Company NameBrit Container Sales Limited
Company StatusDissolved
Company Number02572346
CategoryPrivate Limited Company
Incorporation Date8 January 1991(33 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameIan Goodwin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 59 South Parade
West Kirby
Wirral
Merseyside
CH48 0QQ
Wales
Director NameRichard Victor Mays
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address34 Penns Lake Road
Walmley
Sutton Coldfield
West Midlands
B76 1LL
Director NameMr Alan Goodwin
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(1 year, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 12 November 2006)
RoleCompany Director
Correspondence Address11 Kingsway Drive
Kings Norton
Birmingham
West Midlands
B38 8TJ
Secretary NameMr Alan Goodwin
NationalityBritish
StatusResigned
Appointed01 June 1992(1 year, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 12 November 2006)
RoleCompany Director
Correspondence Address11 Kingsway Drive
Kings Norton
Birmingham
West Midlands
B38 8TJ
Secretary NameRichard Victor Mays
NationalityBritish
StatusResigned
Appointed01 December 2006(15 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 2008)
RoleCompany Director
Correspondence Address34 Penns Lake Road
Walmley
Sutton Coldfield
West Midlands
B76 1LL
Secretary NameMs Gail Carmichael
NationalityBritish
StatusResigned
Appointed27 April 2008(17 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 October 2019)
RoleCo. Secretary
Correspondence AddressNo 2 59 South Parade
West Kirby
Wirral
Merseyside
CH48 0QQ
Wales

Contact

Websitebritcontainers.co.uk
Telephone0121 3282999
Telephone regionBirmingham

Location

Registered AddressNo 2 59 South Parade
West Kirby
Wirral
Merseyside
CH48 0QQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

75 at £1Ian David Goodwin
75.00%
Ordinary
25 at £1Mr Richard Mays
25.00%
Ordinary

Financials

Year2014
Net Worth£161,989
Cash£123,152
Current Liabilities£73,883

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

20 October 2017Registered office address changed from Heartlands Park Heartlands Parkway Birmingham West Midlands B7 5AH to Park Business Centre Hastingwood Industrial Park Wood Lane Birmingham B24 9QR on 20 October 2017 (2 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
27 January 2011Director's details changed for Ian Goodwin on 8 January 2011 (2 pages)
27 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
27 January 2011Director's details changed for Ian Goodwin on 8 January 2011 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 March 2010Director's details changed for Ian Goodwin on 8 January 2010 (2 pages)
5 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Ian Goodwin on 8 January 2010 (2 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (12 pages)
24 February 2009Return made up to 08/01/09; full list of members (3 pages)
24 February 2009Secretary appointed ms gail carmichael (1 page)
23 February 2009Appointment terminated secretary richard mays (1 page)
23 February 2009Appointment terminated director richard mays (1 page)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 February 2008Return made up to 08/01/08; no change of members (7 pages)
20 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 March 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 March 2007New secretary appointed (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 April 2006Registered office changed on 24/04/06 from: c/o container base college road perry barr birmingham B44 8DR (1 page)
9 March 2006Return made up to 08/01/06; full list of members (7 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 March 2004Return made up to 08/01/04; full list of members (7 pages)
13 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 January 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
4 February 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
6 February 2001Return made up to 08/01/01; full list of members (7 pages)
25 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
14 March 2000Return made up to 08/01/00; full list of members (7 pages)
25 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
8 February 1999Return made up to 08/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
6 February 1998Return made up to 08/01/98; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
14 January 1997Return made up to 08/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
12 February 1996Return made up to 08/01/96; full list of members (6 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)