UKBizDB.co.uk

BELCAN INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Belcan International Limited. The company was founded 29 years ago and was given the registration number 02933658. The firm's registered office is in DERBY. You can find them at Kelvin House Rtc Business Park, London Road, Derby, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BELCAN INTERNATIONAL LIMITED
Company Number:02933658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1994
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Kelvin House Rtc Business Park, London Road, Derby, England, DE24 8UP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10200, Anderson Way, Cincinnati, United States, 45242

Director20 March 2018Active
Kelvin House, Rtc Business Park, London Road, Derby, England, DE24 8UP

Director01 November 2023Active
Kelvin House, Rtc Business Park, London Road, Derby, England, DE24 8UP

Director20 April 2016Active
1800 Provident Tower 1 East Four St., Cincinatti Ohio 45202, Usa, FOREIGN

Secretary07 July 1998Active
29 Pye Croft Road, Bradley Stoke, Bristol, BS12 0EB

Secretary24 June 1994Active
Outwoods Gardens, Outwoods Duffield, Belper, DE56 4BP

Secretary10 October 1996Active
260 Badminton Road, Downend, Bristol, BS16 6NS

Secretary27 May 1994Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary27 May 1994Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director27 May 1994Active
6131 Turpin Hills Drive, Cincinnati, United States,

Director04 March 2002Active
Cheltenham House, 34 Hill Road, Clevedon, BS21 7PH

Director01 September 2016Active
27 Sweetgrass Road, Weston Super Mare, BS24 7BX

Director27 May 1994Active
Sycamore Township Cincinnati, Ohio 45249, Usa, FOREIGN

Director07 July 1998Active
Kelvin House, London Road, Derby, England, DE24 8UP

Director01 November 2022Active
8163 Lyndhurst Ct, Cincinatti, Usa, 45249

Director07 July 1998Active
Kelvin House, Rtc Business Park, London Road, Derby, England, DE24 8UP

Director20 March 2018Active
Kelvin House, Rtc Business Park, London Road, Derby, United Kingdom, DE24 8UP

Director20 March 2018Active
The Old Chapel 24 Chapel Lane, Chellaston, Derby, DE73 1TJ

Director13 September 1995Active
Villa 654a P O Box 551, Vale Do Lobo Codex, Portugal,

Director13 September 1995Active
260 Badminton Road, Downend, Bristol, BS16 6NJ

Director13 September 1995Active
9961 Mccauly Woods Drive, Cincinnati, Ohio, Usa,

Director14 March 2005Active

People with Significant Control

Belcan Alliances Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:10200, Anderson Way, Cincinnati, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-10-07Accounts

Accounts with accounts type group.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2022-12-29Accounts

Accounts amended with accounts type group.

Download
2022-09-29Accounts

Accounts with accounts type group.

Download
2022-09-20Accounts

Change account reference date company previous shortened.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type group.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type group.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type group.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type group.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-03-22Address

Change registered office address company with date old address new address.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-03-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.