Company NameBritbag Limited
DirectorHenning Kongstad
Company StatusActive
Company Number06387972
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Henning Kongstad
Date of BirthAugust 1942 (Born 81 years ago)
NationalityDanish
StatusCurrent
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressStudstrup
Strandves 6
8541 Skoedstrup
Denmark
Secretary NameConny Kongstad
NationalityDanish
StatusCurrent
Appointed02 October 2007(same day as company formation)
RoleHousewife
Correspondence Address6 Studstrup Standvej
Skoedstrup
Denmark
Secretary NameMiss Amy Margaret Clark
StatusCurrent
Appointed01 August 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressUnit B16 Whitwood Lane
Whitwood
Castleford
WF10 5PX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit B16 Whitwood Lane
Whitwood
Castleford
WF10 5PX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardAltofts and Whitwood
Built Up AreaCastleford

Shareholders

100 at £1Henning Kongstad
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

6 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
8 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
4 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
3 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 November 2017Registered office address changed from Canada House, 272 Field End Road Eastcote Middlesex HA4 9NA to PO Box Britbag Boundary House Cricket Field Road Uxbridge UB8 1QG on 25 November 2017 (1 page)
25 November 2017Registered office address changed from Canada House, 272 Field End Road Eastcote Middlesex HA4 9NA to PO Box Britbag Boundary House Cricket Field Road Uxbridge UB8 1QG on 25 November 2017 (1 page)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
26 January 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 January 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
20 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 100
(4 pages)
5 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 100
(4 pages)
5 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 100
(4 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
7 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
7 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
1 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Henning Kongstad on 2 October 2009 (2 pages)
6 October 2009Director's details changed for Henning Kongstad on 2 October 2009 (2 pages)
6 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Henning Kongstad on 2 October 2009 (2 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2008Return made up to 02/10/08; full list of members (3 pages)
27 October 2008Return made up to 02/10/08; full list of members (3 pages)
8 October 2007New director appointed (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007New director appointed (1 page)
5 October 2007Location of register of members (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Location of register of members (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Secretary resigned (1 page)
4 October 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
4 October 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
2 October 2007Incorporation (16 pages)
2 October 2007Incorporation (16 pages)