Britannia 2000 Limited

DataGardener
britannia 2000 limited
in administration
Small

Britannia 2000 Limited

03371602Private Limited With Share Capital

2Nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL61RX
Incorporated

15/05/1997

Company Age

28 years

Directors

3

Employees

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Britannia 2000 Limited (03371602) is a private limited with share capital incorporated on 15/05/1997 (28 years old) and registered in maidenhead, SL61RX. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Uk defence electronic specialist, delivering cost-effective itar and communication solutions worldwide. britannia 2000 has a track record of over 20 years in delivering high performance, state of the art surveillance systems, and always with individual customer needs firmly in sight. as an iso9001 a...

Private Limited With Share Capital
SIC: 70229
Small
Incorporated 15/05/1997
SL61RX

Financial Overview

Total Assets

£1.98M

Liabilities

£807.3K

Net Assets

£1.17M

Cash

£2.1K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

93
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-09-2019
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:03-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-08-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:25-07-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-03-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:31-01-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:31-10-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:02-10-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:27-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:07-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2015
Memorandum Articles
Category:Incorporation
Date:26-04-2015
Capital Alter Shares Subdivision
Category:Capital
Date:14-04-2015
Resolution
Category:Resolution
Date:14-04-2015
Resolution
Category:Resolution
Date:14-04-2015
Resolution
Category:Resolution
Date:14-04-2015
Resolution
Category:Resolution
Date:14-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:14-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2012
Legacy
Category:Mortgage
Date:24-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2011
Legacy
Category:Mortgage
Date:26-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2010
Legacy
Category:Mortgage
Date:29-07-2009
Legacy
Category:Annual Return
Date:04-06-2009
Legacy
Category:Annual Return
Date:03-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2008
Legacy
Category:Mortgage
Date:23-10-2007
Legacy
Category:Annual Return
Date:29-06-2007
Legacy
Category:Address
Date:10-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2007
Legacy
Category:Annual Return
Date:04-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2006
Legacy
Category:Address
Date:06-12-2005
Legacy
Category:Annual Return
Date:13-07-2005
Legacy
Category:Accounts
Date:08-03-2005
Legacy
Category:Annual Return
Date:21-05-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2003
Legacy
Category:Address
Date:19-08-2003
Legacy
Category:Annual Return
Date:07-06-2003
Legacy
Category:Address
Date:06-06-2003
Legacy
Category:Address
Date:27-11-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2002
Legacy
Category:Annual Return
Date:07-06-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2001
Legacy
Category:Annual Return
Date:21-05-2001
Accounts With Made Up Date
Category:Accounts
Date:18-09-2000
Legacy
Category:Annual Return
Date:21-07-2000
Accounts With Made Up Date
Category:Accounts
Date:04-07-1999
Legacy
Category:Annual Return
Date:22-05-1999
Legacy
Category:Accounts
Date:16-03-1999
Legacy
Category:Annual Return
Date:30-06-1998
Legacy
Category:Officers
Date:30-06-1998
Legacy
Category:Officers
Date:03-04-1998
Legacy
Category:Officers
Date:03-04-1998
Legacy
Category:Officers
Date:13-01-1998
Legacy
Category:Officers
Date:09-12-1997
Legacy
Category:Officers
Date:09-12-1997
Legacy
Category:Address
Date:01-12-1997
Certificate Change Of Name Company
Category:Change Of Name
Date:21-10-1997
Legacy
Category:Address
Date:04-09-1997
Legacy
Category:Address
Date:04-09-1997
Incorporation Company
Category:Incorporation
Date:15-05-1997

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/01/2018
Filing Date30/09/2016
Latest Accounts30/04/2016

Trading Addresses

2Nd Floor Arcadia House, 15 Forlease Road, Maidenhead, Sl6 1Rx, SL61RXRegistered
Unit 5-9, Cedar Court, Grove Park Industrial Estate Waltha, Maidenhead, Berkshire, SL63LW

Contact

07717292751
sales@britannia2000.co.uk
britannia2000.co.uk
2Nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL61RX