BRITANNIA CORPORATION LIMITED
SEVEN STARS INDUSTRIAL ESTATE

Hellopages » West Midlands » Coventry » CV3 4LB

Company number 03830937
Status Active
Incorporation Date 24 August 1999
Company Type Private Limited Company
Address VRS AUTOMOTIVE HOUSE, UNIT 4A WHELER ROAD, SEVEN STARS INDUSTRIAL ESTATE, COVENTRY, CV3 4LB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registration of charge 038309370016, created on 23 March 2017; Registration of charge 038309370015, created on 23 March 2017; Satisfaction of charge 8 in full. The most likely internet sites of BRITANNIA CORPORATION LIMITED are www.britanniacorporation.co.uk, and www.britannia-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Britannia Corporation Limited is a Private Limited Company. The company registration number is 03830937. Britannia Corporation Limited has been working since 24 August 1999. The present status of the company is Active. The registered address of Britannia Corporation Limited is Vrs Automotive House Unit 4a Wheler Road Seven Stars Industrial Estate Coventry Cv3 4lb. The company`s financial liabilities are £165.32k. It is £-25.07k against last year. And the total assets are £155.52k, which is £7.2k against last year. FOX, Simon is a Director of the company. FOX, Steven John is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary WHITMORE, Jonathan Mark has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director HALL, Anthony has been resigned. The company operates in "Management consultancy activities other than financial management".


britannia corporation Key Finiance

LIABILITIES £165.32k
-14%
CASH n/a
TOTAL ASSETS £155.52k
+4%
All Financial Figures

Current Directors

Director
FOX, Simon
Appointed Date: 27 August 1999
64 years old

Director
FOX, Steven John
Appointed Date: 08 March 2011
33 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 27 August 1999
Appointed Date: 24 August 1999

Secretary
WHITMORE, Jonathan Mark
Resigned: 01 September 2008
Appointed Date: 27 August 1999

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 27 August 1999
Appointed Date: 24 August 1999

Director
HALL, Anthony
Resigned: 01 January 2008
Appointed Date: 29 September 2004
62 years old

Persons With Significant Control

Mr Simon Fox
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

BRITANNIA CORPORATION LIMITED Events

27 Mar 2017
Registration of charge 038309370016, created on 23 March 2017
27 Mar 2017
Registration of charge 038309370015, created on 23 March 2017
03 Mar 2017
Satisfaction of charge 8 in full
03 Mar 2017
Satisfaction of charge 7 in full
03 Mar 2017
Satisfaction of charge 1 in full
...
... and 81 more events
22 Sep 1999
Registered office changed on 22/09/99 from: 254 humber road coventry west midlands CV3 1BH
07 Sep 1999
Secretary resigned
07 Sep 1999
Registered office changed on 07/09/99 from: 44 upper belgrave road bristol avon BS8 2XN
07 Sep 1999
Director resigned
24 Aug 1999
Incorporation

BRITANNIA CORPORATION LIMITED Charges

23 March 2017
Charge code 0383 0937 0016
Delivered: 27 March 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The leasehold property known as 2 mitchell road, bedworth…
23 March 2017
Charge code 0383 0937 0015
Delivered: 27 March 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The leasehold property known as 2 mitchell road, bedworth…
29 January 2013
Legal mortgage
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 mitchell road, bedworth t/n WK406612, 16 potters lane…
29 January 2013
Mortgage debenture
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
22 December 2008
Legal charge
Delivered: 24 December 2008
Status: Satisfied on 3 March 2017
Persons entitled: National Westminster Bank PLC
Description: 16 potters lane, polesworth, tamworth and any other…
4 August 2006
Legal charge
Delivered: 7 August 2006
Status: Satisfied on 3 March 2017
Persons entitled: National Westminster Bank PLC
Description: 230 humber road stoke coventry,. By way of fixed charge the…
22 December 2005
Legal charge
Delivered: 12 January 2006
Status: Satisfied on 1 March 2017
Persons entitled: National Westminster Bank PLC
Description: 2 mitchell road bedworth nuneaton. By way of fixed charge…
5 December 2005
Legal charge
Delivered: 6 December 2005
Status: Satisfied on 3 March 2017
Persons entitled: National Westminster Bank PLC
Description: Land at wheler road seven stars industrial estate coventry…
8 April 2005
Legal charge
Delivered: 9 April 2005
Status: Satisfied on 3 March 2017
Persons entitled: National Westminster Bank PLC
Description: 238 humber road stoke coventry. By way of fixed charge the…
6 January 2005
Legal charge
Delivered: 8 January 2005
Status: Satisfied on 3 March 2017
Persons entitled: National Westminster Bank PLC
Description: 236 humber road stoke coventry. By way of fixed charge the…
9 March 2004
Legal charge
Delivered: 17 March 2004
Status: Satisfied on 3 March 2017
Persons entitled: National Westminster Bank PLC
Description: 226 humber road, stoke, coventry. By way of fixed charge…
1 July 2003
Legal charge
Delivered: 3 July 2003
Status: Satisfied on 3 March 2017
Persons entitled: National Westminster Bank PLC
Description: 18 potters lane polesworth. By way of fixed charge the…
16 October 2001
Legal mortgage
Delivered: 25 October 2001
Status: Satisfied on 3 March 2017
Persons entitled: National Westminster Bank PLC
Description: F/H 118 whitworth avenue stoke aldermoor coventry…
16 October 2001
Legal mortgage
Delivered: 25 October 2001
Status: Satisfied on 3 March 2017
Persons entitled: National Westminster Bank PLC
Description: F/H 100 daleway road coventry t/no.WK22305. And the…
6 April 2001
Legal mortgage
Delivered: 18 April 2001
Status: Satisfied on 3 March 2017
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 224, 232, 234 humber road and land…
19 March 2001
Legal mortgage
Delivered: 24 March 2001
Status: Satisfied on 3 March 2017
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 248 250 252 & 254 humber road coventry…