This company is commonly known as Belken Limited. The company was founded 25 years ago and was given the registration number 03693995. The firm's registered office is in WEST MIDLANDS. You can find them at The Grove 50 Pensnett Road, Brierley Hill, West Midlands, . This company's SIC code is 41100 - Development of building projects.
Name | : | BELKEN LIMITED |
---|---|---|
Company Number | : | 03693995 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1999 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Grove 50 Pensnett Road, Brierley Hill, West Midlands, DY5 3YP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Grove, 50 Pensnett Road, Brierley Hill, DY5 3YP | Secretary | 20 May 2002 | Active |
25, Woodland Avenue, Dudley, England, DY1 4AX | Director | 01 September 2011 | Active |
The Grove 50 Pensnett Road, Brierley Hill, West Midlands, DY5 3YP | Director | 18 December 2015 | Active |
151 Hagley Road, Halesowen, B63 4JN | Secretary | 01 March 1999 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 12 January 1999 | Active |
16 Cook Avenue, Dudley, DY2 8SP | Director | 01 March 1999 | Active |
The Grove, 50 Pensnett Road, Brierley Hill, DY5 3YP | Director | 01 March 1999 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 12 January 1999 | Active |
Mrs Jenna Casey | ||
Notified on | : | 30 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Address | : | The Grove 50 Pensnett Road, West Midlands, DY5 3YP |
Nature of control | : |
|
Mr Brian Casey | ||
Notified on | : | 30 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Address | : | The Grove 50 Pensnett Road, West Midlands, DY5 3YP |
Nature of control | : |
|
Mr Terence Gribben | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Address | : | The Grove 50 Pensnett Road, West Midlands, DY5 3YP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-28 | Officers | Second filing of director appointment with name. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-11 | Officers | Change person director company with change date. | Download |
2019-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2019-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2018-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.