West Kirby
Wirral
Merseyside
CH48 0QQ
Wales
Director Name | Richard Victor Mays |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Penns Lake Road Walmley Sutton Coldfield West Midlands B76 1LL |
Director Name | Mr Alan Goodwin |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 November 2006) |
Role | Company Director |
Correspondence Address | 11 Kingsway Drive Kings Norton Birmingham West Midlands B38 8TJ |
Secretary Name | Mr Alan Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 November 2006) |
Role | Company Director |
Correspondence Address | 11 Kingsway Drive Kings Norton Birmingham West Midlands B38 8TJ |
Secretary Name | Richard Victor Mays |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 April 2008) |
Role | Company Director |
Correspondence Address | 34 Penns Lake Road Walmley Sutton Coldfield West Midlands B76 1LL |
Secretary Name | Ms Gail Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2008(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 October 2019) |
Role | Co. Secretary |
Correspondence Address | No 2 59 South Parade West Kirby Wirral Merseyside CH48 0QQ Wales |
Website | britcontainers.co.uk |
---|---|
Telephone | 0121 3282999 |
Telephone region | Birmingham |
Registered Address | No 2 59 South Parade West Kirby Wirral Merseyside CH48 0QQ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
75 at £1 | Ian David Goodwin 75.00% Ordinary |
---|---|
25 at £1 | Mr Richard Mays 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,989 |
Cash | £123,152 |
Current Liabilities | £73,883 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
20 October 2017 | Registered 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 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
29 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
30 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
3 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Director's details changed for Ian Goodwin on 8 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Director's details changed for Ian Goodwin on 8 January 2011 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 March 2010 | Director's details changed for Ian Goodwin on 8 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Ian Goodwin on 8 January 2010 (2 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (12 pages) |
24 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
24 February 2009 | Secretary appointed ms gail carmichael (1 page) |
23 February 2009 | Appointment terminated secretary richard mays (1 page) |
23 February 2009 | Appointment terminated director richard mays (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 February 2008 | Return made up to 08/01/08; no change of members (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 March 2007 | Return made up to 08/01/07; full list of members
|
9 March 2007 | New secretary appointed (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: c/o container base college road perry barr birmingham B44 8DR (1 page) |
9 March 2006 | Return made up to 08/01/06; full list of members (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
8 February 2005 | Return made up to 08/01/05; full list of members
|
11 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
16 March 2004 | Return made up to 08/01/04; full list of members (7 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
15 January 2003 | Return made up to 08/01/03; full list of members
|
31 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
4 February 2002 | Return made up to 08/01/02; full list of members
|
10 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
6 February 2001 | Return made up to 08/01/01; full list of members (7 pages) |
25 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
14 March 2000 | Return made up to 08/01/00; full list of members (7 pages) |
25 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
8 February 1999 | Return made up to 08/01/99; full list of members
|
3 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
6 February 1998 | Return made up to 08/01/98; no change of members (4 pages) |
28 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
14 January 1997 | Return made up to 08/01/97; no change of members
|
4 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
12 February 1996 | Return made up to 08/01/96; full list of members (6 pages) |
25 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |