BELCAN SUPPLY CHAIN SOLUTIONS LIMITED

BELCAN SUPPLY CHAIN SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBELCAN SUPPLY CHAIN SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06444912
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BELCAN SUPPLY CHAIN SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SITEC LIMITEDJul 21, 2014Jul 21, 2014
    SG AEROSPACE LIMITEDApr 28, 2010Apr 28, 2010
    GCT-GED GROUP LIMITEDDec 04, 2007Dec 04, 2007

    What are the latest accounts for BELCAN SUPPLY CHAIN SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 26, 2024
    Next Accounts Due OnSep 26, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BELCAN SUPPLY CHAIN SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2025
    Next Confirmation Statement DueDec 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2024
    OverdueNo

    What are the latest filings for BELCAN SUPPLY CHAIN SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    13 pagesAA

    legacy

    68 pagesPARENT_ACC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Second filing of Confirmation Statement dated Dec 04, 2023

    3 pagesRP04CS01

    Notification of Sitec Engineering Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Belcan International Limited as a person with significant control on Feb 24, 2021

    1 pagesPSC07

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Ldc Nominee Secretary Limited as a secretary on Sep 19, 2024

    2 pagesAP04

    Appointment of Mr Ian Patrick David Mcbrinn as a director on Sep 19, 2024

    2 pagesAP01

    Appointment of Ms Zahra Shahab as a director on Sep 19, 2024

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Neil Nicholson Macleod as a director on Sep 19, 2024

    1 pagesTM01

    Termination of appointment of Neal Roy Montour as a director on Sep 19, 2024

    1 pagesTM01

    Confirmation statement made on Dec 04, 2023 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Nov 01, 2024Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 01/11/2024

    Termination of appointment of Keith Matthews as a director on Oct 31, 2023

    1 pagesTM01

    Termination of appointment of Lee Judson as a director on Oct 31, 2023

    1 pagesTM01

    Appointment of Neil Nicholson Macleod as a director on Nov 01, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 25, 2022

    7 pagesAA

    legacy

    45 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Lee Judson as a director on Nov 01, 2022

    2 pagesAP01

    Who are the officers of BELCAN SUPPLY CHAIN SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LDC NOMINEE SECRETARY LIMITED
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Secretary
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6040545
    279142160001
    FERRIS, Elizabeth
    Carver Road
    Cincinnati
    10151
    Ohio 45242
    United States
    Director
    Carver Road
    Cincinnati
    10151
    Ohio 45242
    United States
    United StatesAmericanDirector280434710001
    MCBRINN, Ian Patrick David
    Bishopsgate
    EC2M 4AG London
    280
    England
    Director
    Bishopsgate
    EC2M 4AG London
    280
    England
    EnglandBritishVice President, Finance291136630001
    SHAHAB, Zahra
    Bishopsgate
    EC2M 4AG London
    280
    England
    Director
    Bishopsgate
    EC2M 4AG London
    280
    England
    United KingdomBritishSolicitor325527920001
    AMBRIDGE, Antony Christopher
    33 Oldfield Road
    BA2 3NE Bath
    St George's Lodge
    England
    Secretary
    33 Oldfield Road
    BA2 3NE Bath
    St George's Lodge
    England
    184352130001
    PHIPPS, Peter
    St Georges Lodge
    33 Oldfield Road
    BA2 3NE Bath
    Secretary
    St Georges Lodge
    33 Oldfield Road
    BA2 3NE Bath
    British3027900005
    FOX, Rudiger
    Ortsteil Kappel
    79117 Freiburg
    Grosstalstr 97a
    Germany
    Germany
    Director
    Ortsteil Kappel
    79117 Freiburg
    Grosstalstr 97a
    Germany
    Germany
    GermanyGermanCompany Director154045220001
    HARRIS, David John
    34 Queens Gate
    Stoke Bishop
    BS9 1TZ Bristol
    Director
    34 Queens Gate
    Stoke Bishop
    BS9 1TZ Bristol
    EnglandBritishManaging Director18194290002
    JUDSON, Lee
    London Road
    DE24 8UP Derby
    Kelvin House
    England
    Director
    London Road
    DE24 8UP Derby
    Kelvin House
    England
    EnglandBritishFinance Director304757990001
    MACLEOD, Neil Nicholson
    London Road
    DE24 8UP Derby
    Kelvin House Rtc Business Park
    England
    Director
    London Road
    DE24 8UP Derby
    Kelvin House Rtc Business Park
    England
    United KingdomBritishEngineer315731580001
    MATTHEWS, Keith
    London Road
    DE24 8UP Derby
    Kelvin House Rtc Business Park
    England
    Director
    London Road
    DE24 8UP Derby
    Kelvin House Rtc Business Park
    England
    United KingdomBritishManaging Director244487940001
    MEDLOCK, David John
    Pippin House 7 Old Track
    Limpley Stoke
    BA2 7GY Bath
    Avon
    Director
    Pippin House 7 Old Track
    Limpley Stoke
    BA2 7GY Bath
    Avon
    EnglandBritishCompany Director7357690001
    MEDLOCK, Peter John
    St Georges Lodge
    33 Oldfield Road
    BA2 3NE Bath
    Director
    St Georges Lodge
    33 Oldfield Road
    BA2 3NE Bath
    EnglandBritishCompany Director195157550002
    MONTOUR, Neal Roy
    Carver Road
    Cincinnati
    10151
    Ohio 45242
    United States
    Director
    Carver Road
    Cincinnati
    10151
    Ohio 45242
    United States
    United StatesAmericanDirector280435220001
    NAYLOR, Mark Mckenzie
    London Road
    DE24 8UP Derby
    Kelvin House Rtc Business Park
    England
    Director
    London Road
    DE24 8UP Derby
    Kelvin House Rtc Business Park
    England
    EnglandBritishFinance Director238114630001
    PFLUGER, Andre Klaus
    Planegg
    Furstenrieder Str 1
    82152 Planegg
    1
    Germany
    Germany
    Director
    Planegg
    Furstenrieder Str 1
    82152 Planegg
    1
    Germany
    Germany
    GermanyGermanCompany Director154045210001
    SHAW, Julia Rose
    London Road
    DE24 8UP Derby
    Kelvin House Rtc Business Park
    England
    Director
    London Road
    DE24 8UP Derby
    Kelvin House Rtc Business Park
    England
    EnglandBritishDirector289239960001

    Who are the persons with significant control of BELCAN SUPPLY CHAIN SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Belcan International Limited
    London Road
    DE24 8UP Derby
    Kelvin House Rtc Business Park
    England
    Feb 24, 2021
    London Road
    DE24 8UP Derby
    Kelvin House Rtc Business Park
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Sitec Engineering Limited
    Church Road
    Filton
    BS34 7BD Bristol
    Church House
    England
    Apr 06, 2016
    Church Road
    Filton
    BS34 7BD Bristol
    Church House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Of England & Wales
    Registration Number06426920
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Sitec Engineering Limited
    Bishopsgate
    EC2M 4AG London
    280
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 4AG London
    280
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06426920
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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