BRITESEA LTD
NORWICH

Hellopages » Norfolk » Norwich » NR1 1BY

Company number 04918297
Status Active
Incorporation Date 1 October 2003
Company Type Private Limited Company
Address C/O ASTON SHAW, THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NORFOLK, ENGLAND, NR1 1BY
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from Aston Berry 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 5 January 2016. The most likely internet sites of BRITESEA LTD are www.britesea.co.uk, and www.britesea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Britesea Ltd is a Private Limited Company. The company registration number is 04918297. Britesea Ltd has been working since 01 October 2003. The present status of the company is Active. The registered address of Britesea Ltd is C O Aston Shaw The Union Building 51 59 Rose Lane Norwich Norfolk England Nr1 1by. The company`s financial liabilities are £0.97k. It is £0.13k against last year. And the total assets are £16.52k, which is £1.88k against last year. MOHTRAM, Carly is a Director of the company. Secretary BALCINER, Ozgul has been resigned. Secretary BELEN, Bekir has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director AHMET, Cenk has been resigned. Director ASILKENT, Osman has been resigned. Director MOHTRAM, Carly has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Take-away food shops and mobile food stands".


britesea Key Finiance

LIABILITIES £0.97k
+15%
CASH n/a
TOTAL ASSETS £16.52k
+12%
All Financial Figures

Current Directors

Director
MOHTRAM, Carly
Appointed Date: 02 October 2012
37 years old

Resigned Directors

Secretary
BALCINER, Ozgul
Resigned: 07 September 2004
Appointed Date: 02 October 2003

Secretary
BELEN, Bekir
Resigned: 30 January 2009
Appointed Date: 08 September 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 October 2003
Appointed Date: 01 October 2003

Director
AHMET, Cenk
Resigned: 02 October 2012
Appointed Date: 08 September 2004
52 years old

Director
ASILKENT, Osman
Resigned: 07 September 2004
Appointed Date: 02 October 2003
56 years old

Director
MOHTRAM, Carly
Resigned: 03 April 2012
Appointed Date: 06 July 2011
37 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 October 2003
Appointed Date: 01 October 2003

Persons With Significant Control

Miss Carly Mohtram
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – 75% or more

BRITESEA LTD Events

10 Oct 2016
Confirmation statement made on 1 October 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Jan 2016
Registered office address changed from Aston Berry 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 5 January 2016
01 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

06 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 35 more events
17 Nov 2003
Accounting reference date shortened from 31/10/04 to 30/09/04
15 Oct 2003
Secretary resigned
15 Oct 2003
Director resigned
15 Oct 2003
Registered office changed on 15/10/03 from: 39A leicester road salford manchester M7 4AS
01 Oct 2003
Incorporation