BELDON ELECTRICAL LTD
Status | ACTIVE |
Company No. | 08901477 |
Category | Private Limited Company |
Incorporated | 19 Feb 2014 |
Age | 10 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
BELDON ELECTRICAL LTD is an active private limited company with number 08901477. It was incorporated 10 years, 2 months, 11 days ago, on 19 February 2014. The company address is Unit 1, Fields Court Station Road Ind Est Unit 1, Fields Court Station Road Ind Est, Doncaster, DN9 1JZ, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts amended with accounts type micro entity
Date: 22 Feb 2024
Action Date: 31 Mar 2022
Category: Accounts
Type: AAMD
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts amended with accounts type micro entity
Date: 24 Jul 2023
Action Date: 31 Mar 2021
Category: Accounts
Type: AAMD
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Cessation of a person with significant control
Date: 22 Mar 2021
Action Date: 06 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-06
Psc name: Christina Mary Ward
Documents
Change to a person with significant control
Date: 22 Mar 2021
Action Date: 06 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-06
Psc name: Mr Steve Ward
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts amended with accounts type micro entity
Date: 20 Feb 2021
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Resolution
Date: 18 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 18 May 2020
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 18 May 2020
Category: Capital
Type: SH10
Documents
Appoint person director company with name date
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Benjamin Ward
Appointment date: 2020-03-31
Documents
Appoint person director company with name date
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Liam Alexander Ward
Appointment date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-31
New address: Unit 1, Fields Court Station Road Ind Est Epworth Doncaster DN9 1JZ
Old address: 4 Park Square Newton Chambers Road Thorncliffe Park Industrial Estate Sheffield South Yorkshire S35 2PH
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Cessation of a person with significant control
Date: 14 Nov 2017
Action Date: 03 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alasdair Paul Mcdonald
Cessation date: 2017-11-03
Documents
Termination director company with name termination date
Date: 14 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-03
Officer name: Alasdair Paul Mcdonald
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Appoint person director company with name date
Date: 05 Apr 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-18
Officer name: Mr Steve Ward
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Capital allotment shares
Date: 08 Aug 2014
Action Date: 30 Jun 2014
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2014-06-30
Documents
Change account reference date company current extended
Date: 21 Feb 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-02-28
Documents
Some Companies
EQUINOX 2,WETHERBY,LS22 7RD
Number: | 10375020 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURLINGTON PROPERTY SERVICE LTD
COLERIDGE HOUSE 5-7A PARK STREET,SLOUGH,SL1 1PE
Number: | 11019485 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 WILSON STREET,,EC2A 2BU
Number: | 03683652 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 AIRE QUAY,LEEDS,LS10 1GA
Number: | 11071678 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CROMWELL PLACE,LONDON,SW7 2JE
Number: | 05464084 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUCKLAND NURSERIES REIGATE ROAD,REIGATE,RH2 9RE
Number: | 00669180 |
Status: | ACTIVE |
Category: | Private Limited Company |