Active
Company Information for BRITANNIA LOGISTICS SOLUTIONS LIMITED
87 BOILEAU ROAD, LONDON, SW13 9BW,
|
Company Registration Number
04539254
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BRITANNIA LOGISTICS SOLUTIONS LIMITED | ||||
Legal Registered Office | ||||
87 BOILEAU ROAD LONDON SW13 9BW Other companies in SW19 | ||||
Previous Names | ||||
|
Company Number | 04539254 | |
---|---|---|
Company ID Number | 04539254 | |
Date formed | 2002-09-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB799159556 |
Last Datalog update: | 2024-01-09 15:22:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MALIKA BAIZID |
||
KAMEL BAIZID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITANNIA OIL SERVICES LIMITED | Company Secretary | 2002-09-23 | CURRENT | 2002-09-19 | Active | |
BRITANNIA MARINE SERVICES LIMITED | Company Secretary | 1995-11-24 | CURRENT | 1995-11-24 | Active | |
BRITANNIA OIL SERVICES LIMITED | Director | 2002-09-23 | CURRENT | 2002-09-19 | Active | |
BRITANNIA MARINE SERVICES LIMITED | Director | 1995-11-24 | CURRENT | 1995-11-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
Resolutions passed:<ul><li>Resolution Company business 01/12/2022</ul> | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
DIRECTOR APPOINTED MR HICHAM ATIA | ||
AP01 | DIRECTOR APPOINTED MR HICHAM ATIA | |
APPOINTMENT TERMINATED, DIRECTOR DJELLOUL RACIM GACEM | ||
CESSATION OF DJELLOUL RACIM GACEM AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HICHAM ATIA | ||
REGISTERED OFFICE CHANGED ON 14/12/22 FROM 41 the Holt London Road Morden SM4 5AP England | ||
CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/22 FROM 41 the Holt London Road Morden SM4 5AP England | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HICHAM ATIA | |
PSC07 | CESSATION OF DJELLOUL RACIM GACEM AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DJELLOUL RACIM GACEM | |
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Sub divided 17/10/2022<li>Resolution passed adopt articles</ul> | ||
RES10 | Resolutions passed:
| |
TM02 | Termination of appointment of Malika Baizid on 2021-12-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/22 FROM 7 Carters Close Worcester Park KT4 8QF United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/22 FROM Unit 11 Windsor Park Industrial Estate 50 Windsor Avenue Wimbledon London SW19 2TJ | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DJELLOUL RACIM GACEM | |
CH01 | Director's details changed for Djellouc Racim Gacem on 2022-02-24 | |
PSC07 | CESSATION OF KAMEL BAIZID AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAMEL BAIZID | |
AP01 | DIRECTOR APPOINTED DJELLOUC RACIM GACEM | |
Resolutions passed:<ul><li>Resolution Resignation and appointment of director/transfer of shares/company business 15/12/2021</ul> | ||
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2019-10-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMEL BAIZID | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 12500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Kamel Baizid on 2015-12-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MALIKA BAIZID on 2015-11-19 | |
CH01 | Director's details changed for Mr Kamel Baizid on 2015-11-19 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 12500 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 12500 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 12500 | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 19/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
RES01 | ADOPT ARTICLES 30/11/10 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 08/10/2010 | |
CERTNM | Company name changed britannia freight & packing LIMITED\certificate issued on 15/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 19/09/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AR01 | 19/09/09 FULL LIST | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
88(2) | AD 17/12/07 GBP SI 12498@1=12498 GBP IC 12500/24998 | |
RES04 | NC INC ALREADY ADJUSTED | |
RES13 | ISSUE SCRIP 05/12/07 05/12/2007 | |
RES13 | ISSUE SCRIP 05/12/07 | |
RES04 | NC INC ALREADY ADJUSTED 05/12/07 | |
123 | NC INC ALREADY ADJUSTED 05/12/07 | |
88(2)R | AD 17/12/07--------- £ SI 12498@1=12498 £ IC 2/12500 | |
RES04 | £ NC 100/25000 05/12/ | |
RES13 | COMPANY BUSINESS 05/12/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/10/04 FROM: SIDDELEY HOUSE 50 CANBURY PARK ROAD KINGSTON UPON THAMES SURREY KT2 6LX | |
CERTNM | COMPANY NAME CHANGED BRITANNIA PACKING LIMITED CERTIFICATE ISSUED ON 11/10/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 11/10/02 FROM: SIDDELEY HOUSE, 50 CANBURY PARK ROAD, KINGSTON ON THAMES SURREY KT2 6LX | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/09/02--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITANNIA LOGISTICS SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as BRITANNIA LOGISTICS SOLUTIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84091000 | Parts suitable for use solely or principally with internal combustion piston engine for aircraft, n.e.s. | |||
85340019 | Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits) | |||
84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | |||
84251900 | Pulley tackle and hoists (other than skip hoists or hoists of a kind used for raising vehicles), non-powered by electric motor | |||
73072100 | Flanges of stainless steel (excl. cast products) | |||
73072100 | Flanges of stainless steel (excl. cast products) | |||
19021990 | Uncooked pasta, not stuffed or otherwise prepared, containing common wheat flour or meal but no eggs | |||
19024090 | Couscous, cooked or otherwise prepared | |||
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |