Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELCAN TECHNICAL RECRUITING UK LIMITED
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 Overview

About Belcan Technical Recruiting Uk Ltd
BELCAN TECHNICAL RECRUITING UK LIMITED was founded on 2003-06-12 and has its registered office in Derby. The organisation's status is listed as "Active". Belcan Technical Recruiting Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
ENERGY RESOURCES MANAGEMENT LIMITED22/03/2018
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELCAN TECHNICAL RECRUITING UK LIMITED
Is this data useful to you?
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.

Company Officers of BELCAN TECHNICAL RECRUITING UK LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH FERRIS
Director 2018-03-20
KEITH MATTHEWS
Director 2018-03-20
NEIL ROY MONTOUR
Director 2018-03-20
MARK MCKENZIE NAYLOR
Director 2018-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVIES
Company Secretary 2012-08-17 2018-03-21
RICHARD THOMAS DAVIES
Director 2012-08-17 2018-03-21
MICHAEL WIRTH
Director 2012-08-17 2018-03-21
COLIN MARTIN COHEN
Director 2016-09-01 2017-02-14
CLEVE LAWRENCE CAMPBELL
Director 2012-08-17 2013-07-17
EILEEN JOYCE TAYLOR
Company Secretary 2007-08-24 2012-08-17
JOHN NOEL BARNBY
Director 2003-09-16 2012-08-17
LESLEY UZZELL
Company Secretary 2006-08-01 2007-08-24
THS ACCOUNTANTS LIMITED
Company Secretary 2004-08-25 2006-08-01
JOHN NOEL BARNBY
Company Secretary 2004-06-10 2004-08-25
NIGEL GEORGE ASHLEY
Director 2004-04-13 2004-08-20
GARY JOHN SCRIVENS
Company Secretary 2003-10-24 2004-06-10
LEE JOSEPH MASON
Company Secretary 2003-09-16 2003-10-24
NIGEL GEORGE ASHLEY
Company Secretary 2003-06-12 2003-09-16
PETER BOWYER
Director 2003-06-12 2003-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH FERRIS BELCAN INTERNATIONAL LIMITED Director 2018-03-20 CURRENT 1994-05-27 Active
ELIZABETH FERRIS BELCAN ENGINEERING SERVICES UK LIMITED Director 2018-03-20 CURRENT 1996-02-07 Active
KEITH MATTHEWS BELCAN INTERNATIONAL LIMITED Director 2018-03-20 CURRENT 1994-05-27 Active
KEITH MATTHEWS BELCAN ENGINEERING SERVICES UK LIMITED Director 2018-03-20 CURRENT 1996-02-07 Active
MARK MCKENZIE NAYLOR BELCAN TEST SYSTEMS UK LIMITED Director 2018-07-31 CURRENT 2007-02-21 Active
MARK MCKENZIE NAYLOR BELCAN INTERNATIONAL LIMITED Director 2018-03-20 CURRENT 1994-05-27 Active
MARK MCKENZIE NAYLOR BELCAN ENGINEERING SERVICES UK LIMITED Director 2018-03-20 CURRENT 1996-02-07 Active
MARK MCKENZIE NAYLOR M NAYLOR CONSULTING LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-07Audit exemption statement of guarantee by parent company for period ending 25/12/22
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 25/12/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 25/12/22
2023-10-07Audit exemption subsidiary accounts made up to 2022-12-25
2023-07-25CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-01-26DIRECTOR APPOINTED MR LEE JUDSON
2022-10-04Audit exemption statement of guarantee by parent company for period ending 26/12/21
2022-10-04Notice of agreement to exemption from audit of accounts for period ending 26/12/21
2022-10-04Consolidated accounts of parent company for subsidiary company period ending 26/12/21
2022-10-04Audit exemption subsidiary accounts made up to 2021-12-26
2022-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/12/21
2022-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/12/21
2022-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/12/21
2022-09-20AA01Previous accounting period shortened from 31/12/21 TO 26/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-04-26Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-04-26Audit exemption subsidiary accounts made up to 2020-12-31
2022-04-26Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-04-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-04-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-04-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCKENZIE NAYLOR
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2020-01-09PSC05Change of details for Applied Technology Consultants Ltd as a person with significant control on 2018-03-20
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-04-16TM02Termination of appointment of Richard Davies on 2018-03-21
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WIRTH
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES
2018-03-22AP01DIRECTOR APPOINTED MR NEIL ROY MONTOUR
2018-03-22AP01DIRECTOR APPOINTED MS ELIZABETH FERRIS
2018-03-22AP01DIRECTOR APPOINTED MR KEITH MATTHEWS
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM 34 Hill Road Clevedon BS21 7PH
2018-03-22RES15CHANGE OF COMPANY NAME 09/05/22
2018-03-22CERTNMCOMPANY NAME CHANGED ENERGY RESOURCES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/03/18
2018-03-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-03-21AP01DIRECTOR APPOINTED MR MARK MCKENZIE NAYLOR
2017-10-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 950
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MARTIN COHEN
2017-01-26AUDAUDITOR'S RESIGNATION
2016-09-15AP01DIRECTOR APPOINTED MR COLIN MARTIN COHEN
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 950
2016-06-13AR0112/06/16 ANNUAL RETURN FULL LIST
2016-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 950
2015-07-09AR0112/06/15 ANNUAL RETURN FULL LIST
2015-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 950
2014-06-12AR0112/06/14 ANNUAL RETURN FULL LIST
2014-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CLEVE CAMPBELL
2013-06-26AR0112/06/13 FULL LIST
2013-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-09-06AP03SECRETARY APPOINTED RICHARD DAVIES
2012-09-06AP01DIRECTOR APPOINTED CLEVE CAMPBELL
2012-09-06AP01DIRECTOR APPOINTED MICHAEL WIRTH
2012-09-06AP01DIRECTOR APPOINTED RICHARD DAVIES
2012-09-05AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 8B SHEEP STREET HIGHWORTH WILTSHIRE SN6 7AA
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARNBY
2012-09-05TM02APPOINTMENT TERMINATED, SECRETARY EILEEN TAYLOR
2012-07-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-10AR0112/06/12 FULL LIST
2011-08-23SH0109/08/11 STATEMENT OF CAPITAL GBP 950
2011-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-27AR0112/06/11 FULL LIST
2010-07-09AR0112/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NOEL BARNBY / 01/10/2009
2010-06-03AA31/03/10 TOTAL EXEMPTION SMALL
2009-07-29AA31/03/09 TOTAL EXEMPTION FULL
2009-07-10363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-01-31288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BARNBY / 31/10/2008
2008-12-09169GBP IC 24/13 08/12/08 GBP SR 11@1=11
2008-11-13RES13TERMS OF CONTRACT TO PURCH SHARES 30/10/2008
2008-07-25AA31/03/08 TOTAL EXEMPTION FULL
2008-06-26363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-01-02363sRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS; AMEND
2007-09-03363sRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS; AMEND
2007-08-31288aNEW SECRETARY APPOINTED
2007-08-31288bSECRETARY RESIGNED
2007-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-26363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2006-12-13225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-20288bSECRETARY RESIGNED
2006-08-17288aNEW SECRETARY APPOINTED
2006-08-17288bSECRETARY RESIGNED
2006-06-22363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-20363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-17287REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 59B THORNHILL SOUTH MARSTON SWINDON WILTSHIRE SN3 4TA
2004-09-02288aNEW SECRETARY APPOINTED
2004-09-02288bSECRETARY RESIGNED
2004-09-02288bDIRECTOR RESIGNED
2004-06-28363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-06-28288aNEW SECRETARY APPOINTED
2004-06-28363(288)SECRETARY RESIGNED
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-2088(2)RAD 05/04/04--------- £ SI 22@1=22 £ IC 2/24
2003-10-30288aNEW SECRETARY APPOINTED
2003-09-24288bSECRETARY RESIGNED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-24288aNEW SECRETARY APPOINTED
2003-09-24288bDIRECTOR RESIGNED
2003-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to BELCAN TECHNICAL RECRUITING UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELCAN TECHNICAL RECRUITING UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BELCAN TECHNICAL RECRUITING UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

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

Intangible Assets
Patents
We have not found any records of BELCAN TECHNICAL RECRUITING UK LIMITED registering or being granted any patents
Domain Names

BELCAN TECHNICAL RECRUITING UK LIMITED owns 1 domain names.

energyrm.co.uk  

Trademarks
We have not found any records of BELCAN TECHNICAL RECRUITING UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELCAN TECHNICAL RECRUITING UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BELCAN TECHNICAL RECRUITING UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELCAN TECHNICAL RECRUITING UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELCAN TECHNICAL RECRUITING UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.