BRITANNIA MOVERS INTERNATIONAL PLC
Overview
Company Name | BRITANNIA MOVERS INTERNATIONAL PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 01552215 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRITANNIA MOVERS INTERNATIONAL PLC?
- Operation of warehousing and storage facilities for water transport activities (52101) / Transportation and storage
- Operation of warehousing and storage facilities for air transport activities (52102) / Transportation and storage
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
Where is BRITANNIA MOVERS INTERNATIONAL PLC located?
Registered Office Address | 10 Gatton Park Business Centre, Wells Place Merstham RH1 3DR Redhill England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRITANNIA MOVERS INTERNATIONAL PLC?
Company Name | From | Until |
---|---|---|
POINTPACE LIMITED | Mar 23, 1981 | Mar 23, 1981 |
What are the latest accounts for BRITANNIA MOVERS INTERNATIONAL PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for BRITANNIA MOVERS INTERNATIONAL PLC?
Last Confirmation Statement Made Up To | Nov 24, 2025 |
---|---|
Next Confirmation Statement Due | Dec 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 24, 2024 |
Overdue | No |
What are the latest filings for BRITANNIA MOVERS INTERNATIONAL PLC?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 24, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gavin Ian Pratt as a secretary on Aug 09, 2024 | 1 pages | TM02 | ||
Termination of appointment of Mark Tresler as a director on Sep 26, 2024 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Mark Tresler as a person with significant control on Sep 26, 2024 | 1 pages | PSC07 | ||
Full accounts made up to Feb 29, 2024 | 32 pages | AA | ||
Confirmation statement made on Nov 24, 2023 with updates | 7 pages | CS01 | ||
Full accounts made up to Feb 28, 2023 | 31 pages | AA | ||
Appointment of Scot Brown as a director on Sep 13, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Atkin as a director on Sep 13, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 24, 2022 with updates | 8 pages | CS01 | ||
Full accounts made up to Feb 28, 2022 | 31 pages | AA | ||
Confirmation statement made on Nov 24, 2021 with updates | 8 pages | CS01 | ||
Appointment of Mr Alan Charles Bennett as a director on Sep 14, 2021 | 2 pages | AP01 | ||
Appointment of Mr Andrew Oven as a director on Sep 14, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paul Bearsby as a director on Sep 14, 2021 | 1 pages | TM01 | ||
Termination of appointment of David John Trenchard as a director on Sep 14, 2021 | 1 pages | TM01 | ||
Full accounts made up to Feb 28, 2021 | 31 pages | AA | ||
Termination of appointment of Steve Fanning as a director on Feb 28, 2021 | 1 pages | TM01 | ||
Appointment of David Atkin as a director on Sep 10, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Nov 24, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Jonathan Andrews as a director on Sep 15, 2020 | 2 pages | AP01 | ||
Appointment of Mr Cameron George Ballard as a director on Sep 15, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew James Shotbolt as a director on Sep 15, 2020 | 1 pages | TM01 | ||
Termination of appointment of Malcolm David Martin Fleet as a director on Sep 15, 2020 | 1 pages | TM01 | ||
Who are the officers of BRITANNIA MOVERS INTERNATIONAL PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDREWS, Michael Jonathan | Director | Gatton Park Business Centre, Wells Place Merstham RH1 3DR Redhill 10 England | England | British | Company Director | 200282270001 | ||||
BALLARD, Cameron George | Director | Gatton Park Business Centre, Wells Place Merstham RH1 3DR Redhill 10 England | England | British | Company Director | 165405330002 | ||||
BENNETT, Alan Charles | Director | Gatton Park Business Centre, Wells Place Merstham RH1 3DR Redhill 10 England | England | British | Company Director | 97559320002 | ||||
BROWN, Scot John | Director | Gatton Park Business Centre, Wells Place Merstham RH1 3DR Redhill 10 England | Scotland | British | Company Director | 84470980003 | ||||
LANE, Emma | Director | Gatton Park Business Centre, Wells Place Merstham RH1 3DR Redhill 10 England | England | British | Company Director | 272739780001 | ||||
MCCARTHY, Gavin | Director | Wells Place Merstham RH1 3DR Redhill 10 England | England | British | Sales Director | 135737130002 | ||||
OVEN, Andrew Terence | Director | Gatton Park Business Centre, Wells Place Merstham RH1 3DR Redhill 10 England | United Kingdom | British | Company Director | 129494890002 | ||||
NEAVE, Richard John | Secretary | The Lodge Drury Lane Carbrooke IP25 6SJ Thetford Norfolk | British | 87072910001 | ||||||
POOLE, David | Secretary | 16 Willow Avenue B17 8HD Edgbaston West Midlands | British | Accountant | 79364510001 | |||||
PRATT, Gavin Ian | Secretary | Gatton Park Business Centre, Wells Place Merstham RH1 3DR Redhill 10 England | 189967760001 | |||||||
SMITH, Howard Brian | Secretary | The Hermitage Main Street Aldwincle NN14 3EL Kettering Northants | British | Chartered Accountant | 3205400002 | |||||
SMITH, Howard Brian | Secretary | The Hermitage Main Street Aldwincle NN14 3EL Kettering Northants | British | Chartered Accountant | 3205400002 | |||||
TRESLER, Mark | Secretary | 17 Flamborough Way WV14 9UD Coseley West Midlands | British | Accountant | 97049370001 | |||||
ALMANDRAS, Stuart Peter | Director | 124 Arundel Avenue Sanderstead CR2 8BH South Croydon Surrey | United Kingdom | British | Uk & International Remover & S | 108327290001 | ||||
ATKIN, David | Director | Gatton Park Business Centre, Wells Place Merstham RH1 3DR Redhill 10 England | United Kingdom | British | Director | 277264140001 | ||||
BARKER, Steven Mark | Director | 102 Shipman Road Market Weighton YO43 3RB York North Yorkshire | British | Director | 108327630001 | |||||
BEARSBY, Paul | Director | Gatton Park Business Centre, Wells Place Merstham RH1 3DR Redhill 10 England | England | British | Removal Contractor | 252496560001 | ||||
BENNETT, Judith Elizabeth | Director | Hook Bank WR8 0AY Hanley Castle Eldon Worcs Uk | United Kingdom | British | Director | 97559330002 | ||||
CHAPMAN, Colin Ronald | Director | Swallowfield The Paddocks TN8 7HY Cowden Kent | British | Removal And Storage Contractor | 26677340001 | |||||
COURT, John Taylor | Director | 10 The Woodlands DY8 2RA Stourbridge West Midlands | British | Company Director | 41338310001 | |||||
DARVALL, Gareth Andrew | Director | 35 Magnus Drive Hatch Warren RG22 4TX Basingstoke Hampshire | British | Company Director | 47457400002 | |||||
DELO, Paul Howard | Director | Bohuntine Main Street Brandon CV8 3HW Coventry West Midlands | England | British | Removals Manager | 108636150001 | ||||
DEVEREUX, Michael | Director | 3 Clifton Avenue TS22 5DE Billingham Cleveland | England | British | Partner | 70547580002 | ||||
DEVEREUX, Michael | Director | Daimler Drive Cowpen Lane Industrial Estate TS23 4JD Billingham Cleveland | British | Director | 70547580001 | |||||
DICKERSON, Andrew Mark | Director | 41 Derrymore Road Willerby HU10 6ET Hull North Humberside | England | British | Managing Director | 42284950003 | ||||
DICKERSON, Andrew Mark | Director | 10 Sancton Road Market Weighton YO4 3DB York England | British | Transport Manager | 42284950001 | |||||
DILKS, John Morris Whitworth | Director | Hill Lodge Overbury Tewkesbury GL20 7PG Gloucester | United Kingdom | British | Consultant | 62518880005 | ||||
EVANS, Emlyn Thomas | Director | 1 Pegasus Road Croydon CR0 4RN Surrey | England | British | Business Owner | 171755500001 | ||||
FANNING, Steve | Director | Wells Place Merstham RH1 3DR Redhill 10 England | England | British | International Mvg | 135737240002 | ||||
FLEET, Malcolm David Martin | Director | Park Road L34 3LR Prescot 28 Merseyside United Kingdom | England | British | Director | 74466640002 | ||||
FORBES, Graham | Director | 1 Cluny Villas G14 9JJ Glasgow Lanarkshire | United Kingdom | British | Company Director | 328860001 | ||||
HALLEY, Malcolm | Director | 2 Primrose Cottages Brickkiln Row WA14 3EL Bowdon Cheshire | United Kingdom | British | Director | 20854360006 | ||||
HALLEY, Malcolm | Director | 18 Woodlands Road M33 2DW Sale Cheshire | British | Director | 20854360001 | |||||
HILL, Peter Lancaster | Director | 5 Stand Close Whitefield M45 7JL Manchester Lancashire | British | Director | 2461790001 | |||||
LANE, Mark | Director | Roseville Greenbottom TR4 8QJ Truro Cornwall | England | British | Director | 114833530001 |
Who are the persons with significant control of BRITANNIA MOVERS INTERNATIONAL PLC?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark Tresler | Apr 06, 2016 | Wells Place Merstham RH1 3DR Redhill 10 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for BRITANNIA MOVERS INTERNATIONAL PLC?
Notified On | Ceased On | Statement |
---|---|---|
Sep 26, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0