Brittains (furnishers) Limited

General information

Name:

Brittains (furnishers) Ltd

Office Address:

58-62 High Street St. Neots, PE19 1JQ Cambs

Number: 00359830

Incorporation date: 1940-03-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is situated in Cambs registered with number: 00359830. The firm was registered in 1940. The headquarters of this firm is situated at 58-62 High Street St. Neots,. The post code for this location is PE19 1JQ. This business's principal business activity number is 47599 which means Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store. The most recent accounts cover the period up to 2022-03-31 and the latest annual confirmation statement was filed on 2023-08-24.

Current directors officially appointed by this particular company are as follow: Adrian B. chosen to lead the company on 1st June 1992, James B. chosen to lead the company on 29th September 1991 and Nigel B. chosen to lead the company in 1991 in September. In order to find professional help with legal documentation, this particular company has been utilizing the expertise of Nigel B. as a secretary since the appointment on 2nd June 1999.

Financial data based on annual reports

Company staff

Nigel B.

Role: Secretary

Appointed: 02 June 1999

Latest update: 21 November 2023

Adrian B.

Role: Director

Appointed: 01 June 1992

Latest update: 21 November 2023

James B.

Role: Director

Appointed: 29 September 1991

Latest update: 21 November 2023

Nigel B.

Role: Director

Appointed: 29 September 1991

Latest update: 21 November 2023

People with significant control

Executives with significant control over the firm are: Nigel B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Adrian B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nigel B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Adrian B.
Notified on 6 April 2016
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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 September 2024
Confirmation statement last made up date 24 August 2023
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 August 2014
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 October 2015
Annual Accounts 5 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 29 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 29 November 2012
Annual Accounts 2 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 10th, November 2023
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Davey Grover Limited

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
84
Company Age

Similar companies nearby

Closest companies