BRITTAINS (FURNISHERS) LIMITED
CAMBS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 1JQ

Company number 00359830
Status Active
Incorporation Date 12 March 1940
Company Type Private Limited Company
Address 58-62 HIGH STREET, ST. NEOTS,, CAMBS, PE19 1JQ
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 2,150 . The most likely internet sites of BRITTAINS (FURNISHERS) LIMITED are www.brittainsfurnishers.co.uk, and www.brittains-furnishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and seven months. The distance to to Sandy Rail Station is 7.2 miles; to Huntingdon Rail Station is 7.6 miles; to Biggleswade Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brittains Furnishers Limited is a Private Limited Company. The company registration number is 00359830. Brittains Furnishers Limited has been working since 12 March 1940. The present status of the company is Active. The registered address of Brittains Furnishers Limited is 58 62 High Street St Neots Cambs Pe19 1jq. . BRITTAIN, Nigel James is a Secretary of the company. BRITTAIN, Adrian Timothy is a Director of the company. BRITTAIN, James Archibald is a Director of the company. BRITTAIN, Nigel James is a Director of the company. Secretary RAWLINGS, Alan John has been resigned. Director BRITTAIN, Sheila Grace has been resigned. Director FARRER, Stephen Josiah has been resigned. Director RAWLINGS, Alan John has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
BRITTAIN, Nigel James
Appointed Date: 02 June 1999

Director
BRITTAIN, Adrian Timothy
Appointed Date: 01 June 1992
60 years old

Director

Director

Resigned Directors

Secretary
RAWLINGS, Alan John
Resigned: 01 June 1999

Director
BRITTAIN, Sheila Grace
Resigned: 27 February 2012
93 years old

Director
FARRER, Stephen Josiah
Resigned: 30 November 2004
Appointed Date: 02 April 2001
62 years old

Director
RAWLINGS, Alan John
Resigned: 01 June 1999
76 years old

Persons With Significant Control

Mr Nigel James Brittain
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Timothy Brittain
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRITTAINS (FURNISHERS) LIMITED Events

10 Nov 2016
Confirmation statement made on 30 October 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
30 Oct 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,150

28 Oct 2015
Total exemption small company accounts made up to 31 March 2015
15 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,150

...
... and 81 more events
04 Feb 1988
Return made up to 24/08/87; full list of members

30 Sep 1987
New director appointed

28 Jul 1987
Full accounts made up to 31 March 1987

14 Jan 1987
Return made up to 17/10/86; full list of members

24 Jul 1986
Full accounts made up to 31 March 1986

BRITTAINS (FURNISHERS) LIMITED Charges

30 September 2003
Legal charge
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 little end road eaton socon st neots cambridgeshire.
10 May 2000
Legal charge
Delivered: 12 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 64 high street st neots huntingdon…
19 April 1994
Debenture
Delivered: 22 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 1993
Legal charge
Delivered: 24 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side of alington road eynesbury st neots…
13 July 1984
Legal charge
Delivered: 19 July 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 4 church street, st.neots, cambridgeshire.
13 July 1984
Legal charge
Delivered: 19 July 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 62 high street, st neots, cambridgeshire.
13 July 1984
Legal charge
Delivered: 9 July 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 58 and 60 high street, st. Neots, cambridgeshire.
13 July 1984
Legal charge
Delivered: 9 July 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property situate in church street, st neots…