Britasia Livestock Genetics Ltd

General information

Name:

Britasia Livestock Genetics Limited

Office Address:

40 Pullar Court Bishops Cleeve GL52 8RY Cheltenham

Number: 08817382

Incorporation date: 2013-12-17

Dissolution date: 2023-02-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company called Britasia Livestock Genetics was started on 2013/12/17 as a private limited company. This company head office was based in Cheltenham on 40 Pullar Court, Bishops Cleeve. The address area code is GL52 8RY. The company registration number for Britasia Livestock Genetics Ltd was 08817382. Britasia Livestock Genetics Ltd had been in business for ten years up until dissolution date on 2023/02/07. eleven years ago the firm changed its name from Britasia Livestock Genectics to Britasia Livestock Genetics Ltd.

According to this specific enterprise's directors directory, there were three directors to name just a few: Anthony O. and Steve G..

Anthony O. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Britasia Livestock Genetics Ltd 2013-12-17
  • Britasia Livestock Genectics Ltd 2013-12-17

Financial data based on annual reports

Company staff

Anthony O.

Role: Director

Appointed: 25 November 2016

Latest update: 21 September 2023

Steve G.

Role: Director

Appointed: 08 November 2016

Latest update: 21 September 2023

People with significant control

Anthony O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 31 December 2022
Confirmation statement last made up date 17 December 2021
Annual Accounts 12 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 12 September 2016
Annual Accounts 19 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 19 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 22nd, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
9
Company Age

Closest Companies - by postcode