BELVOIR ELECTRICS LIMITED

Suite 2 Mayden House Long Bennington Business Park Suite 2 Mayden House Long Bennington Business Park, Long Bennington, NG23 5DJ, Nottinghamshire, United Kingdom
StatusACTIVE
Company No.11921763
CategoryPrivate Limited Company
Incorporated02 Apr 2019
Age5 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

BELVOIR ELECTRICS LIMITED is an active private limited company with number 11921763. It was incorporated 5 years, 3 months, 6 days ago, on 02 April 2019. The company address is Suite 2 Mayden House Long Bennington Business Park Suite 2 Mayden House Long Bennington Business Park, Long Bennington, NG23 5DJ, Nottinghamshire, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2023

Action Date: 28 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-28

Old address: 3 Brewery Row Belvoir Grantham Lincolsnhire NG32 1PF England

New address: Suite 2 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-05

Psc name: Dean Willets

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2020

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel James Pargin

Cessation date: 2020-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel James Pargin

Termination date: 2020-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-24

Old address: Cottonwood Belvoir Grantham NG32 1PF England

New address: 3 Brewery Row Belvoir Grantham Lincolsnhire NG32 1PF

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel James Pargin

Notification date: 2019-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Pargin

Appointment date: 2019-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-17

Old address: Studio 6, First Floor 32-38 Scrutton Street London EC2A 4RQ England

New address: Cottonwood Belvoir Grantham NG32 1PF

Documents

View document PDF

Incorporation company

Date: 02 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS NDT LIMITED

FLAT 48,ABERDEEN,AB25 1NL

Number:SC359532
Status:ACTIVE
Category:Private Limited Company

ADEPT EDITORIAL LTD

14 HURST COURT, SNAKES LANE WEST,ESSEX,IG8 0DQ

Number:06052001
Status:ACTIVE
Category:Private Limited Company

CONSILIUM MEDEX LTD

4B EASTGATE STREET,STAFFORD,ST16 2NQ

Number:11941965
Status:ACTIVE
Category:Private Limited Company

DANNY BARBER SHOP LIMITED

444 WARRINGTON CLUCHETH,WARRINGTON,WA3 5QS

Number:11621537
Status:ACTIVE
Category:Private Limited Company

FINANCIAL PLANNING OPTIONS LTD

21 FORBES PLACE,PAISLEY,PA1 1UT

Number:SC319521
Status:ACTIVE
Category:Private Limited Company

HPA ENGINEERING SOLUTIONS LIMITED

17 ROSEWOODS,HOWDEN,DN14 7QX

Number:06927335
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source