Company Information for BELUGA ENTERPRISES LIMITED
INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TW,
|
Company Registration Number
03525729
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BELUGA ENTERPRISES LIMITED | |
Legal Registered Office | |
INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW Other companies in SG4 | |
Company Number | 03525729 | |
---|---|---|
Company ID Number | 03525729 | |
Date formed | 1998-03-11 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 15/09/2015 | |
Return next due | 13/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
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 | ||
---|---|---|---|---|
Beluga Enterprises, LLC | 7512 HUGHART ST NORFOLK VA 23505 | Active | Company formed on the 2014-02-24 | |
BELUGA ENTERPRISES, INC. | 502 LISA LANE TAMPA FL 33511 | Inactive | Company formed on the 1988-05-18 | |
BELUGA ENTERPRISES | California | Unknown | ||
BELUGA ENTERPRISES INC | Tennessee | Unknown | ||
BELUGA ENTERPRISES LIMITED | CHURCHILL HOUSE C/O PARAGON PARTNERS 137-139 BRENT STREET LONDON NW4 4DJ | Active - Proposal to Strike off | Company formed on the 2020-09-01 | |
BELUGA ENTERPRISES LLC | 2862 BELT LINE RD APT 339 GARLAND TX 75044 | Active | Company formed on the 2020-10-01 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPH GASSNER |
||
RMCS COMPANY SECRETARIES LIMITED |
||
ELITE MANAGEMENT SERVICES CORP. |
||
CHRISTOPH GASSNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RM COMPANY SERVICES LIMITED |
Company Secretary | ||
RM REGISTRARS LIMITED |
Company Secretary | ||
VICTOR KISH |
Company Secretary | ||
ROSANNA MURIEL KISH |
Director | ||
VICTOR KISH |
Director | ||
JOHN TREVOR DONNELLY |
Company Secretary | ||
JACQUELINE ANN AVIS |
Director | ||
JOHN TREVOR DONNELLY |
Director | ||
TREVOR ROBINSON DONNELLY |
Director | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK STEEL & GLASS LTD. | Company Secretary | 2016-06-23 | CURRENT | 2002-02-27 | Dissolved 2017-02-21 | |
BARKLEY ASSET MANAGEMENT LIMITED | Company Secretary | 2016-04-25 | CURRENT | 2016-03-31 | Active - Proposal to Strike off | |
BARKLEY ADVISORY LIMITED | Company Secretary | 2016-04-25 | CURRENT | 2016-04-01 | Active - Proposal to Strike off | |
GOLDACRE TRADING LIMITED | Company Secretary | 2015-12-08 | CURRENT | 2013-10-30 | Dissolved 2016-12-20 | |
MAXGROUP LIMITED | Company Secretary | 2015-08-19 | CURRENT | 2013-06-21 | Dissolved 2016-12-06 | |
VIRTU HOLDINGS LTD | Company Secretary | 2015-04-13 | CURRENT | 2015-04-13 | Dissolved 2016-09-27 | |
BIG CAT ENTERPRISES LIMITED | Company Secretary | 2015-03-06 | CURRENT | 2012-09-28 | Dissolved 2015-11-10 | |
WORLD TRADE AGENCY LIMITED | Company Secretary | 2015-03-06 | CURRENT | 2011-10-27 | Dissolved 2015-11-10 | |
FINCORPO.COM (UK) PRIVATE LIMITED | Company Secretary | 2015-03-04 | CURRENT | 2012-02-10 | Dissolved 2015-12-22 | |
CAROCIM INTERNATIONAL LTD | Company Secretary | 2015-03-04 | CURRENT | 2006-03-23 | Dissolved 2017-05-16 | |
AGROOXI LIMITED | Company Secretary | 2015-03-04 | CURRENT | 2012-07-26 | Active - Proposal to Strike off | |
INTERNATIONAL SEARCH AND RESCUE ORGANISATION LTD | Company Secretary | 2015-03-01 | CURRENT | 2014-03-12 | Active - Proposal to Strike off | |
UP TECHNOLOGIES LTD | Company Secretary | 2015-02-17 | CURRENT | 2015-02-17 | Dissolved 2016-08-02 | |
ASIAN TRADE LIMITED | Company Secretary | 2015-01-27 | CURRENT | 2015-01-27 | Dissolved 2016-05-10 | |
SANTORO BLUE LIMITED | Company Secretary | 2015-01-05 | CURRENT | 2015-01-05 | Active | |
DS INVESTMENTS HOLDING LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2013-12-18 | Dissolved 2017-05-30 | |
IBEX UK NETWORK LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2011-06-29 | Dissolved 2017-08-01 | |
DIAMOND WORLDWIDE LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2013-10-30 | Dissolved 2017-07-25 | |
BLUESTAR INC LIMITED | Company Secretary | 2014-11-04 | CURRENT | 2013-10-28 | Active | |
HAVEN HOLDINGS (UK) LIMITED | Company Secretary | 2014-10-07 | CURRENT | 2010-09-24 | Dissolved 2015-05-05 | |
GROWTH FACTOR LIMITED | Company Secretary | 2014-10-07 | CURRENT | 2011-12-21 | Dissolved 2015-11-24 | |
INTERNATIONAL MARITIME MANAGEMENT LIMITED | Company Secretary | 2014-10-07 | CURRENT | 2010-05-13 | Dissolved 2017-07-18 | |
GREATEST PUMPING EQUIPMENT LIMITED | Company Secretary | 2014-10-07 | CURRENT | 2012-03-20 | Active - Proposal to Strike off | |
GINESS LIMITED | Company Secretary | 2014-10-07 | CURRENT | 2011-03-29 | Active | |
INNOVATION AND TECHNIQUES BUSINESS LIMITED | Company Secretary | 2014-10-07 | CURRENT | 2011-05-06 | Active - Proposal to Strike off | |
NIMAR LUXURY LTD | Company Secretary | 2014-10-07 | CURRENT | 2011-11-16 | Active | |
MOREWIG LIMITED | Company Secretary | 2014-10-07 | CURRENT | 2003-11-11 | Active | |
FAMILY HOLDING GROUP INVESTMENT LIMITED | Company Secretary | 2014-10-06 | CURRENT | 2014-02-13 | Dissolved 2015-10-27 | |
EMEXB LTD | Company Secretary | 2014-10-03 | CURRENT | 2011-07-01 | Dissolved 2015-08-04 | |
DOCTALK LIMITED | Company Secretary | 2014-10-03 | CURRENT | 2013-05-29 | Dissolved 2015-12-29 | |
DIAMOND BRIDGE MANAGEMENT LIMITED | Company Secretary | 2014-10-03 | CURRENT | 2005-12-01 | Active | |
HIGH PERFORMANCE LEADERSHIP LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2002-08-30 | Active | |
HANDECO LIMITED | Company Secretary | 2014-09-30 | CURRENT | 2010-12-10 | Active - Proposal to Strike off | |
CREVISIO LTD. | Company Secretary | 2014-09-29 | CURRENT | 2011-10-06 | Dissolved 2017-03-14 | |
INTERNATIONAL MUSIC CORPORATION I.B.RECORDS, LTD | Company Secretary | 2014-09-18 | CURRENT | 2009-11-19 | Dissolved 2015-07-07 | |
GISTO LIMITED | Company Secretary | 2014-09-18 | CURRENT | 2012-06-07 | Dissolved 2016-11-22 | |
HONOLULU INVESTMENTS LIMITED | Company Secretary | 2014-09-10 | CURRENT | 2014-09-10 | Active | |
BREMER INTERNATIONAL (UK) LIMITED | Company Secretary | 2014-08-27 | CURRENT | 2010-08-13 | Dissolved 2018-01-16 | |
CASTNER LIMITED | Company Secretary | 2014-08-21 | CURRENT | 2011-05-03 | Active - Proposal to Strike off | |
BRIARCOM ENGINEERING (UK) LIMITED | Company Secretary | 2014-08-20 | CURRENT | 1997-05-12 | Dissolved 2015-04-14 | |
CAPITALTRANS LIMITED | Company Secretary | 2014-08-20 | CURRENT | 2009-10-27 | Dissolved 2015-06-16 | |
ALFREDTON COMPANY LIMITED | Company Secretary | 2014-08-20 | CURRENT | 2012-02-06 | Active | |
LOCKTREX LIMITED | Company Secretary | 2014-08-19 | CURRENT | 2011-05-04 | Dissolved 2015-12-15 | |
BRISTOL CONSULTANCY GROUP LTD | Company Secretary | 2014-08-19 | CURRENT | 2001-07-26 | Dissolved 2016-12-20 | |
BRITANNIC INTELLECTUAL PROPERTY AGENCY LIMITED | Company Secretary | 2014-08-19 | CURRENT | 2001-03-21 | Active - Proposal to Strike off | |
TECHNICAL ADVISORS LIMITED | Company Secretary | 2014-08-13 | CURRENT | 2009-04-17 | Dissolved 2017-08-01 | |
SNAP N TRAP LIMITED | Company Secretary | 2014-08-13 | CURRENT | 2013-02-11 | Dissolved 2018-04-17 | |
SPRINGDELETE LIMITED | Company Secretary | 2014-08-13 | CURRENT | 2003-08-19 | Active - Proposal to Strike off | |
SKYEASTOF LIMITED | Company Secretary | 2014-08-13 | CURRENT | 2000-12-05 | Active - Proposal to Strike off | |
VAPG INTERNATIONAL LIMITED | Company Secretary | 2014-08-12 | CURRENT | 2012-09-26 | Dissolved 2016-03-08 | |
VWT LTD. | Company Secretary | 2014-08-12 | CURRENT | 2012-02-10 | Active - Proposal to Strike off | |
DISCOVERY HOSPITALITY PLC | Company Secretary | 2014-07-26 | CURRENT | 2013-05-31 | Dissolved 2016-11-15 | |
EFT SECURE NETWORKS LIMITED | Company Secretary | 2014-07-19 | CURRENT | 2011-04-06 | Dissolved 2015-06-16 | |
NETO TRADE UK LTD | Company Secretary | 2014-07-08 | CURRENT | 2011-04-13 | Dissolved 2015-08-18 | |
AMERICA MONEY TRANSFER LIMITED | Company Secretary | 2014-07-02 | CURRENT | 2014-01-22 | Dissolved 2015-10-27 | |
MG DEVELOPMENT CORPORATION LIMITED | Company Secretary | 2014-07-02 | CURRENT | 2012-11-19 | Dissolved 2017-01-24 | |
BALMONT EUROPE LIMITED | Company Secretary | 2014-07-02 | CURRENT | 2009-08-19 | Active - Proposal to Strike off | |
CHURTONFIELD LIMITED | Company Secretary | 2014-06-27 | CURRENT | 2012-02-06 | Dissolved 2017-07-18 | |
STDF SERVICES LTD | Company Secretary | 2014-06-02 | CURRENT | 2013-11-27 | Dissolved 2015-11-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/09/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/09/14 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED RMCS COMPANY SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RM COMPANY SERVICES LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED RM COMPANY SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RM REGISTRARS LIMITED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RM REGISTRARS LIMITED / 15/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM C/O RM REGISTRARS LIMITED INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW ENGLAND | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/09/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/12 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED RM REGISTRARS LIMITED | |
AP03 | SECRETARY APPOINTED MR CHRISTOPH GASSNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICTOR KISH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR KISH | |
AP02 | CORPORATE DIRECTOR APPOINTED ELITE MANAGEMENT SERVICES CORP. | |
AP01 | DIRECTOR APPOINTED CHRISTOPH GASSNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSANNA KISH | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM C/O 7SIDE SECRETARIAL LIMITED, 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL | |
AR01 | 11/03/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 11/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSANNA MURIEL KISH / 01/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSANNA MURIEL KISH / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM C/O 7SIDE SECRETARIAL LIMITED 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL | |
AA | 31/12/06 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: C/O SEVERNSIDE SECRETARIAL LTD 1ST FLOOR 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 110 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/04/99 | |
363s | RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/09/98 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.09 | 9 |
MortgagesNumMortOutstanding | 1.26 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.82 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 03110 - Marine fishing
Creditors Due Within One Year | 2012-01-01 | £ 1,316,330 |
---|
Creditors and other liabilities
|
|
|
|
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 BELUGA ENTERPRISES LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1,701,934 |
Current Assets | 2012-01-01 | £ 1,701,934 |
Shareholder Funds | 2012-01-01 | £ 385,604 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as BELUGA ENTERPRISES LIMITED are:
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. |