UKBizDB.co.uk

BELMIN GROUP LIMITED

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

This company is commonly known as Belmin Group Limited. The company was founded 31 years ago and was given the registration number 02804524. The firm's registered office is in DATCHET. You can find them at Ditton Park, Riding Court Road, Datchet, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BELMIN GROUP LIMITED
Company Number:02804524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom, SL3 9LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary26 April 2022Active
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 June 2023Active
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 June 2023Active
Lime Cottage, Prestleigh Road, Evercreech, Shepton Mallet, BA4 6JY

Secretary15 June 2006Active
163 Valley Road, Rickmansworth, WD3 4BR

Secretary07 March 2008Active
Whetcombe Whey Ropers Lane, Wrington, BS40 5NH

Secretary29 March 1993Active
Munro House, Portsmouth Road, Cobham, KT11 3HQ

Secretary24 March 2011Active
Westering, Battery Lane, Portishead, BS20 7JD

Secretary29 March 2007Active
Westering, Battery Lane, Portishead, BS20 7JD

Secretary15 September 2005Active
Four Winds, Smeatharpe, Honiton, EX14 9RF

Secretary11 April 1997Active
The Mailbox, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary01 October 2018Active
2 Feversham Way, Taunton, TA2 8SD

Secretary22 November 2007Active
2 Feversham Way, Taunton, TA2 8SD

Secretary13 April 2006Active
2 Feversham Way, Taunton, TA2 8SD

Secretary09 June 1997Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Corporate Nominee Secretary29 March 1993Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director24 June 2015Active
4 Higher Down, Kenton, Exeter, EX6 8NG

Director17 December 1998Active
Lime Cottage, Prestleigh Road, Evercreech, Shepton Mallet, BA4 6JY

Director15 June 2006Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Nominee Director29 March 1993Active
21 Ringdufferin Road, Toye Downpatrick, BT30 9PH

Director14 October 2004Active
26 Mountway Road, Taunton, TA1 5LS

Director10 May 2007Active
Pineview, Canada Common, West Wellow, SO51 6DH

Director22 January 2004Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director11 February 2010Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director07 March 2008Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director17 December 2015Active
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director01 February 2022Active
Marsh Mill House Over Stowey, Bridgwater, TA5 1HG

Director25 September 1930Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director11 February 2010Active
Westering, Battery Lane, Portishead, BS20 7JD

Director29 March 2007Active
Westering Battery Lane, Portishead, BS20 7JD

Director15 December 2005Active
Four Winds, Smeatharpe, Honiton, EX14 9RF

Director29 March 1993Active
52 Saint Martins Mews, Pyrford, GU22 8TE

Director04 April 2006Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director07 March 2008Active
Holly Cottage, Kings Lane, Cookham Dean, SL6 9AY

Director07 March 2008Active
2 Feversham Way, Taunton, TA2 8SD

Director22 January 2004Active

People with Significant Control

Advanced Business Software And Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.