Warning: file_put_contents(c/4bd9ba2a6d4e052b200bf204c617657b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Belmore (uk) Limited, NR6 6BQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BELMORE (UK) LIMITED

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

This company is commonly known as Belmore (uk) Limited. The company was founded 16 years ago and was given the registration number 06370991. The firm's registered office is in NORWICH. You can find them at Unit 8, Delta Close, Norwich, Norfolk. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:BELMORE (UK) LIMITED
Company Number:06370991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Unit 8, Delta Close, Norwich, Norfolk, NR6 6BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 White Farm Lane, Norwich, NR7 0BP

Secretary13 September 2007Active
67, Corbet Avenue, Sprowston, Norwich, England, NR7 8HS

Director01 February 2012Active
19 White Farm Lane, Norwich, NR7 0BP

Director13 September 2007Active
Koinonia, Chapelton, Methlick, Ellon, Scotland, AB41 7EP

Director13 September 2007Active

People with Significant Control

Mr Ivan Arthur John Reeve
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:Koinonia, Church Field, Norwich, England, NR9 5TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rodney William Joyce
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:19, White Farm Lane, Norwich, England, NR7 0BP
Nature of control:
  • Significant influence or control
Mr Marcus James Joyce
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:67, Corbet Avenue, Norwich, England, NR7 8HS
Nature of control:
  • Significant influence or control

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
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Officers

Change person director company with change date.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-31Accounts

Accounts with accounts type total exemption small.

Download
2014-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.