Britax Limited CAMBERLEY


Britax started in year 1940 as Private Limited Company with registration number 00361829. The Britax company has been functioning successfully for 84 years now and its status is active. The firm's office is based in Camberley at Building A Riverside Way. Postal code: GU15 3YL. Since 2006/03/10 Britax Limited is no longer carrying the name Alpha Stafford.

The firm 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 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.

Britax 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 00361829
Date of Incorporation Fri, 14th Jun 1940
Industry Dormant Company
End of financial Year 31st December
Company age 84 years old
Account next due date Mon, 30th Sep 2024 (185 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

Andrew S.

Position: Director

Appointed: 17 October 2005

Resigned: 27 February 2007

Neville B.

Position: Director

Appointed: 17 October 2005

Resigned: 16 May 2006

Neville B.

Position: Secretary

Appointed: 17 October 2005

Resigned: 16 May 2006

Douglas R.

Position: Director

Appointed: 16 May 2002

Resigned: 20 October 2005

Stephen D.

Position: Director

Appointed: 08 November 2000

Resigned: 20 October 2005

Mark E.

Position: Director

Appointed: 14 September 1998

Resigned: 27 June 2002

Raymond T.

Position: Director

Appointed: 27 September 1996

Resigned: 14 September 1998

Peter T.

Position: Director

Appointed: 31 October 1995

Resigned: 01 July 1997

Britax International Services Limited

Position: Corporate Secretary

Appointed: 17 January 1995

Resigned: 20 October 2005

Paul W.

Position: Director

Appointed: 17 January 1995

Resigned: 04 April 1997

John T.

Position: Director

Appointed: 17 January 1995

Resigned: 04 April 1997

Christopher A.

Position: Director

Appointed: 17 January 1995

Resigned: 04 April 1997

Richard M.

Position: Director

Appointed: 17 January 1995

Resigned: 08 November 2000

Anthony D.

Position: Director

Appointed: 17 January 1995

Resigned: 31 October 1995

Kenneth K.

Position: Director

Appointed: 01 April 1993

Resigned: 31 May 1995

Timothy L.

Position: Secretary

Appointed: 18 February 1993

Resigned: 17 January 1995

Brian F.

Position: Director

Appointed: 01 June 1992

Resigned: 05 February 1993

Timothy L.

Position: Director

Appointed: 01 June 1992

Resigned: 17 January 1995

Dennis S.

Position: Director

Appointed: 01 June 1992

Resigned: 18 February 1993

Norman S.

Position: Director

Appointed: 01 June 1992

Resigned: 17 January 1995

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, 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

Alpha Stafford March 10, 2006
Bristol Street Stafford April 18, 1997
Lloyds Garage February 6, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets32 75332 75332 75332 75332 753
Net Assets Liabilities32 75332 75332 75332 75332 753
Other
Net Current Assets Liabilities32 75332 75332 75332 75332 753
Total Assets Less Current Liabilities32 75332 75332 75332 75332 753

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements