BELASCO ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BELASCO ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04609894

Incorporation date

05/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Littlehaven House, 24-26 Littlehaven Lane, Horsham, West Sussex RH12 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2002)
dot icon14/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/07/2025
First Gazette notice for voluntary strike-off
dot icon18/07/2025
Application to strike the company off the register
dot icon03/03/2025
Micro company accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon12/04/2024
Micro company accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-05 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-05 with no updates
dot icon01/03/2022
Micro company accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-05 with no updates
dot icon10/02/2021
Micro company accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon02/03/2020
Micro company accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon14/03/2019
Micro company accounts made up to 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon06/03/2018
Micro company accounts made up to 2017-12-31
dot icon08/01/2018
Change of details for Mr Steveb Duckworth as a person with significant control on 2018-01-08
dot icon08/01/2018
Confirmation statement made on 2017-12-05 with updates
dot icon30/01/2017
Confirmation statement made on 2016-12-05 with updates
dot icon25/01/2017
Micro company accounts made up to 2016-12-31
dot icon17/03/2016
Termination of appointment of Amy Catherine Duckworth as a director on 2016-03-16
dot icon16/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon10/12/2014
Director's details changed for Ms Amy Catherine Duckworth on 2014-12-01
dot icon10/12/2014
Director's details changed for Steven Barry Duckworth on 2014-12-01
dot icon10/12/2014
Secretary's details changed for Peter Duckworth on 2014-12-01
dot icon24/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon16/12/2013
Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Roffey Horsham RH12 4HT on 2013-12-16
dot icon17/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon17/12/2012
Secretary's details changed for Peter Duckworth on 2012-12-03
dot icon17/12/2012
Director's details changed for Ms Amy Catherine Duckworth on 2012-12-03
dot icon17/12/2012
Director's details changed for Steven Barry Duckworth on 2012-12-03
dot icon19/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon22/12/2011
Director's details changed for Steven Barry Duckworth on 2011-12-05
dot icon22/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon14/01/2011
Secretary's details changed for Peter Duckworth on 2010-12-05
dot icon14/01/2011
Statement of capital following an allotment of shares on 2010-11-30
dot icon13/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon16/12/2009
Director's details changed for Ms Amy Catherine Duckworth on 2009-12-16
dot icon16/12/2009
Director's details changed for Steven Barry Duckworth on 2009-12-16
dot icon03/08/2009
Director's change of particulars / amy dickworth / 15/07/2009
dot icon10/07/2009
Director appointed ms amy catherine dickworth
dot icon02/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/02/2009
Return made up to 05/12/08; full list of members
dot icon09/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/12/2007
Return made up to 05/12/07; full list of members
dot icon21/05/2007
Registered office changed on 21/05/07 from: 3 dafforne road london SW17 8TY
dot icon10/05/2007
New secretary appointed
dot icon19/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/04/2007
Registered office changed on 05/04/07 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG
dot icon05/04/2007
Secretary resigned
dot icon26/01/2007
Director's particulars changed
dot icon18/12/2006
Secretary's particulars changed
dot icon18/12/2006
Return made up to 05/12/06; full list of members
dot icon16/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/05/2006
Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG
dot icon28/02/2006
Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway fulham london SW6 1AA
dot icon05/12/2005
Return made up to 05/12/05; full list of members
dot icon15/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 05/12/04; full list of members
dot icon31/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/08/2004
Director's particulars changed
dot icon17/04/2004
Director's particulars changed
dot icon20/01/2004
Return made up to 05/12/03; full list of members
dot icon18/12/2002
Registered office changed on 18/12/02 from: clydesdale bank house 33 regent street london SW1Y 4ZT
dot icon18/12/2002
Director resigned
dot icon18/12/2002
New director appointed
dot icon05/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
46.78K
-
0.00
-
-
2022
2
35.71K
-
0.00
-
-
2023
2
34.71K
-
0.00
-
-
2023
2
34.71K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

34.71K £Descended-2.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BELASCO ENGINEERING LIMITED

BELASCO ENGINEERING LIMITED is an(a) Dissolved company incorporated on 05/12/2002 with the registered office located at Littlehaven House, 24-26 Littlehaven Lane, Horsham, West Sussex RH12 4HT. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BELASCO ENGINEERING LIMITED?

toggle

BELASCO ENGINEERING LIMITED is currently Dissolved. It was registered on 05/12/2002 and dissolved on 14/10/2025.

Where is BELASCO ENGINEERING LIMITED located?

toggle

BELASCO ENGINEERING LIMITED is registered at Littlehaven House, 24-26 Littlehaven Lane, Horsham, West Sussex RH12 4HT.

What does BELASCO ENGINEERING LIMITED do?

toggle

BELASCO ENGINEERING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BELASCO ENGINEERING LIMITED have?

toggle

BELASCO ENGINEERING LIMITED had 2 employees in 2023.

What is the latest filing for BELASCO ENGINEERING LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via voluntary strike-off.