UKBizDB.co.uk

BELICHE LIMITED

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

This company is commonly known as Beliche Limited. The company was founded 9 years ago and was given the registration number 09259057. The firm's registered office is in FARNHAM. You can find them at Wey Court West, Union Road, Farnham, Surrey. This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:BELICHE LIMITED
Company Number:09259057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:Wey Court West, Union Road, Farnham, Surrey, United Kingdom, GU9 7PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Bridge Street, Godalming, United Kingdom, GU7 1HL

Director10 October 2014Active
46 Bridge Street, Godalming, United Kingdom, GU7 1HL

Director10 October 2014Active

People with Significant Control

Mr Renato Carlos Rufus
Notified on:12 February 2019
Status:Active
Date of birth:October 1967
Nationality:British
Address:46 Bridge Street, Godalming, GU7 1HL
Nature of control:
  • Significant influence or control
Mr John Chequer
Notified on:21 September 2016
Status:Active
Date of birth:June 1943
Nationality:British
Address:1 Rosemary Lane, Petworth, GU28 0FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ruth Elizabeth Rufus
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:33 Minster Road, Godalming, GU7 1SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Renato Rufus
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:33 Minster Road, Godalming, GU7 1SP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Change person director company with change date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2021-02-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-29Address

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

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Mortgage

Mortgage satisfy charge full.

Download
2019-07-04Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.