Britannic Trading Limited MIDDLESEX


Britannic Trading started in year 1966 as Private Limited Company with registration number 00871912. The Britannic Trading company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Middlesex at Chertsey Road. Postal code: TW16 7BP.

The firm has 5 directors, namely Niamh S., Elaine S. and Mohamed S. and others. Of them, Sven B. has been with the company the longest, being appointed on 20 December 2021 and Niamh S. has been with the company for the least time - from 21 February 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Britannic Trading Limited Address / Contact

Office Address Chertsey Road
Office Address2 Sunbury On Thames
Town Middlesex
Post code TW16 7BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00871912
Date of Incorporation Mon, 21st Feb 1966
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Niamh S.

Position: Director

Appointed: 21 February 2024

Elaine S.

Position: Director

Appointed: 01 July 2023

Mohamed S.

Position: Director

Appointed: 27 July 2022

Michael L.

Position: Director

Appointed: 27 July 2022

Sven B.

Position: Director

Appointed: 20 December 2021

Sunbury Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2010

Sharon W.

Position: Director

Appointed: 16 July 2020

Resigned: 01 July 2023

David B.

Position: Director

Appointed: 16 July 2020

Resigned: 30 September 2021

Robert L.

Position: Director

Appointed: 20 December 2018

Resigned: 13 January 2020

Carol-Lee H.

Position: Director

Appointed: 05 November 2018

Resigned: 16 July 2020

Geir R.

Position: Director

Appointed: 03 August 2018

Resigned: 01 December 2020

Brian P.

Position: Director

Appointed: 01 January 2018

Resigned: 01 February 2024

Alan H.

Position: Director

Appointed: 20 February 2017

Resigned: 31 March 2020

Macsen N.

Position: Director

Appointed: 01 August 2016

Resigned: 21 August 2018

Samantha S.

Position: Director

Appointed: 30 October 2015

Resigned: 01 August 2016

David B.

Position: Director

Appointed: 10 December 2014

Resigned: 01 January 2018

Michael O.

Position: Director

Appointed: 01 February 2013

Resigned: 10 December 2014

Carey M.

Position: Director

Appointed: 01 January 2012

Resigned: 02 November 2015

David K.

Position: Director

Appointed: 16 December 2010

Resigned: 01 January 2012

Alan H.

Position: Director

Appointed: 01 April 2010

Resigned: 10 December 2014

Christopher E.

Position: Secretary

Appointed: 23 March 2009

Resigned: 30 June 2010

Joachim M.

Position: Director

Appointed: 07 January 2008

Resigned: 01 February 2013

Paul R.

Position: Director

Appointed: 07 January 2008

Resigned: 20 February 2017

Timothy B.

Position: Director

Appointed: 25 February 2007

Resigned: 01 December 2010

Katrina L.

Position: Director

Appointed: 25 February 2007

Resigned: 04 December 2007

Paul R.

Position: Director

Appointed: 07 July 2006

Resigned: 25 February 2007

Ian S.

Position: Director

Appointed: 01 August 2005

Resigned: 07 July 2006

Aderemi L.

Position: Secretary

Appointed: 11 April 2005

Resigned: 30 June 2010

Brian G.

Position: Director

Appointed: 01 April 2005

Resigned: 31 December 2009

Tony F.

Position: Director

Appointed: 30 December 2004

Resigned: 01 April 2005

Andrea T.

Position: Secretary

Appointed: 01 August 2004

Resigned: 11 April 2005

Stuart D.

Position: Secretary

Appointed: 01 October 2003

Resigned: 01 August 2004

Tony F.

Position: Director

Appointed: 01 May 2003

Resigned: 01 November 2003

Raymond H.

Position: Director

Appointed: 01 May 2002

Resigned: 30 December 2004

Vivienne C.

Position: Director

Appointed: 01 December 2001

Resigned: 25 February 2007

Yasin A.

Position: Secretary

Appointed: 19 February 2001

Resigned: 30 June 2010

Caryn R.

Position: Director

Appointed: 01 February 1999

Resigned: 01 May 2002

Christopher M.

Position: Director

Appointed: 16 January 1998

Resigned: 01 December 2001

Andrea T.

Position: Secretary

Appointed: 01 September 1997

Resigned: 01 October 2003

Kevin A.

Position: Director

Appointed: 01 September 1997

Resigned: 16 January 1998

Joan W.

Position: Director

Appointed: 01 August 1996

Resigned: 01 February 1999

David F.

Position: Director

Appointed: 01 January 1996

Resigned: 31 August 1997

Paul M.

Position: Director

Appointed: 10 November 1995

Resigned: 31 July 1996

Timothy B.

Position: Director

Appointed: 20 October 1994

Resigned: 19 June 1996

Brian P.

Position: Secretary

Appointed: 09 February 1994

Resigned: 31 August 1997

Graham B.

Position: Director

Appointed: 28 February 1993

Resigned: 30 May 1995

Jeremy P.

Position: Director

Appointed: 16 December 1992

Resigned: 10 November 1995

Christopher H.

Position: Director

Appointed: 30 May 1992

Resigned: 28 February 1993

Gillian Y.

Position: Secretary

Appointed: 30 May 1992

Resigned: 09 February 1994

Dave R.

Position: Director

Appointed: 30 May 1992

Resigned: 31 December 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Bp International Limited from Sunbury On Thames, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bp International Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00542515
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 25th, August 2023
Free Download (36 pages)

Company search

Advertisements