Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITAX CHILD SAFETY LIMITED
Company Information for

BRITAX CHILD SAFETY LIMITED

Building A Riverside Way, Watchmoor Park, Camberley, SURREY, GU15 3YL,
Company Registration Number
00261123
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Britax Child Safety Ltd
BRITAX CHILD SAFETY LIMITED was founded on 1931-12-15 and has its registered office in Camberley. The organisation's status is listed as "Active - Proposal to Strike off". Britax Child Safety Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BRITAX CHILD SAFETY LIMITED
 
Legal Registered Office
Building A Riverside Way
Watchmoor Park
Camberley
SURREY
GU15 3YL
Other companies in KT16
 
Filing Information
Company Number 00261123
Company ID Number 00261123
Date formed 1931-12-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-20 05:46:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITAX CHILD SAFETY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRITAX CHILD SAFETY LIMITED
The following companies were found which have the same name as BRITAX CHILD SAFETY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITAX CHILD SAFETY INCORPORATED New Jersey Unknown
BRITAX CHILD SAFETY INC 4140 PLEASANT RD FORT MILL SC 29708 Active Company formed on the 2019-06-06
BRITAX CHILD SAFETY INC North Carolina Unknown
BRITAX CHILD SAFETY LTD. New Brunswick Unknown

Company Officers of BRITAX CHILD SAFETY LIMITED

Current Directors
Officer Role Date Appointed
PAUL GUSTAVSSON
Director 2015-04-01
MARKUS NAGEL
Director 2016-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CLIFFORD SKERTCHLY
Company Secretary 2006-05-08 2016-03-16
PAUL CLIFFORD SKERTCHLY
Director 2006-05-08 2016-03-16
KARL KAHOFER
Director 2007-04-10 2015-04-01
ANDREW JOHN STAFFORD
Director 2005-10-17 2007-02-27
NEVILLE KEITH BONEHILL
Company Secretary 2005-10-18 2006-05-16
NEVILLE KEITH BONEHILL
Director 2005-10-18 2006-05-16
BRITAX INTERNATIONAL SERVICES LIMITED
Company Secretary 1992-07-10 2005-10-20
STEPHEN LESLIE DUFFIELD
Director 2001-08-31 2005-10-20
STUART DAVID MCCASLIN
Director 2002-03-01 2005-10-20
DOUGLAS GRANT ROBERTSON
Director 2002-05-16 2005-10-20
MARK ANTHONY ELLSMORE
Director 1998-07-28 2002-06-27
EVAN TAYLOR JONES
Director 1995-09-13 2001-08-31
RICHARD EGERTON CHRISTOPHER MARTON
Director 1992-07-10 2000-11-08
PETER TURNBULL
Director 1995-10-31 1997-07-01
ANTHONY DAVID DAWSON
Director 1992-07-10 1995-10-31
IAN JAMES THOMAS HOLROYD
Director 1992-07-10 1995-09-30
PETER ARCHER
Director 1992-07-10 1995-09-13
SUSAN WINIFRED DEAKIN
Director 1992-07-10 1995-08-31
ADAM MARTYN LLOYD
Director 1992-07-10 1995-06-30
ANDREW FARMER
Director 1992-10-22 1994-05-31
BRYAN GRAY SAWARD
Director 1992-07-10 1993-06-30
DONALD MCNAB
Director 1992-07-10 1993-05-28
THOMAS CHARLES CANNON
Director 1992-07-10 1993-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GUSTAVSSON CC1XF HOLDINGS LIMITED Director 2015-05-27 CURRENT 2015-05-27 Liquidation
PAUL GUSTAVSSON CC 2 (2011) LIMITED Director 2015-04-01 CURRENT 2010-12-13 Liquidation
PAUL GUSTAVSSON BRITAX CHILDCARE LIMITED Director 2015-04-01 CURRENT 2000-02-21 Active
PAUL GUSTAVSSON BRITAX CHILDCARE GROUP LIMITED Director 2015-04-01 CURRENT 2003-10-22 Active
PAUL GUSTAVSSON BRITAX CHILDCARE HOLDINGS LIMITED Director 2015-04-01 CURRENT 2005-08-24 Active
PAUL GUSTAVSSON CC 4 (2011) LIMITED Director 2015-04-01 CURRENT 2010-11-10 Active
PAUL GUSTAVSSON BRITAX LIMITED Director 2015-04-01 CURRENT 1940-06-14 Active - Proposal to Strike off
PAUL GUSTAVSSON BRITAX CHILDCARE INVESTMENTS LIMITED Director 2015-04-01 CURRENT 1963-04-30 Active
PAUL GUSTAVSSON BRITAX EXCELSIOR LIMITED Director 2015-04-01 CURRENT 1934-11-30 Active
PAUL GUSTAVSSON BRITAX INTERNATIONAL HOLDINGS LIMITED Director 2015-04-01 CURRENT 1972-11-16 Active - Proposal to Strike off
PAUL GUSTAVSSON CC 1 (2011) LIMITED Director 2013-08-21 CURRENT 2010-12-13 Liquidation
PAUL GUSTAVSSON BRITAX GROUP LIMITED Director 2013-08-21 CURRENT 2010-12-13 Active
MARKUS NAGEL CC 1 (2011) LIMITED Director 2016-03-14 CURRENT 2010-12-13 Liquidation
MARKUS NAGEL CC 2 (2011) LIMITED Director 2016-03-14 CURRENT 2010-12-13 Liquidation
MARKUS NAGEL CC1XF HOLDINGS LIMITED Director 2016-03-14 CURRENT 2015-05-27 Liquidation
MARKUS NAGEL BRITAX CHILDCARE LIMITED Director 2016-03-14 CURRENT 2000-02-21 Active
MARKUS NAGEL BRITAX CHILDCARE GROUP LIMITED Director 2016-03-14 CURRENT 2003-10-22 Active
MARKUS NAGEL BRITAX CHILDCARE HOLDINGS LIMITED Director 2016-03-14 CURRENT 2005-08-24 Active
MARKUS NAGEL CC 4 (2011) LIMITED Director 2016-03-14 CURRENT 2010-11-10 Active
MARKUS NAGEL BRITAX GROUP LIMITED Director 2016-03-14 CURRENT 2010-12-13 Active
MARKUS NAGEL BRITAX LIMITED Director 2016-03-14 CURRENT 1940-06-14 Active - Proposal to Strike off
MARKUS NAGEL BRITAX CHILDCARE INVESTMENTS LIMITED Director 2016-03-14 CURRENT 1963-04-30 Active
MARKUS NAGEL BRITAX EXCELSIOR LIMITED Director 2016-03-14 CURRENT 1934-11-30 Active
MARKUS NAGEL BRITAX INTERNATIONAL HOLDINGS LIMITED Director 2016-03-14 CURRENT 1972-11-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26SECOND GAZETTE not voluntary dissolution
2024-01-09FIRST GAZETTE notice for voluntary strike-off
2024-01-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-12-29Application to strike the company off the register
2023-12-29DS01Application to strike the company off the register
2023-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-11-01AP01DIRECTOR APPOINTED ANTOINE CHULIA
2023-09-28Unaudited abridged accounts made up to 2022-12-31
2022-12-28CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-27APPOINTMENT TERMINATED, DIRECTOR NATHAN FENWICK
2022-12-27TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN FENWICK
2022-08-25Unaudited abridged accounts made up to 2021-12-31
2021-12-29CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRANK HINDS
2021-09-10AP01DIRECTOR APPOINTED MR MICHAEL JOHN PACHARIS
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-05-20AP01DIRECTOR APPOINTED NATHAN FENWICK
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH COPELAND
2020-02-18AP01DIRECTOR APPOINTED JOSEPH COPELAND
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WECCARDT
2020-02-12AP01DIRECTOR APPOINTED MR MATTHEW FRANK HINDS
2019-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS NAGEL
2019-11-11AP01DIRECTOR APPOINTED MR MICHAEL WECCARDT
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LACIK
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-10-22AP01DIRECTOR APPOINTED MR ALEXANDER LACIK
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GUSTAVSSON
2018-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 6263339
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GUSTAVSSON / 03/05/2017
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS NAGEL / 03/05/2017
2017-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 6263339
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/17 FROM 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2017 FROM BUILDING A RIVERSIDE WAY WATCHMOOR PARK CAMBERLEY SURREY GU15 3YL ENGLAND
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 6263339
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 6263339
2016-06-07AR0107/06/16 FULL LIST
2016-06-07AR0107/06/16 FULL LIST
2016-03-18TM02Termination of appointment of Paul Clifford Skertchly on 2016-03-16
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLIFFORD SKERTCHLY
2016-03-17AP01DIRECTOR APPOINTED MR MARKUS NAGEL
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 6263339
2015-07-15AR0110/07/15 ANNUAL RETURN FULL LIST
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KARL KAHOFER
2015-04-01AP01DIRECTOR APPOINTED MR PAUL GUSTAVSSON
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 6263339
2014-07-11AR0110/07/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-26AR0110/07/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31AR0110/07/12 FULL LIST
2012-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL CLIFFORD SKERTCHLY / 03/01/2012
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLIFFORD SKERTCHLY / 03/01/2012
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL KAHOFER / 12/12/2011
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21AR0110/07/11 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-27AR0110/07/10 FULL LIST
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-24363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-12363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-07-09287REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 1 THE GREEN SILVERLESS STREET MARLBOROUGH WILTSHIRE SN8 1AL
2007-05-03288aNEW DIRECTOR APPOINTED
2007-03-20288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-03363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-05288bSECRETARY RESIGNED
2006-06-05288bDIRECTOR RESIGNED
2006-04-24287REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 1 CHURCHILL WAY WEST ANDOVER HAMPSHIRE SP10 3UW
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: SETON HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6DE
2005-11-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-01288bDIRECTOR RESIGNED
2005-11-01288bDIRECTOR RESIGNED
2005-11-01288bSECRETARY RESIGNED
2005-11-01288bDIRECTOR RESIGNED
2005-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-05363aRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2004-07-28363aRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-04-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-07288cDIRECTOR'S PARTICULARS CHANGED
2003-08-10363aRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-06-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-02AUDAUDITOR'S RESIGNATION
2002-08-02363aRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-07-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-16288bDIRECTOR RESIGNED
2002-06-15288aNEW DIRECTOR APPOINTED
2002-03-09288aNEW DIRECTOR APPOINTED
2002-03-08CERTNMCOMPANY NAME CHANGED BRITAX CHILDCARE LIMITED CERTIFICATE ISSUED ON 08/03/02
2001-12-12RES04NC INC ALREADY ADJUSTED 29/11/01
2001-12-12123£ NC 2052000/6552000 29/11/01
2001-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-1288(2)RAD 29/11/01--------- £ SI 4262339@1=4262339 £ IC 2001000/6263339
2001-09-20363aRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-09-20288bDIRECTOR RESIGNED
2001-09-18288aNEW DIRECTOR APPOINTED
2001-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-23288bDIRECTOR RESIGNED
2000-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-10-03363aRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BRITAX CHILD SAFETY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITAX CHILD SAFETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITAX CHILD SAFETY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITAX CHILD SAFETY LIMITED

Intangible Assets
Patents
We have not found any records of BRITAX CHILD SAFETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITAX CHILD SAFETY LIMITED
Trademarks
We have not found any records of BRITAX CHILD SAFETY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITAX CHILD SAFETY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BRITAX CHILD SAFETY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BRITAX CHILD SAFETY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITAX CHILD SAFETY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITAX CHILD SAFETY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.