BEL-ABBEY UK LIMITED

Register to unlock more data on OkredoRegister

BEL-ABBEY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03239348

Incorporation date

19/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Ashford Commercial Quarter 1 Dover Place, Ashford, Tn23 1fb, Kent TN23 1FBCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1996)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon24/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon31/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/05/2021
Confirmation statement made on 2021-05-24 with updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/05/2020
Confirmation statement made on 2020-05-24 with updates
dot icon04/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon24/05/2018
Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford TN23 1FB Kent TN23 1FB on 2018-05-24
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon17/03/2016
Certificate of change of name
dot icon17/03/2016
Change of name notice
dot icon19/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon17/04/2013
Registered office address changed from 8 Saint Georges Passage Deal CT14 6TA on 2013-04-17
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/07/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon26/05/2010
Director's details changed for Jo Eloise Radcliffe on 2010-05-24
dot icon26/05/2010
Director's details changed for Mauro Feltrin on 2010-05-24
dot icon20/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/06/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon17/06/2009
Return made up to 24/05/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/06/2008
Return made up to 24/05/08; full list of members
dot icon12/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 24/05/07; full list of members
dot icon06/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/10/2006
Return made up to 19/08/06; full list of members
dot icon18/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/09/2005
Return made up to 19/08/05; full list of members
dot icon13/09/2005
Director's particulars changed
dot icon13/09/2005
Secretary's particulars changed;director's particulars changed
dot icon26/08/2004
Return made up to 19/08/04; full list of members
dot icon16/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/09/2003
Return made up to 19/08/03; full list of members
dot icon10/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/08/2002
Return made up to 19/08/02; full list of members
dot icon10/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/10/2001
Return made up to 19/08/01; full list of members
dot icon10/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon09/11/2000
Return made up to 19/08/00; full list of members
dot icon14/06/2000
Accounts for a small company made up to 1999-12-31
dot icon25/10/1999
Accounts for a small company made up to 1998-12-31
dot icon25/08/1999
Return made up to 19/08/99; no change of members
dot icon11/11/1998
Ad 27/10/98--------- £ si 998@1=998 £ ic 2/1000
dot icon15/09/1998
Return made up to 19/08/98; no change of members
dot icon10/06/1998
Director's particulars changed
dot icon10/06/1998
Secretary's particulars changed;director's particulars changed
dot icon21/05/1998
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon21/05/1998
Accounts for a dormant company made up to 1997-08-31
dot icon08/01/1998
Particulars of mortgage/charge
dot icon25/11/1997
Return made up to 19/08/97; full list of members
dot icon21/08/1996
New director appointed
dot icon21/08/1996
New secretary appointed;new director appointed
dot icon21/08/1996
Director resigned
dot icon21/08/1996
Secretary resigned
dot icon21/08/1996
Registered office changed on 21/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/08/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
53.99K
-
0.00
144.73K
-
2022
2
201.00K
-
0.00
490.53K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mauro Feltrin
Director
19/08/1996 - Present
5
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
18/08/1996 - 18/08/1996
16011
London Law Services Limited
Nominee Director
18/08/1996 - 18/08/1996
15403
Ms Jo Eloise Radcliffe
Director
19/08/1996 - Present
4
Feltrin, Mauro
Secretary
18/08/1996 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEL-ABBEY UK LIMITED

BEL-ABBEY UK LIMITED is an(a) Active company incorporated on 19/08/1996 with the registered office located at 5th Floor Ashford Commercial Quarter 1 Dover Place, Ashford, Tn23 1fb, Kent TN23 1FB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEL-ABBEY UK LIMITED?

toggle

BEL-ABBEY UK LIMITED is currently Active. It was registered on 19/08/1996 .

Where is BEL-ABBEY UK LIMITED located?

toggle

BEL-ABBEY UK LIMITED is registered at 5th Floor Ashford Commercial Quarter 1 Dover Place, Ashford, Tn23 1fb, Kent TN23 1FB.

What does BEL-ABBEY UK LIMITED do?

toggle

BEL-ABBEY UK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BEL-ABBEY UK LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.