BELCAN TEST SYSTEMS UK LIMITED

Register to unlock more data on OkredoRegister

BELCAN TEST SYSTEMS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06122998

Incorporation date

21/02/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2007)
dot icon17/04/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon12/03/2026
Secretary's details changed for Ldc Nominee Secretary Limited on 2026-01-09
dot icon26/01/2026
Change of details for Belcan International Limited as a person with significant control on 2024-09-20
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 icon12/09/2025
Termination of appointment of Zahra Shahab as a director on 2025-07-31
dot icon16/06/2025
Second filing for the notification of Belcan International Limited as a person with significant control
dot icon11/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/11/2024
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 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 icon27/09/2024
Registered office address changed from 20 Bishopsgate London EC2M 4AG England to 280 Bishopsgate London EC2M 4AG on 2024-09-27
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 42 Central Way Cheltenham Trade Park Cheltenham GL51 8LX England to 20 Bishopsgate London EC2M 4AG on 2024-09-23
dot icon23/09/2024
Appointment of 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 icon07/05/2024
Satisfaction of charge 061229980004 in full
dot icon07/05/2024
Satisfaction of charge 1 in full
dot icon07/05/2024
Satisfaction of charge 2 in full
dot icon07/05/2024
Satisfaction of charge 3 in full
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no 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 icon02/11/2023
Notice of agreement to exemption from audit of accounts for period ending 25/12/22
dot icon02/11/2023
Audit exemption statement of guarantee by parent company for period ending 25/12/22
dot icon02/11/2023
Consolidated accounts of parent company for subsidiary company period ending 25/12/22
dot icon02/11/2023
Audit exemption subsidiary accounts made up to 2022-12-25
dot icon07/10/2023
Notice of agreement to exemption from audit of accounts for period ending 25/12/22
dot icon07/10/2023
Consolidated accounts of parent company for subsidiary company period ending 25/12/22
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon25/01/2023
Appointment of Mr Lee Judson as a director on 2022-11-01
dot icon19/01/2023
Notice of agreement to exemption from audit of accounts for period ending 26/12/21
dot icon19/01/2023
Audit exemption subsidiary accounts made up to 2021-12-26
dot icon17/01/2023
Consolidated accounts of parent company for subsidiary company period ending 26/12/21
dot icon03/01/2023
Notice of agreement to exemption from audit of accounts for period ending 26/12/21
dot icon03/01/2023
Audit exemption statement of guarantee by parent company for period ending 26/12/21
dot icon20/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-26
dot icon26/04/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon26/04/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon26/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon12/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon22/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon06/10/2021
Termination of appointment of Mark Mckenzie Naylor as a director on 2021-07-31
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon29/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon29/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon02/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon22/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon22/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon22/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon22/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon28/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon05/12/2018
Current accounting period shortened from 2019-06-30 to 2018-12-31
dot icon16/11/2018
Accounts for a small company made up to 2018-06-30
dot icon04/09/2018
Resolutions
dot icon04/09/2018
Appointment of Neal Montour as a director on 2018-08-30
dot icon04/09/2018
Appointment of Ms Elizabeth Ferris as a director on 2018-08-30
dot icon07/08/2018
Registered office address changed from Omega House, Bonds Mill Bristol Road Stonehouse Glos GL10 3RF to 42 Central Way Cheltenham Trade Park Cheltenham GL51 8LX on 2018-08-07
dot icon03/08/2018
Cessation of Passionate About People Limited as a person with significant control on 2018-07-31
dot icon03/08/2018
Termination of appointment of James Frederick Anthony Strickland as a director on 2018-07-31
dot icon03/08/2018
Notification of Belcan International Limited as a person with significant control on 2018-07-31
dot icon02/08/2018
Termination of appointment of Alan Robert Beresford as a secretary on 2018-07-31
dot icon02/08/2018
Termination of appointment of Raymond Pugh as a director on 2018-07-31
dot icon02/08/2018
Termination of appointment of Alan Robert Beresford as a director on 2018-07-31
dot icon02/08/2018
Appointment of Mr Keith Matthews as a director on 2018-07-31
dot icon02/08/2018
Appointment of Mr Mark Mckenzie Naylor as a director on 2018-07-31
dot icon31/07/2018
Statement of capital following an allotment of shares on 2018-07-30
dot icon25/06/2018
Notification of Passionate About People Limited as a person with significant control on 2016-04-06
dot icon25/06/2018
Cessation of James Frederick Anthony Strickland as a person with significant control on 2017-02-21
dot icon25/06/2018
Cessation of Raymond Pugh as a person with significant control on 2017-02-21
dot icon25/06/2018
Cessation of Alan Robert Beresford as a person with significant control on 2017-02-21
dot icon27/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon21/11/2017
Full accounts made up to 2017-06-30
dot icon23/03/2017
Full accounts made up to 2016-06-30
dot icon06/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon04/04/2016
Full accounts made up to 2015-06-30
dot icon03/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon03/03/2016
Director's details changed for Mr Alan Robert Beresford on 2015-09-01
dot icon03/03/2016
Secretary's details changed for Mr Alan Robert Beresford on 2015-09-01
dot icon30/06/2015
Registration of charge 061229980004, created on 2015-06-30
dot icon09/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon12/01/2015
Full accounts made up to 2014-06-30
dot icon14/03/2014
Full accounts made up to 2013-06-30
dot icon12/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon11/07/2013
Previous accounting period extended from 2013-03-31 to 2013-06-30
dot icon04/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon04/03/2013
Register inspection address has been changed from C/O Mrs Clare Luxton Omega House Bristol Road Stonehouse Gloucestershire GL10 3RF England
dot icon27/12/2012
Full accounts made up to 2012-03-31
dot icon12/09/2012
Termination of appointment of Clare Luxton as a director
dot icon06/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon16/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/11/2011
Appointment of Mrs Clare Luxton as a director
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/09/2011
Resolutions
dot icon20/09/2011
Change of name notice
dot icon07/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon07/03/2011
Director's details changed for Mr Raymond Pugh on 2010-12-01
dot icon16/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon08/03/2010
Register inspection address has been changed
dot icon25/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon05/03/2009
Return made up to 21/02/09; full list of members
dot icon04/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon04/12/2008
Accounting reference date extended from 29/02/2008 to 31/03/2008
dot icon15/09/2008
Director and secretary's change of particulars / alan beresford / 01/07/2008
dot icon21/02/2008
Return made up to 21/02/08; full list of members
dot icon21/02/2007
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
21/02/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strickland, James Frederick Anthony
Director
21/02/2007 - 31/07/2018
25
Pugh, Raymond
Director
21/02/2007 - 31/07/2018
26
Matthews, Keith
Director
31/07/2018 - 31/10/2023
16
Luxton, Clare
Director
18/10/2011 - 31/08/2012
4
Naylor, Mark Mckenzie
Director
31/07/2018 - 31/07/2021
16

Persons with Significant Control

4
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 TEST SYSTEMS UK LIMITED

BELCAN TEST SYSTEMS UK LIMITED is an(a) Active company incorporated on 21/02/2007 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 TEST SYSTEMS UK LIMITED?

toggle

BELCAN TEST SYSTEMS UK LIMITED is currently Active. It was registered on 21/02/2007 .

Where is BELCAN TEST SYSTEMS UK LIMITED located?

toggle

BELCAN TEST SYSTEMS UK LIMITED is registered at 280 Bishopsgate, London EC2M 4AG.

What does BELCAN TEST SYSTEMS UK LIMITED do?

toggle

BELCAN TEST SYSTEMS UK LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for BELCAN TEST SYSTEMS UK LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-02-21 with no updates.