UKBizDB.co.uk

BELFRY FACADE SYSTEMS LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 8-11 Aston Business Park, Shrewsbury Avenue, Woodston, Peterborough, England, PE2 7BF

Secretary05 January 2017Active
Unit 8-11 Aston Business Park, Shrewsbury Avenue, Woodston, Peterborough, England, PE2 7BF

Director05 January 2017Active
Unit 2, Astore House, Padholme Road East, Peterborough, United Kingdom, PE1 5XL

Director05 January 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Officers

Change person secretary company with change date.

Download
2022-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Persons with significant control

Notification of a person with significant control.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Resolution

Resolution.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Accounts

Change account reference date company previous shortened.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Accounts

Accounts with accounts type micro entity.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Accounts

Accounts with accounts type micro entity.

Download
2018-02-12Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.