Britpak (cambs) Limited WARBOYS HUNTINGDON


Britpak (cambs) started in year 1991 as Private Limited Company with registration number 02655274. The Britpak (cambs) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Warboys Huntingdon at The Clock Garage. Postal code: PE28 2RJ.

At present there are 6 directors in the the company, namely Sugra A., Bibi K. and Nasrin H. and others. In addition one secretary - Mohammed A. - is with the firm. Currenlty, the company lists one former director, whose name is Peter T. and who left the the company on 24 September 1992. In addition, there is one former secretary - Peter T. who worked with the the company until 24 September 1992.

Britpak (cambs) Limited Address / Contact

Office Address The Clock Garage
Office Address2 Church Road
Town Warboys Huntingdon
Post code PE28 2RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02655274
Date of Incorporation Fri, 18th Oct 1991
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 28th February
Company age 33 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Sugra A.

Position: Director

Appointed: 06 April 2015

Bibi K.

Position: Director

Appointed: 06 April 2015

Nasrin H.

Position: Director

Appointed: 06 April 2015

Miran K.

Position: Director

Appointed: 18 April 2006

Mohammed A.

Position: Secretary

Appointed: 09 October 1992

Mohamed H.

Position: Director

Appointed: 18 October 1991

Mohammed A.

Position: Director

Appointed: 18 October 1991

Peter T.

Position: Secretary

Appointed: 18 October 1991

Resigned: 24 September 1992

William T.

Position: Nominee Director

Appointed: 18 October 1991

Resigned: 18 October 1991

Peter T.

Position: Director

Appointed: 18 October 1991

Resigned: 24 September 1992

Howard T.

Position: Nominee Secretary

Appointed: 18 October 1991

Resigned: 18 October 1991

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Mohammed A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Miran K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mohamed H., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mohammed A.

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

Miran K.

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

Mohamed H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets17 02491 572149 571145 947
Net Assets Liabilities56 137148 073  
Other
Average Number Employees During Period6644
Creditors74 14553 95359 05223 313
Fixed Assets113 258110 454109 063106 305
Net Current Assets Liabilities-57 12137 61990 519122 634
Total Assets Less Current Liabilities56 137148 073199 582228 939

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on February 28, 2023
filed on: 24th, July 2023
Free Download (5 pages)

Company search

Advertisements