BRITAL LIMITED
Overview
| Company Name | BRITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03252406 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BRITAL LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is BRITAL LIMITED located?
| Registered Office Address | C/O Currie Young Limited Riverside 2 No.3 Campbell Road ST4 4RJ Stoke-On-Trent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUILLBRAY LIMITED | Sep 20, 1996 | Sep 20, 1996 |
What are the latest accounts for BRITAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for BRITAL LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 20, 2023 |
What are the latest filings for BRITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 23, 2025 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Currie Young Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2 No.3 Campbell Road Stoke-on-Trent ST4 4RJ on Apr 26, 2025 | 3 pages | AD01 | ||||||||||
Registered office address changed from 9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR England to C/O Currie Young Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on May 09, 2024 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Richard Lee as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England to 9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR on Nov 09, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Office Pd105 the Science Centre Wolverhampton Science Park, Glaisher Drive Wolverhampton West Midlands WV10 9RU United Kingdom to 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP on Jan 04, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Director's details changed for Mr Richard Lee on Jun 30, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy William Cooke on Jun 30, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to Office Pd105 the Science Centre Wolverhampton Science Park, Glaisher Drive Wolverhampton West Midlands WV10 9RU on Jun 30, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher John Macey as a director on Jan 15, 2016 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BRITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOKE, Timothy William | Director | Pendeford Business Park WV9 5HA Wolverhampton Quartz House West Midlands United Kingdom | United Kingdom | British | 60930520002 | |||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| MACEY, Christopher John, Mr. | Secretary | The Yewlands 14 Yew Tree Lane WV6 8UF Wolverhampton West Midlands | British | 1962900003 | ||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| LEE, Richard | Director | Timothys Bridge Road Stratford Enterprise Park CV37 9NR Stratford-Upon-Avon 9 Shottery Brook Office Park England | United Kingdom | British | 113484940002 | |||||
| MACEY, Christopher John | Director | Pendeford Business Park WV9 5HA Wolverhampton Quartz House West Midlands United Kingdom | England | British | 1962900004 | |||||
| MACEY, James Alan | Director | 102 Coalway Road Penn WV3 7NB Wolverhampton West Midlands | United Kingdom | British | 1962890001 |
Who are the persons with significant control of BRITAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Lee | Apr 06, 2016 | Campbell Road ST4 4RJ Stoke-On-Trent C/O Currie Young Limited Riverside 2 No.3 | No |
Nationality: British Country of Residence: Dubai | |||
Natures of Control
| |||
| Mr Christopher John Macey | Apr 06, 2016 | Campbell Road ST4 4RJ Stoke-On-Trent C/O Currie Young Limited Riverside 2 No.3 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does BRITAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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