Britannia Surgicare Limited NOTTINGHAM


Britannia Surgicare started in year 2006 as Private Limited Company with registration number 06032887. The Britannia Surgicare company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Nottingham at 5 Orchard Park. Postal code: NG3 5SN. Since 14th April 2012 Britannia Surgicare Limited is no longer carrying the name Britannia Apartments.

At the moment there are 2 directors in the the firm, namely Mohammed J. and Hasina J.. In addition one secretary - Mohammed J. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Britannia Surgicare Limited Address / Contact

Office Address 5 Orchard Park
Office Address2 Mapperley Plains
Town Nottingham
Post code NG3 5SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06032887
Date of Incorporation Tue, 19th Dec 2006
Industry Other sports activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Mohammed J.

Position: Director

Appointed: 19 December 2006

Mohammed J.

Position: Secretary

Appointed: 19 December 2006

Hasina J.

Position: Director

Appointed: 19 December 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Mohammed J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Mohammed J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Britannia Apartments April 14, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-30 652-29 804-62 461-40 036-49 962       
Balance Sheet
Current Assets18443410 4775 4376 1151 2526 3644 3841 2142 024286315
Net Assets Liabilities    -29 228-29 083-10 9466 1336 6109 00532 13934 875
Cash Bank In Hand18433110 2645 2065 879       
Net Assets Liabilities Including Pension Asset Liability-30 652-29 804-45 301-40 036-49 962       
Stocks Inventory 103213231236       
Tangible Fixed Assets879 871967 092989 033989 636990 361       
Reserves/Capital
Called Up Share Capital66666       
Profit Loss Account Reserve-30 658-29 810-45 307-40 042-49 968       
Shareholder Funds-30 652-29 804-62 461-40 036-49 962       
Other
Creditors    1 011 9111 016 8721 012 2534 1915 2676 502157 986156 906
Fixed Assets879 871967 092987 673989 636990 361990 242995 931993 434992 534992 534993 168993 168
Net Current Assets Liabilities-1 340-22 404-13 656582-744-7 900-4 1171934 0534 4788 888156 591
Total Assets Less Current Liabilities878 531944 688975 377990 218989 617987 789997 116993 627988 481988 056834 337836 577
Average Number Employees During Period       11122
Creditors Due After One Year909 183974 4921 020 6781 030 2541 039 579       
Creditors Due Within One Year1 52422 83824 1334 8556 859       
Number Shares Allotted 666        
Par Value Share 111        
Share Capital Allotted Called Up Paid6666        
Tangible Fixed Assets Additions 87 30420 8601 3111 560       
Tangible Fixed Assets Cost Or Valuation883 871971 175993 634994 945996 505       
Tangible Fixed Assets Depreciation4 0004 0834 3625 3096 144       
Tangible Fixed Assets Depreciation Charged In Period 83279708835       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2024
Free Download

Company search

Advertisements