ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Britannia Storage Systems Limited

Britannia Storage Systems Limited is a liquidation company incorporated on 31 March 1982 with the registered office located in Colchester, Essex. Britannia Storage Systems Limited was registered 43 years ago.
Status
Liquidation
Company No
01626141
Private limited company
Age
43 years
Incorporated 31 March 1982
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3158 days
Awaiting first confirmation statement
Dated 31 December 2016
Was due on 14 January 2017 (8 years ago)
Accounts
Overdue
Accounts overdue by 7982 days
Awaiting first accounts
For period ending 31 December 2002
Due by 31 October 2003 (21 years remaining)
Contact
Address
3 Lancaster Way Earls Colne Industrial Park
Earls Colne
Colchester
Essex
CO6 2NS
United Kingdom
Same address for the past 14 years
Telephone
01376533820
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Director • Secretary • Accountant • British • Lives in UK • Born in Mar 1957
Director • Managing Director • British • Lives in UK • Born in Aug 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Britannia Storage Management Ltd
Mr Joe Niranjan Swampillai and Mr Peter John Rimell are mutual people.
Active
Nexus Prestige Ltd
Mr Joe Niranjan Swampillai is a mutual person.
Active
Audio Visual Commodity Ltd
Mr Joe Niranjan Swampillai is a mutual person.
Active
Tyndale Properties Limited
Mr Joe Niranjan Swampillai is a mutual person.
Active
Xat Solutions Ltd
Mr Joe Niranjan Swampillai is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
31 Dec 2010
For period 31 Dec31 Dec 2010
Traded for 12 months
Cash in Bank
£155.66K
Increased by £97.09K (+166%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£692.56K
Decreased by £625.91K (-47%)
Total Liabilities
-£622.09K
Increased by £192.79K (+45%)
Net Assets
£70.47K
Decreased by £818.7K (-92%)
Debt Ratio (%)
90%
Increased by 57.26% (+176%)
Latest Activity
Voluntary Arrangement Completed
12 Years Ago on 28 Nov 2012
Court Order to Wind Up
12 Years Ago on 5 Nov 2012
Small Accounts Submitted
13 Years Ago on 21 Sep 2011
Confirmation Submitted
14 Years Ago on 15 Feb 2011
Registered Address Changed
14 Years Ago on 9 Nov 2010
Small Accounts Submitted
14 Years Ago on 24 Sep 2010
Confirmation Submitted
15 Years Ago on 22 Apr 2010
Peter John Rimell Details Changed
15 Years Ago on 12 Feb 2010
Mr Joe Niranjan Swampillai Details Changed
15 Years Ago on 12 Feb 2010
Confirmation Submitted
15 Years Ago on 12 Feb 2010
Get Credit Report
Discover Britannia Storage Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 28 Mar 2014
Notice of completion of voluntary arrangement
Submitted on 28 Nov 2012
Order of court to wind up
Submitted on 5 Nov 2012
Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2012
Submitted on 22 Aug 2012
Total exemption small company accounts made up to 31 December 2010
Submitted on 21 Sep 2011
Notice to Registrar of companies voluntary arrangement taking effect
Submitted on 28 Jun 2011
Annual return made up to 31 December 2010 with full list of shareholders
Submitted on 15 Feb 2011
Registered office address changed from Airfield East Colne Colchester Essex CO6 2NS on 9 November 2010
Submitted on 9 Nov 2010
Accounts for a small company made up to 31 December 2009
Submitted on 24 Sep 2010
Annual return made up to 1 January 2010 with full list of shareholders
Submitted on 22 Apr 2010
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year