Company Information for BELCAN SUPPLY CHAIN SOLUTIONS LIMITED
280 BISHOPSGATE, LONDON, EC2M 4AG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
BELCAN SUPPLY CHAIN SOLUTIONS LIMITED | ||||||
Legal Registered Office | ||||||
280 BISHOPSGATE LONDON EC2M 4AG Other companies in BA2 | ||||||
| ||||||
Previous Names | ||||||
|
Company Number | 06444912 | |
---|---|---|
Company ID Number | 06444912 | |
Date formed | 2007-12-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 26/09/2025 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB374259180 |
Last Datalog update: | 2025-01-05 11:23:18 |
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 |
---|---|---|
ANTONY CHRISTOPHER AMBRIDGE |
||
DAVID JOHN MEDLOCK |
||
PETER JOHN MEDLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER PHIPPS |
Company Secretary | ||
DAVID JOHN HARRIS |
Director | ||
RUDIGER FOX |
Director | ||
ANDRE KLAUS PFLUGER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRAYDON MANOR RENEWABLE ENERGY LIMITED | Director | 2017-05-04 | CURRENT | 2014-12-17 | Active | |
CHATLEIGH PROPERTY DEVELOPMENTS LIMITED | Director | 2017-04-03 | CURRENT | 2017-04-03 | Active | |
BLUE SCORPIO LIMITED | Director | 2017-03-27 | CURRENT | 2014-09-10 | Active | |
BAMBOO PANDA LTD | Director | 2017-03-27 | CURRENT | 2015-05-07 | Active | |
SHIMAO LIMITED | Director | 2017-03-27 | CURRENT | 2015-02-05 | Active | |
TWO FOUR ONE LIMITED | Director | 2015-06-23 | CURRENT | 1998-09-24 | Active | |
CHATLEIGH ENERGY LIMITED | Director | 2014-01-28 | CURRENT | 2014-01-28 | Active | |
CHATLEIGH FINANCE LIMITED | Director | 2013-06-07 | CURRENT | 2010-02-24 | Active - Proposal to Strike off | |
SITEC HOLDINGS LIMITED | Director | 2013-02-08 | CURRENT | 2013-02-08 | Active | |
CHATLEIGH HOLDINGS LIMITED | Director | 2013-01-30 | CURRENT | 2013-01-30 | Active | |
GREENSKY DEVELOPMENTS LIMITED | Director | 2010-05-24 | CURRENT | 2010-05-24 | Active - Proposal to Strike off | |
THE SOMERSET MASONIC CHARITY | Director | 2008-10-06 | CURRENT | 2008-10-06 | Active | |
DPRS FINANCE LIMITED | Director | 2008-03-31 | CURRENT | 2008-03-31 | Active | |
SITEC ENGINEERING LIMITED | Director | 2007-11-14 | CURRENT | 2007-11-14 | Active | |
BUILDWALES HOMES LIMITED | Director | 2007-03-01 | CURRENT | 1995-01-20 | Active | |
JRA AEROSPACE LTD | Director | 2006-02-10 | CURRENT | 1988-09-02 | Dissolved 2016-11-15 | |
KING EDWARD'S SCHOOL, BATH | Director | 2004-07-09 | CURRENT | 1997-06-30 | Active | |
PROJECT FINANCE LIMITED | Director | 2002-08-01 | CURRENT | 2002-07-23 | Active | |
ANGLO WELSH LIMITED | Director | 2000-10-30 | CURRENT | 2000-08-31 | Active | |
BEELEY WOOD PROPERTIES LIMITED | Director | 1998-12-01 | CURRENT | 1988-09-12 | Active | |
SITEC TRUSTEE LTD | Director | 1998-11-16 | CURRENT | 1998-11-16 | Dissolved 2014-10-21 | |
GRAPHIC ENGINEERING DESIGNS LIMITED | Director | 1998-09-21 | CURRENT | 1998-09-18 | Active - Proposal to Strike off | |
CHATLEIGH LIMITED | Director | 1998-09-21 | CURRENT | 1998-09-18 | Active | |
D.P.R.S. PROPERTIES LIMITED | Director | 1996-03-01 | CURRENT | 1996-03-01 | Active - Proposal to Strike off | |
SG AEROSPACE (UK) LIMITED | Director | 1991-12-31 | CURRENT | 1972-06-26 | Active | |
HEBRON & MEDLOCK PROPERTIES LIMITED | Director | 1991-01-07 | CURRENT | 1939-05-12 | Active | |
ALLONBY + PARTNERS LTD | Director | 2018-06-06 | CURRENT | 2016-11-03 | Active | |
CHATLEIGH FINANCE LIMITED | Director | 2017-05-09 | CURRENT | 2010-02-24 | Active - Proposal to Strike off | |
SITEC ENGINEERING LIMITED | Director | 2017-05-09 | CURRENT | 2007-11-14 | Active | |
SITEC HOLDINGS LIMITED | Director | 2017-05-09 | CURRENT | 2013-02-08 | Active | |
SITEC DESIGN LIMITED | Director | 2017-05-09 | CURRENT | 2016-03-23 | Active | |
SITEC RECRUITMENT LIMITED | Director | 2017-05-09 | CURRENT | 2016-03-23 | Active | |
D.P.R.S. PROPERTIES LIMITED | Director | 2017-05-09 | CURRENT | 1996-03-01 | Active - Proposal to Strike off | |
GRAPHIC ENGINEERING DESIGNS LIMITED | Director | 2017-05-09 | CURRENT | 1998-09-18 | Active - Proposal to Strike off | |
DPRS FINANCE LIMITED | Director | 2017-05-09 | CURRENT | 2008-03-31 | Active | |
SG AEROSPACE (UK) LIMITED | Director | 2017-05-09 | CURRENT | 1972-06-26 | Active | |
GREENSKY DEVELOPMENTS LIMITED | Director | 2017-05-09 | CURRENT | 2010-05-24 | Active - Proposal to Strike off | |
CHATLEIGH PROPERTY DEVELOPMENTS LIMITED | Director | 2017-05-09 | CURRENT | 2017-04-03 | Active | |
CHATLEIGH ENERGY LIMITED | Director | 2017-04-18 | CURRENT | 2014-01-28 | Active | |
HEBRON & MEDLOCK PROPERTIES LIMITED | Director | 2017-04-18 | CURRENT | 1939-05-12 | Active | |
BEELEY WOOD PROPERTIES LIMITED | Director | 2017-04-18 | CURRENT | 1988-09-12 | Active | |
BUILDWALES HOMES LIMITED | Director | 2017-04-18 | CURRENT | 1995-01-20 | Active | |
CHATLEIGH HOLDINGS LIMITED | Director | 2017-01-17 | CURRENT | 2013-01-30 | Active | |
CHATLEIGH LIMITED | Director | 2017-01-17 | CURRENT | 1998-09-18 | Active | |
WOOD STREET BATH MANAGEMENT COMPANY LIMITED | Director | 2017-01-12 | CURRENT | 2017-01-12 | Active | |
TWO FOUR ONE LIMITED | Director | 2015-06-23 | CURRENT | 1998-09-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/12/24, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
CESSATION OF BELCAN INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Sitec Engineering Limited as a person with significant control on 2016-04-06 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Appointment of Ldc Nominee Secretary Limited as company secretary on 2024-09-19 | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL NICHOLSON MACLEOD | ||
APPOINTMENT TERMINATED, DIRECTOR NEAL ROY MONTOUR | ||
REGISTERED OFFICE CHANGED ON 23/09/24 FROM Kelvin House Rtc Business Park London Road Derby DE24 8UP England | ||
DIRECTOR APPOINTED MS ZAHRA SHAHAB | ||
DIRECTOR APPOINTED MR IAN PATRICK DAVID MCBRINN | ||
CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES | ||
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 | ||
APPOINTMENT TERMINATED, DIRECTOR JULIA ROSE SHAW | ||
DIRECTOR APPOINTED MR LEE JUDSON | ||
Audit exemption statement of guarantee by parent company 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 | ||
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 | ||
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 | |
CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 26/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 26/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/12/21 | |
AA01 | Previous accounting period shortened from 31/12/21 TO 26/12/21 | |
CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS JULIA ROSE SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MCKENZIE NAYLOR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/21 FROM Church House Church Road Filton Bristol BS34 7BD England | |
RES15 | CHANGE OF COMPANY NAME 04/03/21 | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH FERRIS | |
PSC07 | CESSATION OF SITEC ENGINEERING LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Belcan International Limited as a person with significant control on 2021-02-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
PSC05 | Change of details for Sitec Engineering Limited as a person with significant control on 2019-08-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/20 FROM St George's Lodge 33 Oldfield Road Bath BA2 3NE England | |
TM02 | Termination of appointment of Antony Christopher Ambridge on 2019-11-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/19 FROM St Georges Lodge 33 Oldfield Road Bath BA2 3NE | |
AA01 | Current accounting period extended from 31/07/19 TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MEDLOCK | |
AP01 | DIRECTOR APPOINTED MR MARK MCKENZIE NAYLOR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN MEDLOCK | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/12/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF COMPANY NAME 10/01/19 | |
CERTNM | Company name changed sg aerospace LIMITED\certificate issued on 21/07/14 | |
NM01 | Change of name by resolution | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AP03 | Appointment of Mr Antony Christopher Ambridge as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PETER PHIPPS | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/12/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 04/12/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDRE PFLUGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUDIGER FOX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 04/12/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER PHIPPS / 07/12/2010 | |
AP01 | DIRECTOR APPOINTED MR RUDIGER FOX | |
AP01 | DIRECTOR APPOINTED MR ANDRE KLAUS PFLUGER | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED GCT-GED GROUP LIMITED CERTIFICATE ISSUED ON 28/04/10 | |
RES15 | CHANGE OF NAME 16/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
SH01 | 12/04/10 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 04/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/08 TO 31/07/08 | |
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 | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71121 - Engineering design activities for industrial process and production
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 BELCAN SUPPLY CHAIN SOLUTIONS LIMITED
BELCAN SUPPLY CHAIN SOLUTIONS LIMITED owns 1 domain names.
ddsitec.com
The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as BELCAN SUPPLY CHAIN SOLUTIONS LIMITED are:
CAPITA SYMONDS LIMITED | £ 2,316,152 |
HALCROW GROUP LIMITED | £ 273,209 |
ARCADIS CONSULTING (UK) LIMITED | £ 230,426 |
SWEETT (UK) LIMITED | £ 216,430 |
JACOBS U.K. LIMITED | £ 214,503 |
MICHAEL DYSON ASSOCIATES LIMITED | £ 149,626 |
RIDER LEVETT BUCKNALL UK LIMITED | £ 142,241 |
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED | £ 136,619 |
HAMSON BARRON SMITH LIMITED | £ 132,228 |
PARSONS BRINCKERHOFF LTD | £ 121,156 |
MOTT MACDONALD LIMITED | £ 58,436,058 |
CAPITA SYMONDS LIMITED | £ 53,168,942 |
HALCROW GROUP LIMITED | £ 46,313,104 |
JACOBS U.K. LIMITED | £ 43,928,690 |
NPS HUMBER LIMITED | £ 21,186,310 |
KELLOGG BROWN & ROOT LIMITED | £ 16,172,816 |
PARSONS BRINCKERHOFF LTD | £ 13,692,129 |
NPS SOUTH EAST LIMITED | £ 10,758,202 |
2020 KNOWSLEY LIMITED | £ 9,139,792 |
ARCADIS CONSULTING (UK) LIMITED | £ 8,873,587 |
MOTT MACDONALD LIMITED | £ 58,436,058 |
CAPITA SYMONDS LIMITED | £ 53,168,942 |
HALCROW GROUP LIMITED | £ 46,313,104 |
JACOBS U.K. LIMITED | £ 43,928,690 |
NPS HUMBER LIMITED | £ 21,186,310 |
KELLOGG BROWN & ROOT LIMITED | £ 16,172,816 |
PARSONS BRINCKERHOFF LTD | £ 13,692,129 |
NPS SOUTH EAST LIMITED | £ 10,758,202 |
2020 KNOWSLEY LIMITED | £ 9,139,792 |
ARCADIS CONSULTING (UK) LIMITED | £ 8,873,587 |
MOTT MACDONALD LIMITED | £ 58,436,058 |
CAPITA SYMONDS LIMITED | £ 53,168,942 |
HALCROW GROUP LIMITED | £ 46,313,104 |
JACOBS U.K. LIMITED | £ 43,928,690 |
NPS HUMBER LIMITED | £ 21,186,310 |
KELLOGG BROWN & ROOT LIMITED | £ 16,172,816 |
PARSONS BRINCKERHOFF LTD | £ 13,692,129 |
NPS SOUTH EAST LIMITED | £ 10,758,202 |
2020 KNOWSLEY LIMITED | £ 9,139,792 |
ARCADIS CONSULTING (UK) LIMITED | £ 8,873,587 |
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. |