Britton Price Hoists Limited

General information

Name:

Britton Price Hoists Ltd

Office Address:

Parkers Cornelius House 178-180 Church Road BN3 2DJ Hove

Number: 09333380

Incorporation date: 2014-11-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Britton Price Hoists started conducting its operations in the year 2014 as a Private Limited Company registered with number: 09333380. This particular company has been active for 10 years and it's currently active. The company's head office is situated in Hove at Parkers Cornelius House. You could also find the firm utilizing its post code of BN3 2DJ. This enterprise's declared SIC number is 28220 which stands for Manufacture of lifting and handling equipment. Britton Price Hoists Ltd released its latest accounts for the period up to 2022/12/31. The firm's latest annual confirmation statement was released on 2022/11/28.

That business owes its success and constant progress to a team of three directors, namely Mark C., Warren B. and Derek P., who have been controlling the firm for nearly one year. Moreover, the managing director's tasks are often helped with by a secretary - Warren B., who was chosen by the following business in May 2023.

Derek P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mark C.

Role: Director

Appointed: 27 February 2024

Latest update: 4 April 2024

Warren B.

Role: Director

Appointed: 27 February 2024

Latest update: 4 April 2024

Warren B.

Role: Secretary

Appointed: 12 May 2023

Latest update: 4 April 2024

Derek P.

Role: Director

Appointed: 28 November 2014

Latest update: 4 April 2024

People with significant control

Derek P.
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 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts 24th August 2016
Start Date For Period Covered By Report 28 November 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24th August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
New director was appointed on 27th February 2024 (AP01)
filed on: 27th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 28220 : Manufacture of lifting and handling equipment
9
Company Age

Similar companies nearby

Closest companies