Britax Child Safety Limited CAMBERLEY


Founded in 1931, Britax Child Safety, classified under reg no. 00261123 is an active company. Currently registered at Building A Riverside Way GU15 3YL, Camberley the company has been in the business for ninety three years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 8th March 2002 Britax Child Safety Limited is no longer carrying the name Britax Childcare.

The company has 2 directors, namely Antoine C., Michael P.. Of them, Michael P. has been with the company the longest, being appointed on 31 August 2021 and Antoine C. has been with the company for the least time - from 1 November 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Britax Child Safety Limited Address / Contact

Office Address Building A Riverside Way
Office Address2 Watchmoor Park
Town Camberley
Post code GU15 3YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00261123
Date of Incorporation Tue, 15th Dec 1931
Industry Dormant Company
End of financial Year 31st December
Company age 93 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Antoine C.

Position: Director

Appointed: 01 November 2023

Michael P.

Position: Director

Appointed: 31 August 2021

Nathan F.

Position: Director

Appointed: 20 May 2020

Resigned: 23 September 2022

Matthew H.

Position: Director

Appointed: 27 January 2020

Resigned: 26 August 2021

Joseph C.

Position: Director

Appointed: 27 January 2020

Resigned: 31 March 2020

Michael W.

Position: Director

Appointed: 11 November 2019

Resigned: 27 January 2020

Alexander L.

Position: Director

Appointed: 17 October 2018

Resigned: 17 April 2019

Markus N.

Position: Director

Appointed: 14 March 2016

Resigned: 11 November 2019

Paul G.

Position: Director

Appointed: 01 April 2015

Resigned: 17 October 2018

Karl K.

Position: Director

Appointed: 10 April 2007

Resigned: 01 April 2015

Paul S.

Position: Director

Appointed: 08 May 2006

Resigned: 16 March 2016

Paul S.

Position: Secretary

Appointed: 08 May 2006

Resigned: 16 March 2016

Neville B.

Position: Secretary

Appointed: 18 October 2005

Resigned: 16 May 2006

Neville B.

Position: Director

Appointed: 18 October 2005

Resigned: 16 May 2006

Andrew S.

Position: Director

Appointed: 17 October 2005

Resigned: 27 February 2007

Douglas R.

Position: Director

Appointed: 16 May 2002

Resigned: 20 October 2005

Stuart M.

Position: Director

Appointed: 01 March 2002

Resigned: 20 October 2005

Stephen D.

Position: Director

Appointed: 31 August 2001

Resigned: 20 October 2005

Mark E.

Position: Director

Appointed: 28 July 1998

Resigned: 27 June 2002

Peter T.

Position: Director

Appointed: 31 October 1995

Resigned: 01 July 1997

Evan J.

Position: Director

Appointed: 13 September 1995

Resigned: 31 August 2001

Andrew F.

Position: Director

Appointed: 22 October 1992

Resigned: 31 May 1994

Donald M.

Position: Director

Appointed: 10 July 1992

Resigned: 28 May 1993

Richard M.

Position: Director

Appointed: 10 July 1992

Resigned: 08 November 2000

Anthony D.

Position: Director

Appointed: 10 July 1992

Resigned: 31 October 1995

Thomas C.

Position: Director

Appointed: 10 July 1992

Resigned: 10 May 1993

Ian H.

Position: Director

Appointed: 10 July 1992

Resigned: 30 September 1995

Seton House International Services Limited

Position: Corporate Secretary

Appointed: 10 July 1992

Resigned: 20 October 2005

Susan D.

Position: Director

Appointed: 10 July 1992

Resigned: 31 August 1995

Adam L.

Position: Director

Appointed: 10 July 1992

Resigned: 30 June 1995

Peter A.

Position: Director

Appointed: 10 July 1992

Resigned: 13 September 1995

Bryan S.

Position: Director

Appointed: 10 July 1992

Resigned: 30 June 1993

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is Britax Childcare Group Limited from Camberley, United Kingdom. This PSC is categorised 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.

Britax Childcare Group Limited

Building A Riverside Way, Watchmoor Park, Camberley, Surrey, GU15 3YL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04940417
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Britax Childcare March 8, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets998998998998998
Debtors998998998998998
Net Assets Liabilities998998998998998
Other
Net Current Assets Liabilities998998998998998
Total Assets Less Current Liabilities998998998998998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Mortgage Officers Resolution
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 20th, December 2019
Free Download (14 pages)

Company search

Advertisements