Company Information for BELGRADE HOLDINGS LIMITED
THE BELGRADE CENTRE, DENINGTON ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 2QH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BELGRADE HOLDINGS LIMITED | |
Legal Registered Office | |
THE BELGRADE CENTRE DENINGTON ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 2QH Other companies in NN8 | |
Company Number | 03434815 | |
---|---|---|
Company ID Number | 03434815 | |
Date formed | 1997-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB974806088 |
Last Datalog update: | 2024-11-05 18:50:28 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BELGRADE HOLDINGS, LLC | 1663 PROSPECT AVE ORLANDO FL 32814 | Active | Company formed on the 2008-03-20 | |
![]() |
BELGRADE HOLDINGS LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM ROLAND WEST |
||
GRAHAM ROLAND WEST |
||
JILLIAN ANNE WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELGRADE PLASTICS LIMITED | Director | 2013-03-26 | CURRENT | 2013-03-26 | Active - Proposal to Strike off | |
BELGRADE INVESTMENTS LIMITED | Director | 2009-07-08 | CURRENT | 2009-07-08 | Active | |
BELGRADE INVESTMENTS LIMITED | Director | 2009-07-08 | CURRENT | 2009-07-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/09/24, WITH NO UPDATES | ||
29/02/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK SOUL | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES COMPTON SOUL | ||
DIRECTOR APPOINTED MR DAVID JAMES COMPTON SOUL | ||
DIRECTOR APPOINTED MR DAVID JAMES COMPTON SOUL | ||
Director's details changed for Mr David James Compton Soul on 2023-06-08 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES | |
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROLAND WEST | ||
APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROLAND WEST | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROLAND WEST | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK SOUL | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Belgrade Investments Ltd as a person with significant control on 2019-10-17 | |
AP03 | Appointment of Mr Matthew Frederick Soul as company secretary on 2019-10-17 | |
PSC07 | CESSATION OF JILLIAN ANNE WEST AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Graham Roland West on 2019-10-17 | |
AP01 | DIRECTOR APPOINTED MR DAVID FREDERICK SOUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILLIAN ANNE WEST | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES SOUL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034348150002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Jillian Anne West on 2019-04-30 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034348150001 | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GRAHAM ROLAND WEST on 2014-02-18 | |
CH01 | Director's details changed for Graham Roland West on 2014-02-18 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/02/12 | |
AR01 | 16/09/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 16/09/11 ANNUAL RETURN FULL LIST | |
AR01 | 16/09/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/10 | |
AA01 | Previous accounting period extended from 31/08/09 TO 28/02/10 | |
363a | Return made up to 16/09/09; full list of members | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | Gbp ic 110/10\04/12/08\gbp sr 100@1=100\ | |
363a | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98 | |
ORES13 | SUB DIV SHARES 01/04/99 | |
122 | S-DIV 01/04/99 | |
ORES14 | CAPIT £80 01/04/99 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/04/99--------- £ SI 800@.1=80 £ IC 120/200 | |
363s | RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS | |
123 | £ NC 100/200 15/09/97 | |
ORES04 | NC INC ALREADY ADJUSTED 15/09/97 | |
88(2)R | AD 16/09/97--------- £ SI 100@1=100 £ IC 22/122 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/08/98 | |
88(2)R | AD 16/09/97--------- £ SI 20@1=20 £ IC 2/22 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/09/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELGRADE HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BELGRADE HOLDINGS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wellingborough Borough Council | Offices and Premises | OFFICE 5 AT 64 BELGRADE CENTRE DENINGTON ROAD WELLINGBOROUGH NORTHANTS NN8 2QH | 2,600 | |
Wellingborough Borough Council | Offices and Premises | OFFICE 4B AT 64 DENINGTON ROAD DENINGTON IND ESTATE WELLINGBOROUGH NORTHANTS NN8 2QH | 2,300 | |
Wellingborough Borough Council | Offices and Premises | OFFICE 27 AT 64 BELGRADE CENTRE DENINGTON ROAD WELLINGBOROUGH NORTHANTS NN8 2QH | 1,800 | |
Wellingborough Borough Council | Offices and Premises | OFFICE 4A AT 64 DENINGTON ROAD DENINGTON IND ESTATE WELLINGBOROUGH NORTHANTS NN8 2QH | 1,350 | |
Wellingborough Borough Council | Offices and Premises | OFFICE 31B AT 64 BELGRADE CENTRE DENINGTON ROAD WELLINGBOROUGH NORTHANTS NN8 2QH | 1,300 | |
Wellingborough Borough Council | Offices and Premises | OFFICE 31A AT 64 BELGRADE CENTRE DENINGTON ROAD WELLINGBOROUGH NORTHANTS NN8 2QH | 1,300 | |
Wellingborough Borough Council | Offices and Premises | OFFICE 30 AT 64 BELGRADE CENTRE DENINGTON ROAD WELLINGBOROUGH NORTHANTS NN8 2QH | 1,150 | |
Wellingborough Borough Council | Offices and Premises | OFFICE 29 AT 64 BELGRADE CENTRE DENINGTON ROAD WELLINGBOROUGH NORTHANTS NN8 2QH | 1,125 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |