Takeley
Essex
CM22 6QJ
Director Name | Mr Michael Steven Hayton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2015(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Chestnuts Brewers End Takeley Essex CM22 6QJ |
Secretary Name | Mr Michael Steven Hayton |
---|---|
Status | Current |
Appointed | 17 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | The Chestnuts Brewers End Takeley Essex CM22 6QJ |
Website | www.belcom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 871150 |
Telephone region | Bishops Stortford |
Registered Address | The Chestnuts Brewers End Takeley Essex CM22 6QJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
22 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
---|---|
7 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
22 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
30 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
16 July 2018 | Change of details for Mr Michael Steven Hayton as a person with significant control on 6 April 2016 (2 pages) |
6 July 2018 | Change of details for Mr Michael Steven Hayton as a person with significant control on 6 April 2016 (2 pages) |
2 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
27 February 2018 | Change of details for Mr Michael Steven Hayton as a person with significant control on 5 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Mr Michael Steven Hayton on 5 February 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
5 May 2016 | Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
5 May 2016 | Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
21 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
21 August 2015 | Resolutions
|
16 August 2015 | Company name changed shcl (bc) newco 2 LIMITED\certificate issued on 16/08/15
|
16 August 2015 | Change of name notice (2 pages) |
16 August 2015 | Change of name notice (2 pages) |
16 August 2015 | Company name changed shcl (bc) newco 2 LIMITED\certificate issued on 16/08/15
|
17 July 2015 | Incorporation Statement of capital on 2015-07-17
|
17 July 2015 | Incorporation Statement of capital on 2015-07-17
|