izon is a Director of the company. Nominee Secretary SEMKEN LIMITED has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HEATHCOTE, Steven Trevor
Appointed Date: 24 March 1998

Director
ADAMS, Peter William
Appointed Date: 24 March 1998
96 years old

Director
BLYTH, Robert Edward
Appointed Date: 24 April 1998
76 years old

Director
HEATHCOTE, Steven Trevor
Appointed Date: 24 March 1998
77 years old

Director
SUTER, John Anthony Izon
Appointed Date: 24 April 1998
84 years old

Resigned Directors

Nominee Secretary
SEMKEN LIMITED
Resigned: 13 March 1998
Appointed Date: 27 February 1998

Nominee Director
LUFMER LIMITED
Resigned: 13 March 1998
Appointed Date: 27 February 1998

Persons With Significant Control

Cast Hollow-Ware Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRITANIC LIMITED Events

08 Mar 2017
Confirmation statement made on 27 February 2017 with updates
28 Jul 2016
Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS to Confiers 65 Croftdown Road Harborne Birmingham B17 8RE on 28 July 2016
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
30 Apr 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 600

26 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
31 Mar 1998
New director appointed
23 Mar 1998
Registered office changed on 23/03/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW
23 Mar 1998
Secretary resigned
23 Mar 1998
Director resigned
27 Feb 1998
Incorporation