UKBizDB.co.uk

BELMONT DECOR LTD

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

This company is commonly known as Belmont Decor Ltd. The company was founded 8 years ago and was given the registration number 09801214. The firm's registered office is in WHITSTABLE. You can find them at 18 - 20 Canterbury Road, , Whitstable, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BELMONT DECOR LTD
Company Number:09801214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2015
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:18 - 20 Canterbury Road, Whitstable, Kent, CT5 4EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18-20 Canterbury Road, Whitstable, England, CT5 4EY

Director30 September 2015Active
18 - 20, Canterbury Road, Whitstable, England, CT5 4EY

Director30 September 2015Active
28 Belmont Road, Ramsgate, England, CT11 7QG

Director30 September 2015Active

People with Significant Control

Mr Brett Francis Kinch
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:28 Belmont Road, Ramsgate, England, CT11 7QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Harry David Stannard
Notified on:06 April 2016
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:18-20 Canterbury Road, Whitstable, England, CT5 4EY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2021-12-30Dissolution

Dissolution application strike off company.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Accounts

Change account reference date company previous extended.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-10-07Persons with significant control

Change to a person with significant control.

Download
2019-03-29Accounts

Accounts with accounts type dormant.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type dormant.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Officers

Termination director company with name termination date.

Download
2017-01-05Accounts

Accounts with accounts type dormant.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Officers

Appoint person director company with name date.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Capital

Capital allotment shares.

Download
2015-10-30Officers

Change person director company.

Download
2015-10-30Officers

Change person director company.

Download
2015-10-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.