BRITTON STEELS LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS8 6EW

Company number 05789209
Status Active
Incorporation Date 21 April 2006
Company Type Private Limited Company
Address RICE & CO LIMITED, 90 HIGH STREET, BROWNHILLS, WALSALL, ENGLAND, WS8 6EW
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 . The most likely internet sites of BRITTON STEELS LIMITED are www.brittonsteels.co.uk, and www.britton-steels.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Britton Steels Limited is a Private Limited Company. The company registration number is 05789209. Britton Steels Limited has been working since 21 April 2006. The present status of the company is Active. The registered address of Britton Steels Limited is Rice Co Limited 90 High Street Brownhills Walsall England Ws8 6ew. The company`s financial liabilities are £0.06k. It is £-3.38k against last year. The cash in hand is £0.19k. It is £-2.26k against last year. And the total assets are £15.54k, which is £-4.65k against last year. BRATT, Tyrone James is a Director of the company. GITTINS, Anthony Richard is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


britton steels Key Finiance

LIABILITIES £0.06k
-99%
CASH £0.19k
-93%
TOTAL ASSETS £15.54k
-24%
All Financial Figures

Current Directors

Director
BRATT, Tyrone James
Appointed Date: 01 February 2016
60 years old

Director
GITTINS, Anthony Richard
Appointed Date: 21 April 2006
84 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 April 2006
Appointed Date: 21 April 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 April 2006
Appointed Date: 21 April 2006

Persons With Significant Control

Mr Anthony Richard Gittens
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

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

BRITTON STEELS LIMITED Events

24 Apr 2017
Confirmation statement made on 21 April 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
05 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

05 May 2016
Appointment of Mr Tyrone James Bratt as a director on 1 February 2016
05 Apr 2016
Resolutions
  • RES13 ‐ Other company business 01/02/2016
  • RES12 ‐ Resolution of varying share rights or name

...
... and 25 more events
25 May 2007
Return made up to 21/04/07; full list of members
11 May 2006
New director appointed
04 May 2006
Ad 20/04/06--------- £ si 100@1=100 £ ic 1/101
04 May 2006
Director resigned
21 Apr 2006
Incorporation