UKBizDB.co.uk

BELCON STRUCTURES LIMITED

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

This company is commonly known as Belcon Structures Limited. The company was founded 35 years ago and was given the registration number 02255863. The firm's registered office is in MANCHESTER. You can find them at C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BELCON STRUCTURES LIMITED
Company Number:02255863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 May 1988
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

Director31 May 2018Active
66, Clifton Street, London, England, EC2A 4HB

Corporate Director28 July 2014Active
5 Bluebell Close, Hemel Hempstead, HP1 2DH

Secretary03 January 2006Active
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ

Secretary10 August 1994Active
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ

Secretary-Active
71 Fanshawe Crescent, Ware, SG12 0AR

Secretary04 June 2001Active
9 Norton Leys, Wavendon Gate, Milton Keynes, MK7 7TA

Secretary02 March 2001Active
48 Oak Walk, Hockley, SS5 5AR

Secretary29 March 1993Active
Burfield 85 Church Green Road, Bletchley, Milton Keynes, MK3 6DA

Secretary07 September 1999Active
5, Bluebell Close, Hemel Hempstead, HP1 2DH

Director15 July 2010Active
128 Cavalry Park, March, PE15 9DL

Director-Active
3 Craeg Lea Cottages Allens Green, Sawbridgeworth, Bishops Stortford, CM21 0LS

Director-Active
8 Marsworth Avenue, Pinner, HA5 4UB

Director03 January 2006Active
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ

Director-Active
Hartley Farthingham Lane, Ewhurst, Cranleigh, GU6 7QN

Director-Active
Dawson House, 5, Jewry Street, London, England, EC3N 2EX

Director23 May 2017Active
3c, The Mall, Park Street, St. Albans, AL2 2HT

Director15 July 2010Active
Manor Barn, Main Street, Foston, Grantham, NG32 2JU

Director-Active

People with Significant Control

Elecosoft Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Parkway House Pegasus Way, Haddenham Business Park, Pegasus Way, Aylesbury, England, HP17 8LJ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-15Gazette

Gazette dissolved liquidation.

Download
2021-12-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-10Address

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

Download
2020-10-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-27Resolution

Resolution.

Download
2020-10-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type dormant.

Download
2018-12-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2017-12-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Address

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

Download
2017-11-30Officers

Termination director company with name termination date.

Download
2017-07-28Accounts

Accounts with accounts type dormant.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Address

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

Download
2016-07-06Accounts

Accounts with accounts type dormant.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Accounts

Accounts with accounts type dormant.

Download
2014-12-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-28Officers

Termination director company with name termination date.

Download
2014-07-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.