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.
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 | : |
|
Registered Address | : | 3000a Parkway, Whiteley, Hampshire, United Kingdom, PO15 7FX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Down Gate, Alresford, England, SO24 9JB | Secretary | 06 June 2013 | Active |
Winterbourne, Russell Way, Petersfield, GU31 4LD | Director | - | Active |
1 The Slade, Froxfield, Petersfield, England, GU32 1EB | Director | 01 June 1992 | Active |
Rushes Road, Petersfield, Hants, United Kingdom, GU32 3AR | Director | 01 March 2018 | Active |
Winterbourne, Russell Way, Petersfield, GU31 4LD | Secretary | - | Active |
64a, Moggs Mead, Petersfield, England, GU31 4PH | Secretary | 06 June 2013 | Active |
Yatesbury House, Farnham, GU9 8UF | Director | - | Active |
Winterbourne, Russell Way, Petersfield, GU31 4LD | Director | - | Active |
2 Weston Cottages, Weston, Honiton, EX14 0PA | Director | 01 June 1992 | Active |
Flat 6 Netley Castle, Abbey Hill, Netley Abbey, Southampton, England, SO31 5FA | Director | 30 April 1999 | Active |
46 Franche Court Road, London, SW17 0JU | Director | 01 June 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Officers | Change person director company with change date. | Download |
2019-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.