BRITANIA DESIGNS LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST6 6LG

Company number 02771786
Status Active
Incorporation Date 8 December 1992
Company Type Private Limited Company
Address 108 ST MICHAELS ROAD, PITSHILL TUNSTALL, STOKE ON TRENT, STAFFORDSHIRE, ST6 6LG
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 2 . The most likely internet sites of BRITANIA DESIGNS LIMITED are www.britaniadesigns.co.uk, and www.britania-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Britania Designs Limited is a Private Limited Company. The company registration number is 02771786. Britania Designs Limited has been working since 08 December 1992. The present status of the company is Active. The registered address of Britania Designs Limited is 108 St Michaels Road Pitshill Tunstall Stoke On Trent Staffordshire St6 6lg. . JOHNSON, David Frederick is a Director of the company. Secretary JOHNSON, David Frederick has been resigned. Secretary JOHNSON, Lee Nevitt has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BENNETT, Keith Samuel has been resigned. Director JOHNSON, Lee Nevitt has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
JOHNSON, David Frederick
Appointed Date: 08 December 1992
77 years old

Resigned Directors

Secretary
JOHNSON, David Frederick
Resigned: 06 September 1999
Appointed Date: 08 December 1992

Secretary
JOHNSON, Lee Nevitt
Resigned: 01 February 2014
Appointed Date: 06 September 1999

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 08 December 1992
Appointed Date: 08 December 1992

Director
BENNETT, Keith Samuel
Resigned: 01 February 1993
Appointed Date: 08 December 1992
80 years old

Director
JOHNSON, Lee Nevitt
Resigned: 06 September 1999
Appointed Date: 01 February 1993

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 08 December 1992
Appointed Date: 08 December 1992

Persons With Significant Control

Mr David Frederick Johnson
Notified on: 1 January 2017
77 years old
Nature of control: Ownership of shares – 75% or more

BRITANIA DESIGNS LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2

...
... and 51 more events
21 Dec 1992
Secretary resigned;new secretary appointed;new director appointed

21 Dec 1992
Director resigned;new director appointed

18 Dec 1992
Ad 08/12/92--------- £ si 2@1=2 £ ic 2/4

18 Dec 1992
Accounting reference date notified as 31/12

08 Dec 1992
Incorporation