Britannia Materials Handling Ltd

General information

Name:

Britannia Materials Handling Limited

Office Address:

Rutland House 90-92 Baxter Avenue Southend On Sea

Number: 11057119

Incorporation date: 2017-11-09

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2017 marks the launching of Britannia Materials Handling Ltd, the company which is located at Rutland House, 90-92 Baxter Avenue in Southend On Sea. That would make seven years Britannia Materials Handling has existed in this business, as the company was founded on 2017-11-09. The firm reg. no. is 11057119 and the company post code is . This firm's registered with SIC code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Britannia Materials Handling Limited reported its account information for the financial year up to 2022/06/30. Its latest confirmation statement was filed on 2022/11/08.

When it comes to this specific firm's register, since 2018 there have been two directors: Alan B. and Joseph B..

The companies that control this firm are as follows: Bronze Mechanical Handling Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Southend On Sea at 90-92 Baxter Avenue, Hadleigh, SS2 6HZ, Essex and was registered as a PSC under the registration number 02545007.

Financial data based on annual reports

Company staff

Alan B.

Role: Director

Appointed: 25 October 2018

Latest update: 20 April 2024

Joseph B.

Role: Director

Appointed: 25 October 2018

Latest update: 20 April 2024

People with significant control

Bronze Mechanical Handling Limited
Address: Rutland House 90-92 Baxter Avenue, Hadleigh, Southend On Sea, Essex, SS2 6HZ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02545007
Notified on 25 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Mirage Operations Limited
Address: Unit 8 Westgate Park Industrial Estate Tintagel Way, Aldridge, Walsall, WS9 8ER, United Kingdom
Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13654267
Notified on 18 March 2022
Ceased on 30 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rdd Enterprises Limited
Address: Unit 8 Westgate Park Industrial Estate, Tintagel Way, Aldridge, Walsall, WS9 8ER, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13654267
Notified on 18 March 2022
Ceased on 20 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Red Diamond Distribution Limited
Address: 8 Tintagel Way, Aldridge, Walsall, WS9 8ER, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08590099
Notified on 25 October 2018
Ceased on 18 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Red Diamond Distribution Limited
Address: Unit 8 Westgate Park Industrial Estate, Tintagel Way, Aldridge, WS9 8ER, United Kingdom
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08590099
Notified on 9 November 2017
Ceased on 25 October 2018
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts
Start Date For Period Covered By Report 2017-11-09
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Friday 15th March 2024 director's details were changed (CH01)
filed on: 2nd, April 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
6
Company Age