UKBizDB.co.uk

BELMARCO LIMITED

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

This company is commonly known as Belmarco Limited. The company was founded 3 years ago and was given the registration number 12965464. The firm's registered office is in WATFORD. You can find them at 30 Blackwell Drive, , Watford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BELMARCO LIMITED
Company Number:12965464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:30 Blackwell Drive, Watford, England, WD19 4HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
276, Hempstead Road, Watford, England, WD17 4LY

Director22 February 2023Active
276, Hempstead Road, Watford, England, WD17 4LY

Director22 February 2023Active
60, Chase Road, Oakwood, London, England, N14 4ET

Director21 October 2020Active
Flat 8,, 13 Christchurch Avenue, London, England, NW6 7QP

Director01 December 2020Active

People with Significant Control

Mr Andrius Milasius
Notified on:22 February 2023
Status:Active
Date of birth:June 1983
Nationality:Lithuanian
Country of residence:England
Address:276, Hempstead Road, Watford, England, WD17 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Monika Milasiene
Notified on:22 February 2023
Status:Active
Date of birth:November 1989
Nationality:Lithuanian
Country of residence:England
Address:276, Hempstead Road, Watford, England, WD17 4LY
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Ms Vyktorija Vysniauskaite
Notified on:01 December 2020
Status:Active
Date of birth:March 1994
Nationality:Lithuanian
Country of residence:England
Address:Flat 8,, 13 Christchurch Avenue, London, England, NW6 7QP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrius Milasius
Notified on:21 October 2020
Status:Active
Date of birth:June 1983
Nationality:Lithuanian
Country of residence:England
Address:60, Chase Road, London, England, N14 4ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Persons with significant control

Change to a person with significant control.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Officers

Elect to keep the directors residential address register information on the public register.

Download
2023-11-14Address

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

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type micro entity.

Download
2023-02-23Address

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

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Persons with significant control

Change to a person with significant control.

Download
2022-01-12Officers

Change person director company with change date.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-12-16Address

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

Download
2021-12-16Address

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

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.