Halstead
Essex
CO9 1NA
Director Name | Mr Hubertus Draulans |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 10 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Meadow Close Halstead Essex CO9 1NA |
Director Name | Ms Tracy Barrett |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2013(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 22 September 2020) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 10 Meadow Close Halstead Essex CO9 1NA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Marcia Goor |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Processieweg 22 Steenokkerzeel 1820 Belgium Foreign |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr Roy Barrett |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Meadow Close Halstead Essex CO9 1NA |
Website | www.belcyber.com |
---|
Registered Address | Maulak Chambers The Centre High Street Halstead Essex CO9 2AJ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Hubertus Draulans 50.00% Ordinary |
---|---|
1 at £1 | Mrs Marcia Goor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£465 |
Cash | £2,198 |
Current Liabilities | £5,044 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
---|---|
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
8 November 2013 | Appointment of Ms Tracy Barrett as a director (2 pages) |
11 October 2013 | Termination of appointment of Roy Barrett as a director (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Hubertus Draulans on 24 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Roy Barrett on 24 May 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
25 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
18 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 June 2003 | Return made up to 24/05/03; full list of members
|
12 December 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
16 June 2002 | Return made up to 24/05/02; full list of members
|
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
22 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
12 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
15 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
18 February 2000 | Accounts for a small company made up to 31 May 1998 (5 pages) |
4 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
18 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: 47A high street halstead essex CO9 2JD (1 page) |
12 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
6 December 1996 | New director appointed (2 pages) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
31 July 1996 | Registered office changed on 31/07/96 from: nationwide company services kemp house 152/160 city road london EC1V 2NP (1 page) |
31 July 1996 | Ad 24/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 July 1996 | Secretary resigned (1 page) |
31 July 1996 | Director resigned (1 page) |