Britaniamaster Services Limited

General information

Name:

Britaniamaster Services Ltd

Office Address:

Unit 305 204 Baker Street EN1 3JY Enfield

Number: 05174974

Incorporation date: 2004-07-09

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

The Britaniamaster Services Limited firm has been on the market for at least twenty years, having started in 2004. Registered under the number 05174974, Britaniamaster Services was set up as a Private Limited Company located in Unit 305, Enfield EN1 3JY. This company's declared SIC number is 77110 and has the NACE code: Renting and leasing of cars and light motor vehicles. Britaniamaster Services Ltd released its account information for the period up to 31st July 2019. The company's most recent confirmation statement was filed on 18th March 2021.

According to the official data, this particular limited company is overseen by just one director: Rakeshbhai P., who was selected to lead the company in May 2020. The following limited company had been governed by Lalita B. till 2020-05-22. What is more a different director, specifically Manibhau P. resigned on 2020-05-22.

Rakesh P. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Rakeshbhai P.

Role: Director

Appointed: 22 May 2020

Latest update: 21 March 2023

People with significant control

Rakesh P.
Notified on 22 May 2020
Nature of control:
over 3/4 of shares
Lalita B.
Notified on 22 May 2020
Ceased on 22 May 2020
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Manibhai P.
Notified on 11 May 2020
Ceased on 22 May 2020
Nature of control:
over 3/4 of shares
Rakesh P.
Notified on 6 April 2016
Ceased on 11 May 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 01 April 2022
Confirmation statement last made up date 18 March 2021
Annual Accounts 3 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 3 April 2013
Annual Accounts 20 March 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 20 March 2014
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 14 May 2015
Annual Accounts 16 June 2016
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 16 June 2016
Annual Accounts 6 June 2017
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 6 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
On Fri, 22nd May 2020 new director was appointed. (AP01)
filed on: 1st, December 2020
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

84 Southbury Road

Post code:

EN1 1YB

City / Town:

Enfield

Accountant/Auditor,
2014

Name:

Cdoks (uk) Limited

Address:

102 Wembley Park Drive

Post code:

HA9 8HP

City / Town:

Wembley Park

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
19
Company Age

Similar companies nearby

Closest companies