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

BELCAN SUPPLY CHAIN SOLUTIONS LIMITED

280 BISHOPSGATE, LONDON, EC2M 4AG,
Company Registration Number
06444912
Private Limited Company
Active

Company Overview

About Belcan Supply Chain Solutions Ltd
BELCAN SUPPLY CHAIN SOLUTIONS LIMITED was founded on 2007-12-04 and has its registered office in London. The organisation's status is listed as "Active". Belcan Supply Chain Solutions 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 SUPPLY CHAIN SOLUTIONS LIMITED
 
Legal Registered Office
280 BISHOPSGATE
LONDON
EC2M 4AG
Other companies in BA2
 
Telephone0238-027-3322
 
Previous Names
SITEC LIMITED04/03/2021
SG AEROSPACE LIMITED21/07/2014
GCT-GED GROUP LIMITED28/04/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELCAN SUPPLY CHAIN SOLUTIONS 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 SUPPLY CHAIN SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANTONY CHRISTOPHER AMBRIDGE
Company Secretary 2014-01-01
DAVID JOHN MEDLOCK
Director 2007-12-04
PETER JOHN MEDLOCK
Director 2017-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER PHIPPS
Company Secretary 2007-12-04 2013-12-31
DAVID JOHN HARRIS
Director 2007-12-04 2012-08-01
RUDIGER FOX
Director 2010-08-12 2011-09-27
ANDRE KLAUS PFLUGER
Director 2010-08-12 2011-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN MEDLOCK BRAYDON MANOR RENEWABLE ENERGY LIMITED Director 2017-05-04 CURRENT 2014-12-17 Active
DAVID JOHN MEDLOCK CHATLEIGH PROPERTY DEVELOPMENTS LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
DAVID JOHN MEDLOCK BLUE SCORPIO LIMITED Director 2017-03-27 CURRENT 2014-09-10 Active
DAVID JOHN MEDLOCK BAMBOO PANDA LTD Director 2017-03-27 CURRENT 2015-05-07 Active
DAVID JOHN MEDLOCK SHIMAO LIMITED Director 2017-03-27 CURRENT 2015-02-05 Active
DAVID JOHN MEDLOCK TWO FOUR ONE LIMITED Director 2015-06-23 CURRENT 1998-09-24 Active
DAVID JOHN MEDLOCK CHATLEIGH ENERGY LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
DAVID JOHN MEDLOCK CHATLEIGH FINANCE LIMITED Director 2013-06-07 CURRENT 2010-02-24 Active - Proposal to Strike off
DAVID JOHN MEDLOCK SITEC HOLDINGS LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active
DAVID JOHN MEDLOCK CHATLEIGH HOLDINGS LIMITED Director 2013-01-30 CURRENT 2013-01-30 Active
DAVID JOHN MEDLOCK GREENSKY DEVELOPMENTS LIMITED Director 2010-05-24 CURRENT 2010-05-24 Active - Proposal to Strike off
DAVID JOHN MEDLOCK THE SOMERSET MASONIC CHARITY Director 2008-10-06 CURRENT 2008-10-06 Active
DAVID JOHN MEDLOCK DPRS FINANCE LIMITED Director 2008-03-31 CURRENT 2008-03-31 Active
DAVID JOHN MEDLOCK SITEC ENGINEERING LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
DAVID JOHN MEDLOCK BUILDWALES HOMES LIMITED Director 2007-03-01 CURRENT 1995-01-20 Active
DAVID JOHN MEDLOCK JRA AEROSPACE LTD Director 2006-02-10 CURRENT 1988-09-02 Dissolved 2016-11-15
DAVID JOHN MEDLOCK KING EDWARD'S SCHOOL, BATH Director 2004-07-09 CURRENT 1997-06-30 Active
DAVID JOHN MEDLOCK PROJECT FINANCE LIMITED Director 2002-08-01 CURRENT 2002-07-23 Active
DAVID JOHN MEDLOCK ANGLO WELSH LIMITED Director 2000-10-30 CURRENT 2000-08-31 Active
DAVID JOHN MEDLOCK BEELEY WOOD PROPERTIES LIMITED Director 1998-12-01 CURRENT 1988-09-12 Active
DAVID JOHN MEDLOCK SITEC TRUSTEE LTD Director 1998-11-16 CURRENT 1998-11-16 Dissolved 2014-10-21
DAVID JOHN MEDLOCK GRAPHIC ENGINEERING DESIGNS LIMITED Director 1998-09-21 CURRENT 1998-09-18 Active - Proposal to Strike off
DAVID JOHN MEDLOCK CHATLEIGH LIMITED Director 1998-09-21 CURRENT 1998-09-18 Active
DAVID JOHN MEDLOCK D.P.R.S. PROPERTIES LIMITED Director 1996-03-01 CURRENT 1996-03-01 Active - Proposal to Strike off
DAVID JOHN MEDLOCK SG AEROSPACE (UK) LIMITED Director 1991-12-31 CURRENT 1972-06-26 Active
DAVID JOHN MEDLOCK HEBRON & MEDLOCK PROPERTIES LIMITED Director 1991-01-07 CURRENT 1939-05-12 Active
PETER JOHN MEDLOCK ALLONBY + PARTNERS LTD Director 2018-06-06 CURRENT 2016-11-03 Active
PETER JOHN MEDLOCK CHATLEIGH FINANCE LIMITED Director 2017-05-09 CURRENT 2010-02-24 Active - Proposal to Strike off
PETER JOHN MEDLOCK SITEC ENGINEERING LIMITED Director 2017-05-09 CURRENT 2007-11-14 Active
PETER JOHN MEDLOCK SITEC HOLDINGS LIMITED Director 2017-05-09 CURRENT 2013-02-08 Active
PETER JOHN MEDLOCK SITEC DESIGN LIMITED Director 2017-05-09 CURRENT 2016-03-23 Active
PETER JOHN MEDLOCK SITEC RECRUITMENT LIMITED Director 2017-05-09 CURRENT 2016-03-23 Active
PETER JOHN MEDLOCK D.P.R.S. PROPERTIES LIMITED Director 2017-05-09 CURRENT 1996-03-01 Active - Proposal to Strike off
PETER JOHN MEDLOCK GRAPHIC ENGINEERING DESIGNS LIMITED Director 2017-05-09 CURRENT 1998-09-18 Active - Proposal to Strike off
PETER JOHN MEDLOCK DPRS FINANCE LIMITED Director 2017-05-09 CURRENT 2008-03-31 Active
PETER JOHN MEDLOCK SG AEROSPACE (UK) LIMITED Director 2017-05-09 CURRENT 1972-06-26 Active
PETER JOHN MEDLOCK GREENSKY DEVELOPMENTS LIMITED Director 2017-05-09 CURRENT 2010-05-24 Active - Proposal to Strike off
PETER JOHN MEDLOCK CHATLEIGH PROPERTY DEVELOPMENTS LIMITED Director 2017-05-09 CURRENT 2017-04-03 Active
PETER JOHN MEDLOCK CHATLEIGH ENERGY LIMITED Director 2017-04-18 CURRENT 2014-01-28 Active
PETER JOHN MEDLOCK HEBRON & MEDLOCK PROPERTIES LIMITED Director 2017-04-18 CURRENT 1939-05-12 Active
PETER JOHN MEDLOCK BEELEY WOOD PROPERTIES LIMITED Director 2017-04-18 CURRENT 1988-09-12 Active
PETER JOHN MEDLOCK BUILDWALES HOMES LIMITED Director 2017-04-18 CURRENT 1995-01-20 Active
PETER JOHN MEDLOCK CHATLEIGH HOLDINGS LIMITED Director 2017-01-17 CURRENT 2013-01-30 Active
PETER JOHN MEDLOCK CHATLEIGH LIMITED Director 2017-01-17 CURRENT 1998-09-18 Active
PETER JOHN MEDLOCK WOOD STREET BATH MANAGEMENT COMPANY LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active
PETER JOHN MEDLOCK TWO FOUR ONE LIMITED Director 2015-06-23 CURRENT 1998-09-24 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
2024-12-20CONFIRMATION STATEMENT MADE ON 04/12/24, WITH NO UPDATES
2024-11-05Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-11-05Audit exemption subsidiary accounts made up to 2023-12-31
2024-11-03Memorandum articles filed
2024-11-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-10-28CESSATION OF BELCAN INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-10-28Notification of Sitec Engineering Limited as a person with significant control on 2016-04-06
2024-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-04Appointment of Ldc Nominee Secretary Limited as company secretary on 2024-09-19
2024-09-23APPOINTMENT TERMINATED, DIRECTOR NEIL NICHOLSON MACLEOD
2024-09-23APPOINTMENT TERMINATED, DIRECTOR NEAL ROY MONTOUR
2024-09-23REGISTERED OFFICE CHANGED ON 23/09/24 FROM Kelvin House Rtc Business Park London Road Derby DE24 8UP England
2024-09-23DIRECTOR APPOINTED MS ZAHRA SHAHAB
2024-09-23DIRECTOR APPOINTED MR IAN PATRICK DAVID MCBRINN
2023-12-19CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
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
2023-01-26APPOINTMENT TERMINATED, DIRECTOR JULIA ROSE SHAW
2023-01-26DIRECTOR APPOINTED MR LEE JUDSON
2023-01-19Audit exemption statement of guarantee by parent company for period ending 26/12/21
2023-01-19Consolidated accounts of parent company for subsidiary company period ending 26/12/21
2023-01-19Audit exemption subsidiary accounts made up to 2021-12-26
2023-01-04Notice of agreement to exemption from audit of accounts for period ending 26/12/21
2023-01-04Consolidated accounts of parent company for subsidiary company period ending 26/12/21
2023-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/12/21
2023-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/12/21
2022-12-14CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-09-28Notice of agreement to exemption from audit of accounts for period ending 26/12/21
2022-09-28Audit exemption statement of guarantee by parent company for period ending 26/12/21
2022-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/12/21
2022-09-28AGREEMENT2Notice 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
2021-12-14CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-11-08AP01DIRECTOR APPOINTED MISS JULIA ROSE SHAW
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCKENZIE NAYLOR
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM Church House Church Road Filton Bristol BS34 7BD England
2021-03-04RES15CHANGE OF COMPANY NAME 04/03/21
2021-03-04AP01DIRECTOR APPOINTED MS ELIZABETH FERRIS
2021-03-03PSC07CESSATION OF SITEC ENGINEERING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-03PSC02Notification of Belcan International Limited as a person with significant control on 2021-02-24
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2020-01-02PSC05Change of details for Sitec Engineering Limited as a person with significant control on 2019-08-22
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM St George's Lodge 33 Oldfield Road Bath BA2 3NE England
2019-11-20TM02Termination of appointment of Antony Christopher Ambridge on 2019-11-15
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM St Georges Lodge 33 Oldfield Road Bath BA2 3NE
2019-06-26AA01Current accounting period extended from 31/07/19 TO 31/12/19
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MEDLOCK
2019-02-08AP01DIRECTOR APPOINTED MR MARK MCKENZIE NAYLOR
2018-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2017-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-04-18AP01DIRECTOR APPOINTED MR PETER JOHN MEDLOCK
2017-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2015-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-07AR0104/12/15 ANNUAL RETURN FULL LIST
2014-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-10AR0104/12/14 ANNUAL RETURN FULL LIST
2014-07-21RES15CHANGE OF COMPANY NAME 10/01/19
2014-07-21CERTNMCompany name changed sg aerospace LIMITED\certificate issued on 21/07/14
2014-07-21NM01Change of name by resolution
2014-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2014-01-17AP03Appointment of Mr Antony Christopher Ambridge as company secretary
2014-01-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER PHIPPS
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-23AR0104/12/13 ANNUAL RETURN FULL LIST
2013-02-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-10AR0104/12/12 ANNUAL RETURN FULL LIST
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2012-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-12-12AR0104/12/11 ANNUAL RETURN FULL LIST
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE PFLUGER
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RUDIGER FOX
2011-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-12-07AR0104/12/10 FULL LIST
2010-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER PHIPPS / 07/12/2010
2010-09-11AP01DIRECTOR APPOINTED MR RUDIGER FOX
2010-09-11AP01DIRECTOR APPOINTED MR ANDRE KLAUS PFLUGER
2010-04-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-28CERTNMCOMPANY NAME CHANGED GCT-GED GROUP LIMITED CERTIFICATE ISSUED ON 28/04/10
2010-04-28RES15CHANGE OF NAME 16/04/2010
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-04-12SH0112/04/10 STATEMENT OF CAPITAL GBP 1000
2009-12-29AR0104/12/09 FULL LIST
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-10363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-02-11225ACC. REF. DATE SHORTENED FROM 31/12/08 TO 31/07/08
2007-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production




Licences & Regulatory approval
We could not find any licences issued to BELCAN SUPPLY CHAIN SOLUTIONS 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 SUPPLY CHAIN SOLUTIONS 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 SUPPLY CHAIN SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

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

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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

Financial Assets
Balance Sheet
Shareholder Funds 2012-08-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BELCAN SUPPLY CHAIN SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BELCAN SUPPLY CHAIN SOLUTIONS LIMITED owns 1 domain names.

ddsitec.com  

Trademarks
We have not found any records of BELCAN SUPPLY CHAIN SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELCAN SUPPLY CHAIN SOLUTIONS 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where BELCAN SUPPLY CHAIN SOLUTIONS 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 SUPPLY CHAIN SOLUTIONS 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 SUPPLY CHAIN SOLUTIONS 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.