BRITANNIA COATINGS LIMITED
LONDON.

Hellopages » Greater London » Hammersmith and Fulham » SW6 2TW

Company number 03151914
Status Active
Incorporation Date 29 January 1996
Company Type Private Limited Company
Address 3 THE FOUNTAIN CENTRE, LENSBURY AVENUE, IMPERIAL WHARF,, LONDON., SW6 2TW
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 90,100 . The most likely internet sites of BRITANNIA COATINGS LIMITED are www.britanniacoatings.co.uk, and www.britannia-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Britannia Coatings Limited is a Private Limited Company. The company registration number is 03151914. Britannia Coatings Limited has been working since 29 January 1996. The present status of the company is Active. The registered address of Britannia Coatings Limited is 3 The Fountain Centre Lensbury Avenue Imperial Wharf London Sw6 2tw. . MLWALE, Thabit Daud is a Director of the company. Secretary LLOYD COOPER TRUSTEES LIMITED has been resigned. Secretary NASRAT TANZANIA LTD has been resigned. Director ISMAIL, Firozali has been resigned. Director QURESHI, Sameer, Director has been resigned. Director RITCHIE, Ian has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Director
MLWALE, Thabit Daud
Appointed Date: 01 May 2011
82 years old

Resigned Directors

Secretary
LLOYD COOPER TRUSTEES LIMITED
Resigned: 18 December 2007
Appointed Date: 29 January 1996

Secretary
NASRAT TANZANIA LTD
Resigned: 27 October 2011
Appointed Date: 23 April 2008

Director
ISMAIL, Firozali
Resigned: 01 January 2010
Appointed Date: 29 January 1996
76 years old

Director
QURESHI, Sameer, Director
Resigned: 02 May 2011
Appointed Date: 01 January 2010
49 years old

Director
RITCHIE, Ian
Resigned: 29 January 1996
Appointed Date: 29 January 1996
73 years old

BRITANNIA COATINGS LIMITED Events

28 Feb 2017
Confirmation statement made on 29 January 2017 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 90,100

20 Sep 2015
Accounts for a dormant company made up to 31 December 2014
07 May 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 90,100

...
... and 55 more events
13 Feb 1997
Return made up to 29/01/97; full list of members
12 Mar 1996
Accounting reference date notified as 31/12
16 Feb 1996
Director resigned
16 Feb 1996
New director appointed
29 Jan 1996
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.