ABOUT BRITANNIA FIRE & SECURITY LIMITED
Our success is built on a total commitment to quality and service using the latest security products and systems from leading manufacturers.
Britannia Fire & Security were proud to be the main sponsor of the Firework Fiesta at the Peterborough Arena.
Britannia Fire & Security Ltd were proud to support the Manchester City Crime Prevention Golf Day at Ellesmere Golf Club recently.
The day was a great success and helped to raise money for some very worthy causes like the Ronald McDonald House Charities.
KEY FINANCES
Year
2017
Assets
£1341.46k
▲ £189.36k (16.44 %)
Cash
£364.06k
▲ £112.97k (44.99 %)
Liabilities
£27.3k
▼ £-48.67k (-64.06 %)
Net Worth
£1314.16k
▲ £238.03k (22.12 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Huntingdonshire
- Company name
- BRITANNIA FIRE & SECURITY LIMITED
- Company number
- 03468268
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Nov 1997
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.britanniaalarms.com
- Phones
-
01733 246 990
- Registered Address
- 41 MEREVIEW INDUSTRIAL ESTATE,
YAXLEY,
PETERBOROUGH,
CAMBRIDGESHIRE,
PE7 3HS
ECONOMIC ACTIVITIES
- 80200
- Security systems service activities
- 82990
- Other business support service activities n.e.c.
- 84250
- Fire service activities
LAST EVENTS
- 27 Jan 2017
- Appointment of Mr Thomas Harry Pogson as a director on 15 December 2016
- 24 Nov 2016
- Total exemption small company accounts made up to 30 April 2016
- 21 Nov 2016
- Confirmation statement made on 19 November 2016 with updates
CHARGES
-
1 December 2014
- Status
- Outstanding
- Delivered
- 1 December 2014
-
Persons entitled
- Abn Amro Commercial Finance PLC
- Description
- Contains fixed charge…
-
13 April 2005
- Status
- Satisfied
on 27 November 2014
- Delivered
- 29 April 2005
-
Persons entitled
- Richard Harvey Slack
- Description
- Fixed and floating charges over the undertaking and all…
-
13 April 2005
- Status
- Satisfied
on 16 December 2014
- Delivered
- 16 April 2005
-
Persons entitled
- City Invoice Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
28 January 2000
- Status
- Satisfied
on 29 April 2005
- Delivered
- 16 February 2000
-
Persons entitled
- Barclays Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
See Also
Last update 2018
BRITANNIA FIRE & SECURITY LIMITED DIRECTORS
Janet Denise George
Acting
- Appointed
- 30 October 2015
- Role
- Secretary
- Address
- 41 Mereview Industrial Estate, Yaxley, Peterborough, Cambridgeshire, PE7 3HS
- Name
- GEORGE, Janet Denise
Colin John Pogson
Acting
- Appointed
- 01 May 2001
- Occupation
- Fire Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 8 London Road, Yaxley, Peterborough, PE7 3NP
- Country Of Residence
- United Kingdom
- Name
- POGSON, Colin John
Thomas Harry Pogson
Acting
- Appointed
- 15 December 2016
- Occupation
- Engineer
- Role
- Director
- Age
- 29
- Nationality
- British
- Address
- 41 Mereview Industrial Estate, Yaxley, Peterborough, Cambridgeshire, PE7 3HS
- Country Of Residence
- United Kingdom
- Name
- POGSON, Thomas Harry
Christine Margaret Magnus
Resigned
- Appointed
- 21 April 1998
- Resigned
- 21 July 2015
- Role
- Secretary
- Nationality
- British
- Address
- 137 Eastern Avenue, Dogsthorpe, Peterborough, Cambridgeshire, PE1 4PU
- Name
- MAGNUS, Christine Margaret
Janice Anne Slack
Resigned
- Appointed
- 20 November 1997
- Resigned
- 21 April 1998
- Role
- Secretary
- Address
- 8 London Road, Yaxley, Peterborough, Cambridgeshire, PE7 3NP
- Name
- SLACK, Janice Anne
LONDON LAW SECRETARIAL LIMITED
Resigned
PSC
- Appointed
- 19 November 1997
- Resigned
- 19 November 1997
- Role
- Nominee Secretary
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SECRETARIAL LIMITED
- Notified On
- 6 April 2016
- Country Registered
- England
- Nature Of Control
- Ownership of shares – 75% or more as a member of a firm
- Place Registered
- England
Eric Bengtson
Resigned
- Appointed
- 01 May 1999
- Resigned
- 30 September 2002
- Occupation
- Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 38 Renwick Park West, West Runton, Norfolk, NR27 9LX
- Name
- BENGTSON, Eric
Simon Peter Lamb
Resigned
- Appointed
- 21 April 1998
- Resigned
- 09 February 2006
- Occupation
- Technician
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 56 Horseshoe Way, Hampton Vale, Peterborough, Cambridgeshire, PE7 8LG
- Country Of Residence
- United Kingdom
- Name
- LAMB, Simon Peter
LONDON LAW SERVICES LIMITED
Resigned
- Appointed
- 19 November 1997
- Resigned
- 19 November 1997
- Role
- Nominee Director
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SERVICES LIMITED
Richard Harvey Slack
Resigned
- Appointed
- 01 May 1999
- Resigned
- 15 October 2015
- Occupation
- Managing Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 22 Alvis Drive, Yaxley, Peterborough, PE7 3AH
- Country Of Residence
- United Kingdom
- Name
- SLACK, Richard Harvey
Richard Harvey Slack
Resigned
- Appointed
- 20 November 1997
- Resigned
- 21 April 1998
- Occupation
- Security Engineer
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 8 London Road, Yaxley, Peterborough, Cambridgeshire, PE7 3NP
- Name
- SLACK, Richard Harvey
REVIEWS
Check The Company
Excellent according to the company’s financial health.