Active
Company Information for BELCAN TECHNICAL RECRUITING UK LIMITED
KELVIN HOUSE RTC BUSINESS PARK, LONDON ROAD, DERBY, DE24 8UP,
|
Company Registration Number
04796997
Private Limited Company
Active |
Company Name | ||
---|---|---|
BELCAN TECHNICAL RECRUITING UK LIMITED | ||
Legal Registered Office | ||
KELVIN HOUSE RTC BUSINESS PARK LONDON ROAD DERBY DE24 8UP Other companies in BS21 | ||
Previous Names | ||
|
Company Number | 04796997 | |
---|---|---|
Company ID Number | 04796997 | |
Date formed | 2003-06-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 25/12/2022 | |
Account next due | 26/09/2024 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB819160628 |
Last Datalog update: | 2023-11-06 15:33:28 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH FERRIS |
||
KEITH MATTHEWS |
||
NEIL ROY MONTOUR |
||
MARK MCKENZIE NAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD DAVIES |
Company Secretary | ||
RICHARD THOMAS DAVIES |
Director | ||
MICHAEL WIRTH |
Director | ||
COLIN MARTIN COHEN |
Director | ||
CLEVE LAWRENCE CAMPBELL |
Director | ||
EILEEN JOYCE TAYLOR |
Company Secretary | ||
JOHN NOEL BARNBY |
Director | ||
LESLEY UZZELL |
Company Secretary | ||
THS ACCOUNTANTS LIMITED |
Company Secretary | ||
JOHN NOEL BARNBY |
Company Secretary | ||
NIGEL GEORGE ASHLEY |
Director | ||
GARY JOHN SCRIVENS |
Company Secretary | ||
LEE JOSEPH MASON |
Company Secretary | ||
NIGEL GEORGE ASHLEY |
Company Secretary | ||
PETER BOWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELCAN INTERNATIONAL LIMITED | Director | 2018-03-20 | CURRENT | 1994-05-27 | Active | |
BELCAN ENGINEERING SERVICES UK LIMITED | Director | 2018-03-20 | CURRENT | 1996-02-07 | Active | |
BELCAN INTERNATIONAL LIMITED | Director | 2018-03-20 | CURRENT | 1994-05-27 | Active | |
BELCAN ENGINEERING SERVICES UK LIMITED | Director | 2018-03-20 | CURRENT | 1996-02-07 | Active | |
BELCAN TEST SYSTEMS UK LIMITED | Director | 2018-07-31 | CURRENT | 2007-02-21 | Active | |
BELCAN INTERNATIONAL LIMITED | Director | 2018-03-20 | CURRENT | 1994-05-27 | Active | |
BELCAN ENGINEERING SERVICES UK LIMITED | Director | 2018-03-20 | CURRENT | 1996-02-07 | Active | |
M NAYLOR CONSULTING LIMITED | Director | 2017-09-20 | CURRENT | 2017-09-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 25/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 25/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 25/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-25 | ||
CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR LEE JUDSON | ||
Audit exemption statement of guarantee by parent company for period ending 26/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 26/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 26/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-26 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/12/21 | |
AA01 | Previous accounting period shortened from 31/12/21 TO 26/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MCKENZIE NAYLOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES | |
PSC05 | Change of details for Applied Technology Consultants Ltd as a person with significant control on 2018-03-20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Richard Davies on 2018-03-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WIRTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES | |
AP01 | DIRECTOR APPOINTED MR NEIL ROY MONTOUR | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH FERRIS | |
AP01 | DIRECTOR APPOINTED MR KEITH MATTHEWS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/18 FROM 34 Hill Road Clevedon BS21 7PH | |
RES15 | CHANGE OF COMPANY NAME 09/05/22 | |
CERTNM | COMPANY NAME CHANGED ENERGY RESOURCES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/03/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR MARK MCKENZIE NAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 950 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MARTIN COHEN | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR COLIN MARTIN COHEN | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 950 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 950 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 950 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLEVE CAMPBELL | |
AR01 | 12/06/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AP03 | SECRETARY APPOINTED RICHARD DAVIES | |
AP01 | DIRECTOR APPOINTED CLEVE CAMPBELL | |
AP01 | DIRECTOR APPOINTED MICHAEL WIRTH | |
AP01 | DIRECTOR APPOINTED RICHARD DAVIES | |
AA01 | CURRSHO FROM 31/03/2013 TO 31/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 8B SHEEP STREET HIGHWORTH WILTSHIRE SN6 7AA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BARNBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EILEEN TAYLOR | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/12 FULL LIST | |
SH01 | 09/08/11 STATEMENT OF CAPITAL GBP 950 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/11 FULL LIST | |
AR01 | 12/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NOEL BARNBY / 01/10/2009 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARNBY / 31/10/2008 | |
169 | GBP IC 24/13 08/12/08 GBP SR 11@1=11 | |
RES13 | TERMS OF CONTRACT TO PURCH SHARES 30/10/2008 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS; AMEND | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 59B THORNHILL SOUTH MARSTON SWINDON WILTSHIRE SN3 4TA | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/04/04--------- £ SI 22@1=22 £ IC 2/24 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
BELCAN TECHNICAL RECRUITING UK LIMITED owns 1 domain names.
energyrm.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BELCAN TECHNICAL RECRUITING UK 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. |