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

BRITGAL UK LIMITED

PEMBROKESHIRE, UNITED KINGDOM, SA61 2BW,
Company Registration Number
02020219
Private Limited Company
Dissolved

Dissolved 2016-01-05

Company Overview

About Britgal Uk Ltd
BRITGAL UK LIMITED was founded on 1986-05-16 and had its registered office in Pembrokeshire. The company was dissolved on the 2016-01-05 and is no longer trading or active.

Key Data
Company Name
BRITGAL UK LIMITED
 
Legal Registered Office
PEMBROKESHIRE
UNITED KINGDOM
SA61 2BW
Other companies in SA61
 
Filing Information
Company Number 02020219
Date formed 1986-05-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2016-01-05
Type of accounts DORMANT
Last Datalog update: 2016-02-03 09:51:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITGAL UK 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.

Company Officers of BRITGAL UK LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW COUCEIRO
Director 1995-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH LUIS JAMES COUCEIRO
Company Secretary 1995-05-01 2014-05-31
JOSEPH LUIS JAMES COUCEIRO
Director 1995-05-01 2014-05-31
CONSTANTINO MARTINEZ VAQUEZ
Director 1994-02-14 1995-05-02
SEBASTIAN SOTO RODRIGUEZ
Director 1994-02-14 1995-05-02
JOSEPH LUIS JAMES COUCEIRO
Company Secretary 1991-07-23 1994-07-01
JOHN ANDREW COUCEIRO
Director 1991-07-23 1994-07-01
JOSEPH LUIS JAMES COUCEIRO
Director 1991-07-23 1994-07-01
KENNETH LESLIE COUCEIRO
Director 1991-07-23 1994-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW COUCEIRO SOUNDMOTION LIMITED Director 2006-03-15 CURRENT 2000-12-28 Dissolved 2014-08-22
JOHN ANDREW COUCEIRO S.F.P. ATLANTIC FISHERIES LIMITED Director 1995-12-12 CURRENT 1986-06-20 Dissolved 2015-04-21
JOHN ANDREW COUCEIRO WHITE FISHERIES LIMITED Director 1991-05-31 CURRENT 1980-10-30 Dissolved 2015-09-08
JOHN ANDREW COUCEIRO ASTONQUEST LIMITED Director 1989-03-20 CURRENT 1985-03-26 Dissolved 2015-09-01
JOHN ANDREW COUCEIRO PAYDUAL LIMITED Director 1987-05-01 CURRENT 1986-07-04 Dissolved 2015-01-27
JOHN ANDREW COUCEIRO JADEROW LIMITED Director 1985-01-31 CURRENT 1983-03-24 Dissolved 2016-08-09
JOHN ANDREW COUCEIRO CMAINE (FISHING) LIMITED Director 1984-08-29 CURRENT 1984-03-30 Dissolved 2014-05-27
JOHN ANDREW COUCEIRO CMAINE (EXPORT) LIMITED Director 1984-08-29 CURRENT 1984-05-18 Dissolved 2016-02-09
JOHN ANDREW COUCEIRO CMAINE (SHIPPING) LIMITED Director 1984-08-29 CURRENT 1983-05-03 Active

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
2016-01-05GAZ2STRUCK OFF AND DISSOLVED
2015-06-17DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-04-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-08-19GAZ1FIRST GAZETTE
2014-06-11TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH COUCEIRO
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH COUCEIRO
2013-12-25DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-11-19GAZ1FIRST GAZETTE
2013-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-28LATEST SOC28/10/12 STATEMENT OF CAPITAL;GBP 651000
2012-10-28AR0123/07/12 FULL LIST
2012-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-10-13AR0123/07/11 FULL LIST
2011-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-08-16AR0123/07/10 FULL LIST
2010-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-07-31363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-07-21AA30/09/08 TOTAL EXEMPTION FULL
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 22 HIGH STREET HAVERFORDWEST PEMBROKESHIRE SA61 2DA
2008-07-24363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-07-18AA30/09/07 TOTAL EXEMPTION FULL
2007-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-07-25363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2006-08-10363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-04-20225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-02-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-26363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-09363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-04-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-08-06363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2002-08-07363(287)REGISTERED OFFICE CHANGED ON 07/08/02
2002-08-07363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-07-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-08-29AAFULL ACCOUNTS MADE UP TO 31/03/99
2001-08-03363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2000-07-25363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
1999-08-20363sRETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS
1999-02-23AAFULL ACCOUNTS MADE UP TO 31/03/93
1999-02-10288aNEW DIRECTOR APPOINTED
1999-02-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-02-10363aRETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS
1999-02-10288bDIRECTOR RESIGNED
1999-02-10363aRETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS
1999-02-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-10AAFULL ACCOUNTS MADE UP TO 31/03/96
1999-02-10AAFULL ACCOUNTS MADE UP TO 31/03/94
1999-02-10AAFULL ACCOUNTS MADE UP TO 31/03/97
1999-02-10287REGISTERED OFFICE CHANGED ON 10/02/99 FROM: SAIL LOFT THE DOCKS MILFORD HAVEN PEMBROKESHIRE SA73 3AS
1999-02-10363aRETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS
1999-02-10363aRETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS
1999-02-10AAFULL ACCOUNTS MADE UP TO 31/03/95
1999-02-10288bDIRECTOR RESIGNED
1999-02-10363aRETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS
1999-02-09AC92ORDER OF COURT - RESTORATION 06/02/99
1995-05-09GAZ2STRUCK OFF AND DISSOLVED
1995-01-17GAZ1FIRST GAZETTE
1994-09-27288DIRECTOR RESIGNED
1994-09-27288SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-07-04288NEW DIRECTOR APPOINTED
1993-08-03363sRETURN MADE UP TO 23/07/93; NO CHANGE OF MEMBERS
1993-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03110 - Marine fishing




Licences & Regulatory approval
We could not find any licences issued to BRITGAL UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-19
Proposal to Strike Off2013-11-19
Proposal to Strike Off1995-01-17
Fines / Sanctions
No fines or sanctions have been issued against BRITGAL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITGAL UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.099
MortgagesNumMortOutstanding1.269
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.828

This shows the max and average number of mortgages for companies with the same SIC code of 03110 - Marine fishing

Intangible Assets
Patents
We have not found any records of BRITGAL UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITGAL UK LIMITED
Trademarks
We have not found any records of BRITGAL UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITGAL UK 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 (03110 - Marine fishing) as BRITGAL UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITGAL UK 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBRITGAL UK LIMITEDEvent Date2014-08-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRITGAL UK LIMITEDEvent Date2013-11-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRITGAL UK LIMITEDEvent Date1995-01-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITGAL UK 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 BRITGAL UK 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.