This company is commonly known as Belfry Facade Systems Limited. The company was founded 7 years ago and was given the registration number 10548443. The firm's registered office is in PETERBOROUGH. You can find them at 9 Commerce Road, Lynchwood, Peterborough, Cambs. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | BELFRY FACADE SYSTEMS LIMITED |
---|---|---|
Company Number | : | 10548443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2017 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Commerce Road, Lynchwood, Peterborough, Cambs, United Kingdom, PE2 6LR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8-11 Aston Business Park, Shrewsbury Avenue, Woodston, Peterborough, England, PE2 7BF | Secretary | 05 January 2017 | Active |
Unit 8-11 Aston Business Park, Shrewsbury Avenue, Woodston, Peterborough, England, PE2 7BF | Director | 05 January 2017 | Active |
Unit 2, Astore House, Padholme Road East, Peterborough, United Kingdom, PE1 5XL | Director | 05 January 2017 | Active |
Cherry Holdings Limited | ||
Notified on | : | 31 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9 Commerce Road, Lynchwood, Peterborough, England, PE2 6LR |
Nature of control | : |
|
Mrs Rebecca Louise Carter | ||
Notified on | : | 17 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 Astore House, Padholme Road East, Peterborough, England, PE1 5XL |
Nature of control | : |
|
Mr James Robert Carter | ||
Notified on | : | 05 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Astore House, Padholme Road East, Peterborough, United Kingdom, PE1 5XL |
Nature of control | : |
|
Mr Nicholas Gough | ||
Notified on | : | 05 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Astore House, Padholme Road East, Peterborough, United Kingdom, PE1 5XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2022-04-13 | Officers | Change person secretary company with change date. | Download |
2022-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-15 | Resolution | Resolution. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-12 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.