BRITANNIA OFFICE SUPPLIES LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 9QH

Company number 06944924
Status Active
Incorporation Date 25 June 2009
Company Type Private Limited Company
Address UNIT 6 STUDIO2, DALEWOOD ROAD LYMEDALE BUSINESS PARK, NEWCASTLE, STAFFORDSHIRE, ST5 9QH
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of BRITANNIA OFFICE SUPPLIES LIMITED are www.britanniaofficesupplies.co.uk, and www.britannia-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Britannia Office Supplies Limited is a Private Limited Company. The company registration number is 06944924. Britannia Office Supplies Limited has been working since 25 June 2009. The present status of the company is Active. The registered address of Britannia Office Supplies Limited is Unit 6 Studio2 Dalewood Road Lymedale Business Park Newcastle Staffordshire St5 9qh. The company`s financial liabilities are £1.06k. It is £-0.1k against last year. The cash in hand is £1.54k. It is £-1.63k against last year. And the total assets are £173.36k, which is £38.43k against last year. HOLLINSHEAD, James William is a Director of the company. HOLLINSHEAD, Margaret is a Director of the company. The company operates in "Other retail sale in non-specialised stores".


britannia office supplies Key Finiance

LIABILITIES £1.06k
-9%
CASH £1.54k
-52%
TOTAL ASSETS £173.36k
+28%
All Financial Figures

Current Directors

Director
HOLLINSHEAD, James William
Appointed Date: 25 June 2009
69 years old

Director
HOLLINSHEAD, Margaret
Appointed Date: 06 April 2011
67 years old

BRITANNIA OFFICE SUPPLIES LIMITED Events

03 May 2017
Compulsory strike-off action has been discontinued
02 May 2017
First Gazette notice for compulsory strike-off
30 Apr 2017
Total exemption small company accounts made up to 31 May 2016
15 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 16 more events
16 Dec 2010
Particulars of a mortgage or charge / charge no: 1
02 Aug 2010
Annual return made up to 25 June 2010 with full list of shareholders
02 Aug 2010
Director's details changed for James William Hollinshead on 1 October 2009
16 Jul 2009
Registered office changed on 16/07/2009 from blakewell cottage clewlows bank, stanley moor stockton brook stoke-on-trent staffordshire ST9 9LN
25 Jun 2009
Incorporation

BRITANNIA OFFICE SUPPLIES LIMITED Charges

17 December 2012
All assets debenture
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 December 2010
Debenture
Delivered: 16 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…