BEL (NI) LIMITED

Register to unlock more data on OkredoRegister

BEL (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI608054

Incorporation date

29/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Forsyth House, Cromac Square, Belfast, Co Antrim BT2 8LACopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2011)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/12/2025
Part of the property or undertaking has been released from charge NI6080540002
dot icon02/09/2025
Memorandum and Articles of Association
dot icon02/09/2025
Resolutions
dot icon23/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon23/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/09/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon01/08/2023
Confirmation statement made on 2023-06-29 with updates
dot icon16/12/2022
Part of the property or undertaking has been released and no longer forms part of charge NI6080540002
dot icon16/12/2022
Part of the property or undertaking has been released and no longer forms part of charge NI6080540002
dot icon25/11/2022
Consolidation of shares on 2022-11-18
dot icon22/11/2022
Notification of Bel Energi Ltd as a person with significant control on 2022-11-18
dot icon22/11/2022
Cessation of Graham John Shaw as a person with significant control on 2022-11-18
dot icon22/11/2022
Registration of charge NI6080540002, created on 2022-11-18
dot icon14/11/2022
Resolutions
dot icon14/11/2022
Solvency Statement dated 11/11/22
dot icon14/11/2022
Statement of capital on 2022-11-14
dot icon14/11/2022
Statement by Directors
dot icon07/10/2022
Satisfaction of charge 1 in full
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon04/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon30/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/09/2019
Compulsory strike-off action has been discontinued
dot icon17/09/2019
First Gazette notice for compulsory strike-off
dot icon16/09/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/08/2018
Confirmation statement made on 2018-06-29 with updates
dot icon17/08/2018
Change of details for Mr Graham John Shaw as a person with significant control on 2017-12-31
dot icon29/03/2018
Previous accounting period extended from 2017-06-30 to 2017-12-31
dot icon29/03/2018
Cessation of Excelestar Ventures I, Llc as a person with significant control on 2017-12-31
dot icon29/03/2018
Termination of appointment of Tasneem Mustali Dohadwala as a director on 2017-12-31
dot icon05/10/2017
Accounts for a small company made up to 2016-06-30
dot icon30/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon27/07/2017
Notification of Excelestar Ventures I, Llc as a person with significant control on 2016-04-06
dot icon26/07/2017
Notification of Graham John Shaw as a person with significant control on 2016-04-06
dot icon30/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon09/05/2016
Accounts for a small company made up to 2015-06-30
dot icon23/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon02/04/2015
Accounts for a small company made up to 2014-06-30
dot icon06/11/2014
Accounts for a small company made up to 2013-06-30
dot icon14/08/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon14/08/2014
Director's details changed for Mr Graham John Shaw on 2014-06-29
dot icon14/02/2014
Registered office address changed from Centre House 79 Chichester Street Belfast BT1 4JE Northern Ireland on 2014-02-14
dot icon02/10/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon04/09/2013
Appointment of Tasneem Mustali Dohadwala as a director
dot icon19/08/2013
Resolutions
dot icon19/08/2013
Statement of capital following an allotment of shares on 2013-02-05
dot icon02/04/2013
Accounts for a small company made up to 2012-06-30
dot icon11/09/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon06/09/2012
Statement of capital following an allotment of shares on 2011-09-27
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon07/03/2012
Termination of appointment of Stewart Handler as a director
dot icon07/03/2012
Termination of appointment of Stewart Handler as a secretary
dot icon21/12/2011
Change of share class name or designation
dot icon12/12/2011
Sub-division of shares on 2011-09-27
dot icon15/11/2011
Appointment of Stewart Handler as a director
dot icon15/11/2011
Appointment of Stewart Handler as a secretary
dot icon18/10/2011
Particulars of variation of rights attached to shares
dot icon18/10/2011
Resolutions
dot icon18/10/2011
Resolutions
dot icon18/10/2011
Resolutions
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-06-29
dot icon29/06/2011
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
29/06/2026
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
272.01K
-
0.00
6.71K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Handler, Stewart
Director
31/10/2011 - 13/02/2012
13
Shaw, Graham John
Director
29/06/2011 - Present
56
Dohadwala, Tasneem Mustali
Director
05/02/2013 - 31/12/2017
2
Handler, Stewart
Secretary
31/10/2011 - 13/02/2012
-

Persons with Significant Control

3
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 (NI) LIMITED

BEL (NI) LIMITED is an(a) Active company incorporated on 29/06/2011 with the registered office located at Forsyth House, Cromac Square, Belfast, Co Antrim BT2 8LA. There is currently 1 active director 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 (NI) LIMITED?

toggle

BEL (NI) LIMITED is currently Active. It was registered on 29/06/2011 .

Where is BEL (NI) LIMITED located?

toggle

BEL (NI) LIMITED is registered at Forsyth House, Cromac Square, Belfast, Co Antrim BT2 8LA.

What does BEL (NI) LIMITED do?

toggle

BEL (NI) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BEL (NI) LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.