General information

Name:

Britannia Bureau Limited

Office Address:

Unit 4 Orwell House Ferry Lane IP11 3AQ Felixstowe

Number: 07065012

Incorporation date: 2009-11-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Britannia Bureau Ltd with Companies House Reg No. 07065012 has been in this business field for fifteen years. The Private Limited Company can be reached at Unit 4 Orwell House, Ferry Lane in Felixstowe and company's zip code is IP11 3AQ. This enterprise's Standard Industrial Classification Code is 74909 which stands for Other professional, scientific and technical activities not elsewhere classified. 2021-11-30 is the last time when the company accounts were reported.

John W., Gary H. and Elizabeth G. are registered as the enterprise's directors and have been monitoring progress towards achieving the objectives and policies for almost one year.

The companies that control this firm include: Customs Support Group Uk Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Felixstowe at Ferry Lane, IP11 3AQ and was registered as a PSC under the registration number 13614174.

Financial data based on annual reports

Company staff

John W.

Role: Director

Appointed: 14 March 2024

Latest update: 25 March 2024

Gary H.

Role: Director

Appointed: 18 November 2022

Latest update: 25 March 2024

Elizabeth G.

Role: Director

Appointed: 18 November 2022

Latest update: 25 March 2024

People with significant control

Customs Support Group Uk Limited
Address: Unit 4 Suite 16 Ferry Lane, Felixstowe, IP11 3AQ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies In England
Registration number 13614174
Notified on 18 November 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jamie S.
Notified on 3 November 2022
Ceased on 18 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark T.
Notified on 3 November 2022
Ceased on 18 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Customs Support Group Uk Limited
Address: Unit 4 Suite 16, Ferry Lane, Felixstowe, IP11 3AQ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies In England
Registration number 13614174
Notified on 18 November 2022
Ceased on 18 November 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jamie S.
Notified on 6 April 2016
Ceased on 18 November 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mark T.
Notified on 6 April 2016
Ceased on 18 November 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 30 November 2021
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts 19 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 19 August 2014
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 5 June 2015
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 11 May 2016
Annual Accounts 8 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 8 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts 29 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 29 August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 2024-03-14 (AP01)
filed on: 15th, March 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Osborne House 143-145 Stanwell Road

Post code:

TW15 3QN

City / Town:

Ashford

HQ address,
2013

Address:

Osborne House 143-145 Stanwell Road

Post code:

TW15 3QN

City / Town:

Ashford

HQ address,
2014

Address:

Osborne House 143-145 Stanwell Road

Post code:

TW15 3QN

City / Town:

Ashford

HQ address,
2015

Address:

Osborne House 143-145 Stanwell Road

Post code:

TW15 3QN

City / Town:

Ashford

HQ address,
2016

Address:

Osborne House 143-145 Stanwell Road

Post code:

TW15 3QN

City / Town:

Ashford

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
14
Company Age

Closest Companies - by postcode