BRITANNIA MOVERS INTERNATIONAL PLC

10 Gatton Park Business Centre, Wells Place 10 Gatton Park Business Centre, Wells Place, Redhill, RH1 3DR, England
StatusACTIVE
Company No.01552215
CategoryPrivate Limited Company
Incorporated23 Mar 1981
Age43 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

BRITANNIA MOVERS INTERNATIONAL PLC is an active private limited company with number 01552215. It was incorporated 43 years, 1 month, 26 days ago, on 23 March 1981. The company address is 10 Gatton Park Business Centre, Wells Place 10 Gatton Park Business Centre, Wells Place, Redhill, RH1 3DR, England.



Company Fillings

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2023

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-13

Officer name: Scot Brown

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2023

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Atkin

Termination date: 2022-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2023

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Charles Bennett

Appointment date: 2021-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Oven

Appointment date: 2021-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Bearsby

Termination date: 2021-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-14

Officer name: David John Trenchard

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Fanning

Termination date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Atkin

Appointment date: 2019-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-15

Officer name: Mr Michael Jonathan Andrews

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cameron George Ballard

Appointment date: 2020-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-15

Officer name: Andrew James Shotbolt

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-15

Officer name: Malcolm David Martin Fleet

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-10

Officer name: Mrs Emma Lane

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-10

Officer name: Martin Henry Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-10

Officer name: Mark Lane

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 015522150005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2020

Action Date: 04 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-04

Charge number: 015522150008

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Tresler

Change date: 2019-10-14

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-14

Officer name: Mark Tresler

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gavin Mccarthy

Change date: 2019-10-14

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-14

Officer name: Mr Steve Fanning

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-11

Officer name: Mr Paul Bearsby

Documents

View document PDF

Accounts with accounts type group

Date: 16 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-05

Officer name: Annette Elvyn Neave

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2018

Action Date: 18 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-18

Charge number: 015522150007

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type group

Date: 21 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change sail address company with new address

Date: 09 Dec 2016

Category: Address

Type: AD02

New address: 10, Gatton Park Business Centre Wells Place Merstham Redhill RH1 3DR

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

Old address: 1 Pegasus Road Croydon Surrey CR0 4RN

Change date: 2016-12-08

New address: 10 Gatton Park Business Centre, Wells Place Merstham Redhill RH1 3DR

Documents

View document PDF

Accounts with accounts type group

Date: 26 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2016

Action Date: 06 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-06

Charge number: 015522150006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-06

Charge number: 015522150005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2016

Action Date: 29 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 015522150004

Charge creation date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-15

Officer name: David John Trenchard

Documents

View document PDF

Accounts with accounts type group

Date: 08 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emlyn Thomas Evans

Termination date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type group

Date: 13 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gavin Ian Pratt

Appointment date: 2014-08-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-06

Officer name: Mark Tresler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type group

Date: 16 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emlyn Thomas Evans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Shotbolt

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Almandras

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Bennett

Documents

View document PDF

Accounts with accounts type group

Date: 14 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Dilks

Documents

View document PDF

Legacy

Date: 17 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steve Fanning

Change date: 2011-11-08

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-08

Officer name: Gavin Mccarthy

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-08

Officer name: John Morris Whitworth Dilks

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm David Martin Fleet

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Devereux

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Shotton

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Judith Bennett

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Henry Thomas

Documents

View document PDF

Annual return company with made up date

Date: 07 Jan 2011

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Accounts with accounts type group

Date: 26 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Tracey

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Harry Shotton

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Dickerson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed steve fanning

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed gavin mccarthy

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul delo

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 11 Aug 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/03/06-28/02/07 £ si 100433@1

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/06; change of members

Documents

View document PDF

Resolution

Date: 08 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jul 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/03/05-28/02/06 £ si 2425@1

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

DR ABDUS SALAM HEALTHCARE SERVICES LTD

64 COCKETT ROAD,SLOUGH,SL3 7TL

Number:07779850
Status:ACTIVE
Category:Private Limited Company

MOSUM LIMITED

112 COMMERCIAL ROAD,LONDON,E1 1NU

Number:10521208
Status:ACTIVE
Category:Private Limited Company

POPALICIOUS LIMITED

29 PINECROFT GARDENS,COLCHESTER,CO4 9TH

Number:06753027
Status:ACTIVE
Category:Private Limited Company

SECCO LTD

UNIT 2C CHARTWELL POINT,,WIGSTON,LE18 2FT

Number:05246570
Status:ACTIVE
Category:Private Limited Company

SEVERN DESIGN & BUILD LTD

UNIT 84 MOCHDRE INDUSTRIAL ESTATE,NEWTOWN,SY16 4LE

Number:08193507
Status:ACTIVE
Category:Private Limited Company

ST PANCRAS EDITIONS LIMITED

223 - 231 OLD MARYLEBONE ROAD,LONDON,NW1 5QT

Number:07770570
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source