UKBizDB.co.uk

BELSAT INVESTMENTS LIMITED

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

This company is commonly known as Belsat Investments Limited. The company was founded 66 years ago and was given the registration number 00596698. The firm's registered office is in WHITELEY. You can find them at 3000a Parkway, , Whiteley, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BELSAT INVESTMENTS LIMITED
Company Number:00596698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1958
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3000a Parkway, Whiteley, Hampshire, United Kingdom, PO15 7FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Down Gate, Alresford, England, SO24 9JB

Secretary06 June 2013Active
Winterbourne, Russell Way, Petersfield, GU31 4LD

Director-Active
1 The Slade, Froxfield, Petersfield, England, GU32 1EB

Director01 June 1992Active
Rushes Road, Petersfield, Hants, United Kingdom, GU32 3AR

Director01 March 2018Active
Winterbourne, Russell Way, Petersfield, GU31 4LD

Secretary-Active
64a, Moggs Mead, Petersfield, England, GU31 4PH

Secretary06 June 2013Active
Yatesbury House, Farnham, GU9 8UF

Director-Active
Winterbourne, Russell Way, Petersfield, GU31 4LD

Director-Active
2 Weston Cottages, Weston, Honiton, EX14 0PA

Director01 June 1992Active
Flat 6 Netley Castle, Abbey Hill, Netley Abbey, Southampton, England, SO31 5FA

Director30 April 1999Active
46 Franche Court Road, London, SW17 0JU

Director01 June 1992Active

People with Significant Control

Mrs Sally Thoday
Notified on:17 December 2021
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Rushes Road, Petersfield, Hants, United Kingdom, GU32 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Mccaig
Notified on:01 March 2018
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Rushes Road, Petersfield, Hants, United Kingdom, GU32 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert John James
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Rushes Road, Petersfield, Hants, United Kingdom, GU32 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-04Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Persons with significant control

Change to a person with significant control.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-10-06Address

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

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-06-14Persons with significant control

Change to a person with significant control.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.