BELCAN SUPPLY CHAIN SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BELCAN SUPPLY CHAIN SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06444912

Incorporation date

04/12/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2007)
dot icon12/03/2026
Secretary's details changed for Ldc Nominee Secretary Limited on 2026-01-09
dot icon20/01/2026
Termination of appointment of Ian Patrick David Mcbrinn as a director on 2025-12-31
dot icon16/12/2025
Notice of agreement to exemption from audit of accounts for period ending 29/12/24
dot icon16/12/2025
Audit exemption statement of guarantee by parent company for period ending 29/12/24
dot icon16/12/2025
Consolidated accounts of parent company for subsidiary company period ending 29/12/24
dot icon16/12/2025
Audit exemption subsidiary accounts made up to 2024-12-29
dot icon17/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon10/09/2025
Termination of appointment of Zahra Shahab as a director on 2025-07-31
dot icon20/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon05/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/11/2024
Memorandum and Articles of Association
dot icon03/11/2024
Resolutions
dot icon01/11/2024
Second filing of Confirmation Statement dated 2023-12-04
dot icon28/10/2024
Cessation of Belcan International Limited as a person with significant control on 2021-02-24
dot icon28/10/2024
Notification of Sitec Engineering Limited as a person with significant control on 2016-04-06
dot icon06/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/10/2024
Appointment of Ldc Nominee Secretary Limited as a secretary on 2024-09-19
dot icon23/09/2024
Termination of appointment of Neil Nicholson Macleod as a director on 2024-09-19
dot icon23/09/2024
Termination of appointment of Neal Roy Montour as a director on 2024-09-19
dot icon23/09/2024
Registered office address changed from , Kelvin House Rtc Business Park London Road, Derby, DE24 8UP, England to 280 Bishopsgate London EC2M 4AG on 2024-09-23
dot icon23/09/2024
Appointment of Ms Zahra Shahab as a director on 2024-09-19
dot icon23/09/2024
Appointment of Mr Ian Patrick David Mcbrinn as a director on 2024-09-19
dot icon19/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon09/11/2023
Appointment of Neil Nicholson Macleod as a director on 2023-11-01
dot icon09/11/2023
Termination of appointment of Lee Judson as a director on 2023-10-31
dot icon09/11/2023
Termination of appointment of Keith Matthews as a director on 2023-10-31
dot icon07/10/2023
Notice of agreement to exemption from audit of accounts for period ending 25/12/22
dot icon07/10/2023
Audit exemption statement of guarantee by parent company for period ending 25/12/22
dot icon07/10/2023
Consolidated accounts of parent company for subsidiary company period ending 25/12/22
dot icon07/10/2023
Audit exemption subsidiary accounts made up to 2022-12-25
dot icon26/01/2023
Termination of appointment of Julia Rose Shaw as a director on 2022-09-30
dot icon26/01/2023
Appointment of Mr Lee Judson as a director on 2022-11-01
dot icon19/01/2023
Audit exemption statement of guarantee by parent company for period ending 26/12/21
dot icon19/01/2023
Consolidated accounts of parent company for subsidiary company period ending 26/12/21
dot icon19/01/2023
Audit exemption subsidiary accounts made up to 2021-12-26
dot icon04/01/2023
Notice of agreement to exemption from audit of accounts for period ending 26/12/21
dot icon04/01/2023
Consolidated accounts of parent company for subsidiary company period ending 26/12/21
dot icon14/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon28/09/2022
Audit exemption statement of guarantee by parent company for period ending 26/12/21
dot icon28/09/2022
Notice of agreement to exemption from audit of accounts for period ending 26/12/21
dot icon20/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-26
dot icon14/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon08/11/2021
Appointment of Miss Julia Rose Shaw as a director on 2021-11-08
dot icon06/10/2021
Termination of appointment of Mark Mckenzie Naylor as a director on 2021-07-31
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/03/2021
Registered office address changed from , Church House Church Road, Filton, Bristol, BS34 7BD, England to 280 Bishopsgate London EC2M 4AG on 2021-03-04
dot icon04/03/2021
Resolutions
dot icon04/03/2021
Appointment of Mr Neal Roy Montour as a director on 2021-02-24
dot icon04/03/2021
Appointment of Ms Elizabeth Ferris as a director on 2021-02-24
dot icon03/03/2021
Cessation of Sitec Engineering Limited as a person with significant control on 2021-02-24
dot icon03/03/2021
Notification of Belcan International Limited as a person with significant control on 2021-02-24
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon20/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-04 with no updates
dot icon02/01/2020
Change of details for Sitec Engineering Limited as a person with significant control on 2019-08-22
dot icon02/01/2020
Registered office address changed from , St George's Lodge 33 Oldfield Road, Bath, BA2 3NE, England to 280 Bishopsgate London EC2M 4AG on 2020-01-02
dot icon20/11/2019
Termination of appointment of Antony Christopher Ambridge as a secretary on 2019-11-15
dot icon20/11/2019
Registered office address changed from , St Georges Lodge, 33 Oldfield Road, Bath, BA2 3NE to 280 Bishopsgate London EC2M 4AG on 2019-11-20
dot icon26/06/2019
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon08/02/2019
Termination of appointment of Peter John Medlock as a director on 2019-02-01
dot icon08/02/2019
Termination of appointment of David John Medlock as a director on 2019-02-01
dot icon08/02/2019
Appointment of Mr Keith Matthews as a director on 2019-02-01
dot icon08/02/2019
Appointment of Mr Mark Mckenzie Naylor as a director on 2019-02-01
dot icon04/12/2018
Accounts for a dormant company made up to 2018-07-31
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon14/12/2017
Accounts for a dormant company made up to 2017-07-31
dot icon14/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon18/04/2017
Appointment of Mr Peter John Medlock as a director on 2017-04-18
dot icon28/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon06/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon07/12/2015
Accounts for a dormant company made up to 2015-07-31
dot icon07/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon10/12/2014
Accounts for a dormant company made up to 2014-07-31
dot icon10/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon21/07/2014
Certificate of change of name
dot icon21/07/2014
Change of name by resolution
dot icon27/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon17/01/2014
Appointment of Mr Antony Christopher Ambridge as a secretary
dot icon17/01/2014
Termination of appointment of Peter Phipps as a secretary
dot icon23/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon08/02/2013
Total exemption full accounts made up to 2012-07-31
dot icon10/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon07/12/2012
Termination of appointment of David Harris as a director
dot icon26/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon12/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon09/12/2011
Termination of appointment of Rudiger Fox as a director
dot icon09/12/2011
Termination of appointment of Andre Pfluger as a director
dot icon27/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon07/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon07/12/2010
Secretary's details changed for Mr Peter Phipps on 2010-12-07
dot icon11/09/2010
Appointment of Mr Rudiger Fox as a director
dot icon11/09/2010
Appointment of Mr Andre Klaus Pfluger as a director
dot icon28/04/2010
Certificate of change of name
dot icon28/04/2010
Resolutions
dot icon20/04/2010
Full accounts made up to 2009-07-31
dot icon12/04/2010
Statement of capital following an allotment of shares on 2010-04-12
dot icon29/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon12/05/2009
Full accounts made up to 2008-07-31
dot icon10/12/2008
Return made up to 04/12/08; full list of members
dot icon11/02/2008
Accounting reference date shortened from 31/12/08 to 31/07/08
dot icon04/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/12/2024
dot iconNext account date
26/12/2025
dot iconNext due on
26/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Keith
Director
01/02/2019 - 31/10/2023
16
Medlock, David John
Director
04/12/2007 - 01/02/2019
68
Naylor, Mark Mckenzie
Director
01/02/2019 - 31/07/2021
16
Medlock, Peter John
Director
18/04/2017 - 01/02/2019
53
Judson, Lee
Director
01/11/2022 - 31/10/2023
12

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 BELCAN SUPPLY CHAIN SOLUTIONS LIMITED

BELCAN SUPPLY CHAIN SOLUTIONS LIMITED is an(a) Active company incorporated on 04/12/2007 with the registered office located at 280 Bishopsgate, London EC2M 4AG. There are currently 2 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 BELCAN SUPPLY CHAIN SOLUTIONS LIMITED?

toggle

BELCAN SUPPLY CHAIN SOLUTIONS LIMITED is currently Active. It was registered on 04/12/2007 .

Where is BELCAN SUPPLY CHAIN SOLUTIONS LIMITED located?

toggle

BELCAN SUPPLY CHAIN SOLUTIONS LIMITED is registered at 280 Bishopsgate, London EC2M 4AG.

What does BELCAN SUPPLY CHAIN SOLUTIONS LIMITED do?

toggle

BELCAN SUPPLY CHAIN SOLUTIONS LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for BELCAN SUPPLY CHAIN SOLUTIONS LIMITED?

toggle

The latest filing was on 12/03/2026: Secretary's details changed for Ldc Nominee Secretary Limited on 2026-01-09.