General information

Name:

Britpak (cambs) Ltd

Office Address:

The Clock Garage Church Road PE28 2RJ Warboys Huntingdon

Number: 02655274

Incorporation date: 1991-10-18

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Britpak (cambs) Limited has existed in the United Kingdom for 33 years. Registered under the number 02655274 in 1991, it is based at The Clock Garage, Warboys Huntingdon PE28 2RJ. This company's declared SIC number is 45310 and has the NACE code: Wholesale trade of motor vehicle parts and accessories. Britpak (cambs) Ltd filed its account information for the financial period up to 2023/02/28. The company's most recent confirmation statement was filed on 2023/10/18.

The knowledge we have describing this company's MDs implies the existence of six directors: Sugra A., Bibi K., Nasrin H. and 3 other members of the Management Board who might be found within the Company Staff section of our website who joined the company's Management Board on 2015-04-06, 2006-04-18 and 1991-10-18. Additionally, the managing director's tasks are often helped with by a secretary - Mohammed A., who was chosen by this specific firm in 1992.

Financial data based on annual reports

Company staff

Sugra A.

Role: Director

Appointed: 06 April 2015

Latest update: 8 March 2024

Bibi K.

Role: Director

Appointed: 06 April 2015

Latest update: 8 March 2024

Nasrin H.

Role: Director

Appointed: 06 April 2015

Latest update: 8 March 2024

Miran K.

Role: Director

Appointed: 18 April 2006

Latest update: 8 March 2024

Mohammed A.

Role: Secretary

Appointed: 09 October 1992

Latest update: 8 March 2024

Mohamed H.

Role: Director

Appointed: 18 October 1991

Latest update: 8 March 2024

Mohammed A.

Role: Director

Appointed: 18 October 1991

Latest update: 8 March 2024

People with significant control

Executives with significant control over this firm are: Mohammed A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Miran K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mohamed H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mohammed A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Miran K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mohamed H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on February 28, 2023 (AA)
filed on: 24th, July 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 45200 : Maintenance and repair of motor vehicles
  • 45111 : Sale of new cars and light motor vehicles
32
Company Age

Similar companies nearby

Closest companies