BELCAN SUPPLY CHAIN SOLUTIONS LIMITED
Overview
Company Name | BELCAN SUPPLY CHAIN SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06444912 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BELCAN SUPPLY CHAIN SOLUTIONS LIMITED?
- Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities
Where is BELCAN SUPPLY CHAIN SOLUTIONS LIMITED located?
Registered Office Address | 280 Bishopsgate EC2M 4AG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BELCAN SUPPLY CHAIN SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
SITEC LIMITED | Jul 21, 2014 | Jul 21, 2014 |
SG AEROSPACE LIMITED | Apr 28, 2010 | Apr 28, 2010 |
GCT-GED GROUP LIMITED | Dec 04, 2007 | Dec 04, 2007 |
What are the latest accounts for BELCAN SUPPLY CHAIN SOLUTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 26, 2024 |
Next Accounts Due On | Sep 26, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BELCAN SUPPLY CHAIN SOLUTIONS LIMITED?
Last Confirmation Statement Made Up To | Dec 04, 2025 |
---|---|
Next Confirmation Statement Due | Dec 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 04, 2024 |
Overdue | No |
What are the latest filings for BELCAN SUPPLY CHAIN SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
legacy | 68 pages | PARENT_ACC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Second filing of Confirmation Statement dated Dec 04, 2023 | 3 pages | RP04CS01 | ||||||||||
Notification of Sitec Engineering Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Belcan International Limited as a person with significant control on Feb 24, 2021 | 1 pages | PSC07 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Ldc Nominee Secretary Limited as a secretary on Sep 19, 2024 | 2 pages | AP04 | ||||||||||
Appointment of Mr Ian Patrick David Mcbrinn as a director on Sep 19, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Zahra Shahab as a director on Sep 19, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from Kelvin House Rtc Business Park London Road Derby DE24 8UP England to 280 Bishopsgate London EC2M 4AG on Sep 23, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Neil Nicholson Macleod as a director on Sep 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neal Roy Montour as a director on Sep 19, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 04, 2023 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Termination of appointment of Keith Matthews as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee Judson as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Neil Nicholson Macleod as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 25, 2022 | 7 pages | AA | ||||||||||
legacy | 45 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr Lee Judson as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of BELCAN SUPPLY CHAIN SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LDC NOMINEE SECRETARY LIMITED | Secretary | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom |
| 279142160001 | ||||||||||
FERRIS, Elizabeth | Director | Carver Road Cincinnati 10151 Ohio 45242 United States | United States | American | Director | 280434710001 | ||||||||
MCBRINN, Ian Patrick David | Director | Bishopsgate EC2M 4AG London 280 England | England | British | Vice President, Finance | 291136630001 | ||||||||
SHAHAB, Zahra | Director | Bishopsgate EC2M 4AG London 280 England | United Kingdom | British | Solicitor | 325527920001 | ||||||||
AMBRIDGE, Antony Christopher | Secretary | 33 Oldfield Road BA2 3NE Bath St George's Lodge England | 184352130001 | |||||||||||
PHIPPS, Peter | Secretary | St Georges Lodge 33 Oldfield Road BA2 3NE Bath | British | 3027900005 | ||||||||||
FOX, Rudiger | Director | Ortsteil Kappel 79117 Freiburg Grosstalstr 97a Germany Germany | Germany | German | Company Director | 154045220001 | ||||||||
HARRIS, David John | Director | 34 Queens Gate Stoke Bishop BS9 1TZ Bristol | England | British | Managing Director | 18194290002 | ||||||||
JUDSON, Lee | Director | London Road DE24 8UP Derby Kelvin House England | England | British | Finance Director | 304757990001 | ||||||||
MACLEOD, Neil Nicholson | Director | London Road DE24 8UP Derby Kelvin House Rtc Business Park England | United Kingdom | British | Engineer | 315731580001 | ||||||||
MATTHEWS, Keith | Director | London Road DE24 8UP Derby Kelvin House Rtc Business Park England | United Kingdom | British | Managing Director | 244487940001 | ||||||||
MEDLOCK, David John | Director | Pippin House 7 Old Track Limpley Stoke BA2 7GY Bath Avon | England | British | Company Director | 7357690001 | ||||||||
MEDLOCK, Peter John | Director | St Georges Lodge 33 Oldfield Road BA2 3NE Bath | England | British | Company Director | 195157550002 | ||||||||
MONTOUR, Neal Roy | Director | Carver Road Cincinnati 10151 Ohio 45242 United States | United States | American | Director | 280435220001 | ||||||||
NAYLOR, Mark Mckenzie | Director | London Road DE24 8UP Derby Kelvin House Rtc Business Park England | England | British | Finance Director | 238114630001 | ||||||||
PFLUGER, Andre Klaus | Director | Planegg Furstenrieder Str 1 82152 Planegg 1 Germany Germany | Germany | German | Company Director | 154045210001 | ||||||||
SHAW, Julia Rose | Director | London Road DE24 8UP Derby Kelvin House Rtc Business Park England | England | British | Director | 289239960001 |
Who are the persons with significant control of BELCAN SUPPLY CHAIN SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Belcan International Limited | Feb 24, 2021 | London Road DE24 8UP Derby Kelvin House Rtc Business Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sitec Engineering Limited | Apr 06, 2016 | Church Road Filton BS34 7BD Bristol Church House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sitec Engineering Limited | Apr 06, 2016 | Bishopsgate EC2M 4AG London 280 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0