Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELCAN TEST SYSTEMS UK LIMITED
Company Information for

BELCAN TEST SYSTEMS UK LIMITED

42 CENTRAL WAY, CHELTENHAM TRADE PARK, CHELTENHAM, GL51 8LX,
Company Registration Number
06122998
Private Limited Company
Active

Company Overview

About Belcan Test Systems Uk Ltd
BELCAN TEST SYSTEMS UK LIMITED was founded on 2007-02-21 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Belcan Test Systems 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 TEST SYSTEMS UK LIMITED
 
Legal Registered Office
42 CENTRAL WAY
CHELTENHAM TRADE PARK
CHELTENHAM
GL51 8LX
Other companies in GL10
 
Previous Names
OMEGA ENGINEERING SERVICES LIMITED04/09/2018
Filing Information
Company Number 06122998
Company ID Number 06122998
Date formed 2007-02-21
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 21/02/2016
Return next due 21/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB303383237  
Last Datalog update: 2024-03-06 13:54:45
Primary Source:Companies House
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 TEST SYSTEMS UK LIMITED

Current Directors
Officer Role Date Appointed
KEITH MATTHEWS
Director 2018-07-31
MARK MCKENZIE NAYLOR
Director 2018-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN ROBERT BERESFORD
Company Secretary 2007-02-21 2018-07-31
ALAN ROBERT BERESFORD
Director 2007-02-21 2018-07-31
RAYMOND PUGH
Director 2007-02-21 2018-07-31
JAMES FREDERICK ANTHONY STRICKLAND
Director 2007-02-21 2018-07-31
CLARE LUXTON
Director 2011-10-18 2012-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK MCKENZIE NAYLOR BELCAN INTERNATIONAL LIMITED Director 2018-03-20 CURRENT 1994-05-27 Active
MARK MCKENZIE NAYLOR BELCAN TECHNICAL RECRUITING UK LIMITED Director 2018-03-20 CURRENT 2003-06-12 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
2024-05-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061229980004
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
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2023-01-26DIRECTOR APPOINTED MR LEE JUDSON
2023-01-20Notice of agreement to exemption from audit of accounts for period ending 26/12/21
2023-01-20Audit exemption subsidiary accounts made up to 2021-12-26
2023-01-18Consolidated accounts of parent company for subsidiary company period ending 26/12/21
2023-01-03Notice of agreement to exemption from audit of accounts for period ending 26/12/21
2023-01-03Audit exemption statement of guarantee by parent company for period ending 26/12/21
2023-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/12/21
2023-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/12/21
2022-09-20AA01Previous accounting period shortened from 31/12/21 TO 26/12/21
2022-04-26Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-04-26Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-04-26Audit exemption subsidiary accounts made up to 2020-12-31
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
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCKENZIE NAYLOR
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2021-01-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-10-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2018-12-05AA01Current accounting period shortened from 30/06/19 TO 31/12/18
2018-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-09-04RES15CHANGE OF COMPANY NAME 04/09/18
2018-09-04CERTNMCOMPANY NAME CHANGED OMEGA ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 04/09/18
2018-09-04AP01DIRECTOR APPOINTED NEAL MONTOUR
2018-09-04AP01DIRECTOR APPOINTED MS ELIZABETH FERRIS
2018-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/18 FROM Omega House, Bonds Mill Bristol Road Stonehouse Glos GL10 3RF
2018-08-03PSC07CESSATION OF PASSIONATE ABOUT PEOPLE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FREDERICK ANTHONY STRICKLAND
2018-08-03PSC02Notification of Belcan International Limited as a person with significant control on 2018-07-31
2018-08-02TM02Termination of appointment of Alan Robert Beresford on 2018-07-31
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PUGH
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BERESFORD
2018-08-02AP01DIRECTOR APPOINTED MR KEITH MATTHEWS
2018-08-02AP01DIRECTOR APPOINTED MR MARK MCKENZIE NAYLOR
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-31SH0130/07/18 STATEMENT OF CAPITAL GBP 2
2018-06-25PSC02Notification of Passionate About People Limited as a person with significant control on 2016-04-06
2018-06-25PSC07CESSATION OF JAMES FREDERICK ANTHONY STRICKLAND AS A PSC
2018-06-25PSC07CESSATION OF RAYMOND PUGH AS A PSC
2018-06-25PSC07CESSATION OF ALAN ROBERT BERESFORD AS A PSC
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-11-21AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-03-23AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-04-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-03AR0121/02/16 ANNUAL RETURN FULL LIST
2016-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT BERESFORD / 01/09/2015
2016-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN ROBERT BERESFORD / 01/09/2015
2015-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 061229980004
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-09AR0121/02/15 FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-03-14AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-12AR0121/02/14 FULL LIST
2013-07-11AA01PREVEXT FROM 31/03/2013 TO 30/06/2013
2013-03-04AR0121/02/13 FULL LIST
2013-03-04AD02SAIL ADDRESS CHANGED FROM: C/O MRS CLARE LUXTON OMEGA HOUSE BRISTOL ROAD STONEHOUSE GLOUCESTERSHIRE GL10 3RF ENGLAND
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LUXTON
2012-03-06AR0121/02/12 FULL LIST
2011-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-10AP01DIRECTOR APPOINTED MRS CLARE LUXTON
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-20RES15CHANGE OF NAME 16/09/2011
2011-09-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-07AR0121/02/11 FULL LIST
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PUGH / 01/12/2010
2010-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-08AR0121/02/10 FULL LIST
2010-03-08AD02SAIL ADDRESS CREATED
2009-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-05363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-04225PREVEXT FROM 29/02/2008 TO 31/03/2008
2008-09-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN BERESFORD / 01/07/2008
2008-02-21363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to BELCAN TEST SYSTEMS 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 TEST SYSTEMS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-30 Outstanding LLOYDS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-11-09 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-11-09 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-11-09 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of BELCAN TEST SYSTEMS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELCAN TEST SYSTEMS UK LIMITED
Trademarks
We have not found any records of BELCAN TEST SYSTEMS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELCAN TEST SYSTEMS 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 (27900 - Manufacture of other electrical equipment) as BELCAN TEST SYSTEMS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BELCAN TEST SYSTEMS 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 TEST SYSTEMS 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 TEST SYSTEMS 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.