UKBizDB.co.uk

BELDON ASSETS LTD

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

This company is commonly known as Beldon Assets Ltd. The company was founded 5 years ago and was given the registration number 11706532. The firm's registered office is in HARROGATE. You can find them at The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BELDON ASSETS LTD
Company Number:11706532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire, United Kingdom, HG1 3HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, United Kingdom, HG1 3HJ

Director11 July 2019Active
The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, United Kingdom, HG1 3HJ

Director19 December 2019Active
12, Owl Close, Redbrook, United Kingdom, S75 1DP

Director30 November 2018Active
The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, United Kingdom, HG1 3HJ

Director18 November 2020Active

People with Significant Control

Mr George Rath
Notified on:26 July 2023
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, United Kingdom, HG1 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Walsh
Notified on:13 December 2021
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, United Kingdom, HG1 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Lancaster
Notified on:19 December 2019
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, United Kingdom, HG1 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Heaton
Notified on:11 July 2019
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, United Kingdom, HG1 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.