Company NameBritannia Engineering Consultancy Limited
DirectorsGeorge Richard Curry and Christianna Elizabeth Thompson
Company StatusActive
Company Number02409810
CategoryPrivate Limited Company
Incorporation Date1 August 1989(34 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr George Richard Curry
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(25 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address840 Ibis Court Centre Park
Warrington
Cheshire
WA1 1RL
Director NameMrs Christianna Elizabeth Thompson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(25 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address840 Ibis Court Centre Park
Warrington
Cheshire
WA1 1RL
Director NameMr Peter James Curry
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years after company formation)
Appointment Duration23 years, 9 months (resigned 07 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ralliwood Road
Ashtead
Surrey
KT21 1DD
Secretary NameMrs Janet Curry
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years after company formation)
Appointment Duration23 years, 9 months (resigned 07 May 2015)
RoleCompany Director
Correspondence Address17 Ralliwood Road
Ashtead
Surrey
KT21 1DD
Director NameMrs Janet Curry
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2013(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKd Tower Plaza Suite 9
Cotterells
Hemel Hempstead
Hertfordshire
HP1 1FW

Contact

Websitewww.spring-lok.com
Email address[email protected]
Telephone01372 271956
Telephone regionEsher

Location

Registered Address840 Ibis Court Centre Park
Warrington
Cheshire
WA1 1RL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Bec Holdings Limited
8.33%
Ordinary A
1 at £1Bec Holdings Limited
8.33%
Ordinary B
1 at £1J. Curry
8.33%
Ordinary
1 at £1P.j. Curry
8.33%
Ordinary
8 at £1Bec Holdings Limited
66.67%
Ordinary

Financials

Year2014
Net Worth£656,477
Cash£863,080
Current Liabilities£2,292,662

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

26 October 2023Change of details for Bec Holdings Limited as a person with significant control on 26 October 2023 (2 pages)
24 October 2023Registered office address changed from Kd Tower Plaza Suite 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 24 October 2023 (1 page)
31 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 July 2022 (4 pages)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
21 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
30 June 2021Micro company accounts made up to 31 July 2020 (5 pages)
22 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
23 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
27 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
2 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 12
(4 pages)
11 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 12
(4 pages)
11 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 12
(4 pages)
20 May 2015Appointment of Mrs Christianna Elizabeth Thompson as a director on 7 May 2015 (2 pages)
20 May 2015Termination of appointment of Janet Curry as a director on 7 May 2015 (1 page)
20 May 2015Termination of appointment of Janet Curry as a secretary on 7 May 2015 (1 page)
20 May 2015Appointment of Mr George Richard Curry as a director on 7 May 2015 (2 pages)
20 May 2015Termination of appointment of Janet Curry as a director on 7 May 2015 (1 page)
20 May 2015Appointment of Mrs Christianna Elizabeth Thompson as a director on 7 May 2015 (2 pages)
20 May 2015Termination of appointment of Peter James Curry as a director on 7 May 2015 (1 page)
20 May 2015Appointment of Mrs Christianna Elizabeth Thompson as a director on 7 May 2015 (2 pages)
20 May 2015Termination of appointment of Janet Curry as a director on 7 May 2015 (1 page)
20 May 2015Appointment of Mr George Richard Curry as a director on 7 May 2015 (2 pages)
20 May 2015Termination of appointment of Peter James Curry as a director on 7 May 2015 (1 page)
20 May 2015Termination of appointment of Janet Curry as a secretary on 7 May 2015 (1 page)
20 May 2015Termination of appointment of Peter James Curry as a director on 7 May 2015 (1 page)
20 May 2015Termination of appointment of Janet Curry as a secretary on 7 May 2015 (1 page)
20 May 2015Appointment of Mr George Richard Curry as a director on 7 May 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 12
(5 pages)
26 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 12
(3 pages)
26 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 12
(3 pages)
26 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 12
(5 pages)
26 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 12
(3 pages)
26 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 12
(5 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4
(5 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4
(5 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 4
(4 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 4
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 4
(4 pages)
27 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
27 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
22 April 2013Appointment of Mrs Janet Curry as a director (2 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 April 2013Appointment of Mrs Janet Curry as a director (2 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
13 July 2012Registered office address changed from , Bowie House, 20 High Street, Tring, Hertfordshire, HP23 5AP to Kd Tower Plaza Suite 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 13 July 2012 (1 page)
13 July 2012Registered office address changed from , Bowie House, 20 High Street, Tring, Hertfordshire, HP23 5AP to Kd Tower Plaza Suite 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 13 July 2012 (1 page)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 August 2011Secretary's details changed for Janet Curry on 11 August 2011 (1 page)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
11 August 2011Director's details changed for Mr Peter James Curry on 11 August 2011 (2 pages)
11 August 2011Secretary's details changed for Janet Curry on 11 August 2011 (1 page)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
11 August 2011Director's details changed for Mr Peter James Curry on 11 August 2011 (2 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
20 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 September 2008Return made up to 01/08/08; full list of members (3 pages)
1 September 2008Return made up to 01/08/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 September 2007Return made up to 01/08/07; no change of members (6 pages)
9 September 2007Return made up to 01/08/07; no change of members (6 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 September 2006Return made up to 01/08/06; full list of members (6 pages)
6 September 2006Return made up to 01/08/06; full list of members (6 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
8 September 2005Return made up to 01/08/05; full list of members (6 pages)
8 September 2005Return made up to 01/08/05; full list of members (6 pages)
8 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
27 August 2003Return made up to 01/08/03; full list of members (6 pages)
27 August 2003Return made up to 01/08/03; full list of members (6 pages)
30 April 2003Registered office changed on 30/04/03 from: 23A high road, byfleet, west byfleet, surrey KT14 7QH (1 page)
30 April 2003Registered office changed on 30/04/03 from: 23A high road byfleet west byfleet surrey KT14 7QH (1 page)
26 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
26 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
7 August 2002Return made up to 01/08/02; full list of members (6 pages)
7 August 2002Return made up to 01/08/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
23 August 2001Return made up to 01/08/01; full list of members (6 pages)
23 August 2001Return made up to 01/08/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
10 August 2000Return made up to 01/08/00; full list of members (6 pages)
10 August 2000Return made up to 01/08/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
13 August 1999Return made up to 01/08/99; full list of members (6 pages)
13 August 1999Return made up to 01/08/99; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
31 July 1998Return made up to 01/08/98; no change of members (4 pages)
31 July 1998Return made up to 01/08/98; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
7 August 1997Return made up to 01/08/97; full list of members (6 pages)
7 August 1997Return made up to 01/08/97; full list of members (6 pages)
14 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
14 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
18 August 1996Return made up to 01/08/96; no change of members (4 pages)
18 August 1996Return made up to 01/08/96; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 31 July 1995 (7 pages)
3 October 1995Accounts for a small company made up to 31 July 1995 (7 pages)
13 September 1995Return made up to 01/08/95; no change of members (4 pages)
13 September 1995Return made up to 01/08/95; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 June 1993Full accounts made up to 31 July 1992 (9 pages)
1 June 1993Full accounts made up to 31 July 1992 (9 pages)
27 February 1992Full accounts made up to 31 July 1991 (10 pages)
27 February 1992Full accounts made up to 31 July 1991 (10 pages)
3 April 1991Accounts for a small company made up to 31 July 1990 (4 pages)
3 April 1991Accounts for a small company made up to 31 July 1990 (4 pages)
1 August 1989Incorporation (12 pages)
1 August 1989Incorporation (12 pages)