UKBizDB.co.uk

BELPAR RUBBER COMPANY LIMITED

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

This company is commonly known as Belpar Rubber Company Limited. The company was founded 70 years ago and was given the registration number 00532357. The firm's registered office is in FAREHAM. You can find them at 4 Fielder Drive, Newgate Lane Industrial Estate, Fareham, Hampshire. This company's SIC code is 20160 - Manufacture of plastics in primary forms.

Company Information

Name:BELPAR RUBBER COMPANY LIMITED
Company Number:00532357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1954
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20160 - Manufacture of plastics in primary forms

Office Address & Contact

Registered Address:4 Fielder Drive, Newgate Lane Industrial Estate, Fareham, Hampshire, England, PO14 1JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Fielder Drive, Newgate Lane Industrial Estate, Fareham, Portsmouth, England, PO14 1JE

Director27 April 2016Active
Tewin Hill Farm, Tewin, Welwyn, AL6 0LL

Secretary01 May 1996Active
East Hall Farmhouse, St Pauls Walden, Hitchin, SG4 8DL

Secretary-Active
Watermead House, 2 Codicote Road, Welwyn, United Kingdom, AL6 9NB

Secretary30 September 2002Active
4 Fielder Drive, Newgate Lane Industrial Estate, Fareham, Portsmouth, England, PO14 1JE

Director27 April 2016Active
21 Atherstone Mews, London, SE7 5BX

Director-Active
Lyon Way, Hatfield Rd, St.Albans, AL4 0LH

Director01 April 2011Active
Tewin Hill Farm, Tewin, Welwyn, AL6 0LL

Director-Active
Lyon Way, Hatfield Rd, St.Albans, AL4 0LH

Director01 April 2011Active
Rose Corner Mill Lane, Flamstead, St Albans, AL3 8DF

Director-Active
East Hall Farmhouse, St Pauls Walden, Hitchin, SG4 8DL

Director-Active
East Hall Farmhouse, St Pauls Walden, Hitchin, SG4 8DL

Director-Active
Lyon Way, Hatfield Rd, St.Albans, AL4 0LH

Director-Active
Lyon Way, Hatfield Rd, St.Albans, AL4 0LH

Director30 September 2002Active

People with Significant Control

Industrial Rubber Limited
Notified on:27 April 2016
Status:Active
Country of residence:United Kingdom
Address:4 Fielder Drive, Newgate Lane Industrial Estate, Fareham, United Kingdom, PO14 1JE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type dormant.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type dormant.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type dormant.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download
2019-01-01Officers

Termination director company with name termination date.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Other

Legacy.

Download
2018-02-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-02-19Accounts

Legacy.

Download
2018-02-19Other

Legacy.

Download
2018-01-23Resolution

Resolution.

Download
2018-01-12Accounts

Legacy.

Download
2018-01-12Other

Legacy.

Download
2017-09-21Capital

Capital statement capital company with date currency figure.

Download
2017-09-01Capital

Legacy.

Download
2017-09-01Insolvency

Legacy.

Download
2017-09-01Resolution

Resolution.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.