This company is commonly known as Belcan Test Systems Uk Limited. The company was founded 17 years ago and was given the registration number 06122998. The firm's registered office is in CHELTENHAM. You can find them at 42 Central Way, Cheltenham Trade Park, Cheltenham, . This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | BELCAN TEST SYSTEMS UK LIMITED |
---|---|---|
Company Number | : | 06122998 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2007 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Central Way, Cheltenham Trade Park, Cheltenham, England, GL51 8LX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10200, Anderson Way, Cincinnati, United States, 45242 | Director | 30 August 2018 | Active |
42, Central Way, Cheltenham Trade Park, Cheltenham, England, GL51 8LX | Director | 01 November 2023 | Active |
10200, Anderson Way, Cincinnati, United States, 45242 | Director | 30 August 2018 | Active |
Lotus, Private Road, Rodborough Common, Stroud, England, GL5 5BT | Secretary | 21 February 2007 | Active |
Lotus, Private Road, Rodborough Common, Stroud, England, GL5 5BT | Director | 21 February 2007 | Active |
Kelvin House, London Road, Derby, England, DE24 8UP | Director | 01 November 2022 | Active |
Omega House, Bonds Mill, Bristol Road, Stonehouse, GL10 3RF | Director | 18 October 2011 | Active |
42, Central Way, Cheltenham Trade Park, Cheltenham, England, GL51 8LX | Director | 31 July 2018 | Active |
42, Central Way, Cheltenham Trade Park, Cheltenham, England, GL51 8LX | Director | 31 July 2018 | Active |
75, Cirencester Road, Charlton Kings, Cheltenham, United Kingdom, GL53 8DB | Director | 21 February 2007 | Active |
Brytten Collier House, 44 The High Street, Harpole, NN7 4BS | Director | 21 February 2007 | Active |
Belcan International Limited | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kelvin House Rtc Business Park, London Road, Derby, England, DE24 8UP |
Nature of control | : |
|
Mr James Frederick Anthony Strickland | ||
Notified on | : | 21 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Address | : | Omega House, Bonds Mill, Stonehouse, GL10 3RF |
Nature of control | : |
|
Mr Raymond Pugh | ||
Notified on | : | 21 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | Omega House, Bonds Mill, Stonehouse, GL10 3RF |
Nature of control | : |
|
Mr Alan Robert Beresford | ||
Notified on | : | 21 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Address | : | Omega House, Bonds Mill, Stonehouse, GL10 3RF |
Nature of control | : |
|
Passionate About People Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Omega House, Bristol Road, Stonehouse, England, GL10 3RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-07 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-07 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-07 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-02 | Accounts | Legacy. | Download |
2023-11-02 | Other | Legacy. | Download |
2023-11-02 | Other | Legacy. | Download |
2023-10-07 | Accounts | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-20 | Other | Legacy. | Download |
2023-01-18 | Accounts | Legacy. | Download |
2023-01-03 | Other | Legacy. | Download |
2023-01-03 | Other | Legacy. | Download |
2022-09-20 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-04-26 | Other | Legacy. | Download |
2022-04-26 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.