UKBizDB.co.uk

BELTOFT DILIGENT LTD

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

This company is commonly known as Beltoft Diligent Ltd. The company was founded 8 years ago and was given the registration number 10117732. The firm's registered office is in DAVENTRY. You can find them at 34 The Severn, , Daventry, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:BELTOFT DILIGENT LTD
Company Number:10117732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:34 The Severn, Daventry, United Kingdom, NN11 4QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
131 Staines Road, Feltham, United Kingdom, TW14 0JS

Director09 June 2021Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director11 April 2016Active
5 Compton Crescent, Northolt, United Kingdom, UB5 5LP

Director05 March 2019Active
34 The Severn, Daventry, United Kingdom, NN11 4QR

Director16 March 2020Active
271 Rundells, Harlow, United Kingdom, CM18 7HH

Director20 August 2018Active
166 Stanwell Road, Ashford, United Kingdom, TW15 3QS

Director16 October 2019Active
40 Eldern, Orton Malborne, Peterborough, United Kingdom, PE2 5NQ

Director24 November 2017Active
139 Aylestone Drive, Leicester, United Kingdom, LE2 8SD

Director16 November 2020Active
60 Gledwood Drive, Hayes, United Kingdom, UB4 0AJ

Director21 February 2018Active
33, Victoria Street, Rutherglen, Glasgow, United Kingdom, G73 1DU

Director20 May 2016Active
96 Wassell Drive, Bewdley, United Kingdom, DY12 1EF

Director21 September 2018Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:31 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mateus Cruz
Notified on:09 June 2021
Status:Active
Date of birth:December 1970
Nationality:Indian
Country of residence:United Kingdom
Address:131 Staines Road, Feltham, United Kingdom, TW14 0JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Murat Omur
Notified on:16 November 2020
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:139 Aylestone Drive, Leicester, United Kingdom, LE2 8SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Mirela Gureu
Notified on:16 March 2020
Status:Active
Date of birth:March 1997
Nationality:Romanian
Country of residence:United Kingdom
Address:34 The Severn, Daventry, United Kingdom, NN11 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Louis O'Hanlon
Notified on:16 October 2019
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:166 Stanwell Road, Ashford, United Kingdom, TW15 3QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mustafa El Sayed El Bashir
Notified on:05 March 2019
Status:Active
Date of birth:February 1996
Nationality:British
Country of residence:United Kingdom
Address:5 Compton Crescent, Northolt, United Kingdom, UB5 5LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke Dean Weston
Notified on:21 September 2018
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:United Kingdom
Address:96 Wassell Drive, Bewdley, United Kingdom, DY12 1EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ruth Langham
Notified on:20 August 2018
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:271 Rundells, Harlow, United Kingdom, CM18 7HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Salma Rabi
Notified on:21 February 2018
Status:Active
Date of birth:April 1997
Nationality:Danish
Country of residence:United Kingdom
Address:60 Gledwood Drive, Hayes, United Kingdom, UB4 0AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Patricia Oliveira
Notified on:24 November 2017
Status:Active
Date of birth:July 1975
Nationality:Portuguese
Country of residence:United Kingdom
Address:40 Eldern, Orton Malborne, Peterborough, United Kingdom, PE2 5NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dimitra Tampouri
Notified on:20 May 2016
Status:Active
Date of birth:July 1981
Nationality:Greek
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.