BELDEN UK HOLDINGS LIMITED

1 The Technology Centre Station Road 1 The Technology Centre Station Road, Suffolk, IP13 9EZ, England
StatusACTIVE
Company No.09321327
CategoryPrivate Limited Company
Incorporated20 Nov 2014
Age9 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

BELDEN UK HOLDINGS LIMITED is an active private limited company with number 09321327. It was incorporated 9 years, 6 months, 29 days ago, on 20 November 2014. The company address is 1 The Technology Centre Station Road 1 The Technology Centre Station Road, Suffolk, IP13 9EZ, England.



Company Fillings

Change sail address company with old address new address

Date: 11 Jun 2024

Category: Address

Type: AD02

Old address: 100 New Bridge Street London EC4V 6JA United Kingdom

New address: 280 Bishopsgate London EC2M 4RB

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2024

Action Date: 25 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-25

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2023

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr Holger Busch

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-20

New address: 1 the Technology Centre Station Road Framlingham Suffolk IP13 9EZ

Old address: Manchester International Office Centre Suite 13 Styal Road Manchester M22 5WB

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2019

Action Date: 19 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-19

Capital : 6 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2019

Action Date: 20 May 2019

Category: Capital

Type: SH01

Capital : 5.00 GBP

Date: 2019-05-20

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2019

Action Date: 03 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-03

Capital : 4.00 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2018

Action Date: 07 Sep 2018

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2018-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Jun 2018

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anne La Belle Malyszko

Appointment date: 2018-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-12

Officer name: William Richard Tiszali

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alec Thomas Lappe

Appointment date: 2017-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-04

Officer name: William Richard Tiszali

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Lynne Higginson

Termination date: 2016-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Jun 2016

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Change sail address company with new address

Date: 20 Jun 2016

Category: Address

Type: AD02

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-09

Officer name: Ms Michelle Higginson Long

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Address

Type: AD01

New address: Manchester International Office Centre Suite 13 Styal Road Manchester M22 5WB

Change date: 2015-04-10

Old address: 57-75 Abbey Gate Kings Road Reading Berkshire RG1 3AB England

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michelle Higginson Long

Appointment date: 2014-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Holger Busch

Appointment date: 2014-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-20

Officer name: Mr Brian Edward Anderson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: AD01

Old address: Two Snowhill Birmingham West Midlands B4 6WR United Kingdom

New address: 57-75 Abbey Gate Kings Road Reading Berkshire RG1 3AB

Change date: 2014-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Lee Plimmer

Termination date: 2014-11-20

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed belden U.K. holdings LIMITED\certificate issued on 21/11/14

Documents

View document PDF

Change of name notice

Date: 21 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 20 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAZELWELLS (WESTHOUGHTON) LIMITED

2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE,BURSCOUGH,L40 8JW

Number:07679179
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTENSITY FITNESS LTD

8 PEABODY AVENUE,LONDON,SW1V 4AY

Number:09867997
Status:ACTIVE
Category:Private Limited Company

J & A RECOVERY LTD

C/O QUANTUMA LLP,BRIGHTON,BN1 4EA

Number:07121800
Status:LIQUIDATION
Category:Private Limited Company

MEP II FP LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL032661
Status:ACTIVE
Category:Limited Partnership

MTW CONTRACTING LTD

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:10072355
Status:ACTIVE
Category:Private Limited Company

SETANA OIL LIMITED

VICTORY HOUSE,LONDON,W1B 4RS

Number:07913394
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source