BELFOR FRANCHISE GROUP UK LIMITED

Register to unlock more data on OkredoRegister

BELFOR FRANCHISE GROUP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02155771

Incorporation date

20/08/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rice & Co Ltd Curzon Street Business Centre, Curzon Street, Burton-On-Trent, Staffs DE14 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1987)
dot icon25/02/2026
Compulsory strike-off action has been discontinued
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon17/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon08/01/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon21/12/2023
Termination of appointment of Joseph Manuszak as a director on 2023-07-12
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon28/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon26/01/2022
Previous accounting period shortened from 2022-04-30 to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon14/10/2021
Notification of Sheldon Yellen as a person with significant control on 2021-10-14
dot icon28/09/2021
Cessation of Daniel Tarantin as a person with significant control on 2019-07-10
dot icon07/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon14/06/2021
Appointment of Mr Joseph Manuszak as a director on 2021-06-14
dot icon15/04/2021
Resolutions
dot icon25/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon07/08/2019
Appointment of Jordan Lake Yellen as a director on 2019-07-10
dot icon07/08/2019
Termination of appointment of Daniel Tarantin as a director on 2019-07-10
dot icon07/08/2019
Termination of appointment of Andrew Brickman as a director on 2019-07-10
dot icon07/08/2019
Appointment of Sheldon Yellen as a director on 2019-07-10
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon28/11/2018
Appointment of Mr Andrew Brickman as a director on 2018-11-27
dot icon28/11/2018
Termination of appointment of Glen Vanic as a director on 2013-02-19
dot icon28/11/2018
Termination of appointment of Randall Mehl as a director on 2017-01-01
dot icon28/11/2018
Termination of appointment of Thomas Costello as a director on 2017-04-30
dot icon22/02/2018
Confirmation statement made on 2017-12-10 with updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/02/2018
Total exemption small company accounts made up to 2016-04-30
dot icon22/02/2018
Administrative restoration application
dot icon20/06/2017
Final Gazette dissolved via compulsory strike-off
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon13/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon10/12/2013
Registered office address changed from Ayre & Co Curzon Street Business Centre Curzon Street Burton on Trent Staffordshire DE14 2DH on 2013-12-10
dot icon03/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon16/11/2012
Accounts for a dormant company made up to 2012-04-30
dot icon12/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon12/01/2012
Termination of appointment of Craig Donaldson as a director
dot icon11/01/2012
Appointment of Mr Randall Mehl as a director
dot icon11/01/2012
Appointment of Mr Thomas Costello as a director
dot icon11/01/2012
Appointment of Mr Glen Vanic as a director
dot icon10/01/2012
Appointment of Mr Daniel Tarantin as a director
dot icon10/01/2012
Termination of appointment of Brian Wood as a secretary
dot icon31/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon13/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon11/06/2010
Accounts for a dormant company made up to 2010-04-30
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon10/12/2009
Director's details changed for Craig Donaldson on 2009-12-10
dot icon10/12/2009
Secretary's details changed for Brian Wood on 2009-12-10
dot icon09/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon13/11/2008
Return made up to 07/10/08; full list of members
dot icon13/11/2008
Registered office changed on 13/11/2008 from, brian wood & co., Curzon street business centre, curzon street, burton on trent, DE14 2DH
dot icon22/08/2008
Return made up to 31/10/07; full list of members
dot icon22/08/2008
Accounts for a dormant company made up to 2007-04-30
dot icon10/12/2006
Resolutions
dot icon10/12/2006
Return made up to 31/10/06; full list of members
dot icon07/12/2006
Accounts for a dormant company made up to 2006-04-30
dot icon30/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Return made up to 31/10/05; full list of members
dot icon12/11/2004
Accounts for a dormant company made up to 2004-04-30
dot icon12/11/2004
Resolutions
dot icon12/11/2004
Return made up to 31/10/04; full list of members
dot icon24/12/2003
Return made up to 31/10/03; full list of members
dot icon24/12/2003
Accounts for a dormant company made up to 2003-04-30
dot icon24/12/2003
Resolutions
dot icon24/12/2003
Resolutions
dot icon02/12/2002
Return made up to 31/10/02; full list of members
dot icon02/12/2002
Accounts for a dormant company made up to 2002-04-30
dot icon02/12/2002
Resolutions
dot icon29/11/2001
Return made up to 31/10/01; full list of members
dot icon29/11/2001
Accounts for a dormant company made up to 2001-04-30
dot icon29/11/2001
Resolutions
dot icon20/11/2000
Accounts for a dormant company made up to 2000-04-30
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Return made up to 31/10/00; full list of members
dot icon01/12/1999
Accounts for a dormant company made up to 1999-04-30
dot icon01/12/1999
Resolutions
dot icon01/12/1999
Return made up to 31/10/99; full list of members
dot icon15/05/1999
Director resigned
dot icon15/05/1999
New director appointed
dot icon22/12/1998
Accounts for a dormant company made up to 1998-04-30
dot icon22/12/1998
Resolutions
dot icon22/12/1998
Return made up to 31/10/98; no change of members
dot icon21/01/1998
Accounts for a dormant company made up to 1997-04-30
dot icon21/01/1998
Resolutions
dot icon21/01/1998
Return made up to 31/10/97; no change of members
dot icon05/12/1996
Return made up to 31/10/96; full list of members
dot icon05/12/1996
Accounts for a dormant company made up to 1996-04-30
dot icon05/12/1996
Resolutions
dot icon08/12/1995
Accounts for a dormant company made up to 1995-04-30
dot icon08/12/1995
Resolutions
dot icon08/12/1995
Return made up to 31/10/95; no change of members
dot icon15/02/1995
Accounts for a dormant company made up to 1994-04-30
dot icon15/02/1995
Resolutions
dot icon15/02/1995
Director's particulars changed
dot icon15/02/1995
Return made up to 31/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1993
Resolutions
dot icon02/12/1993
Accounts for a dormant company made up to 1993-04-30
dot icon02/12/1993
Return made up to 31/10/93; no change of members
dot icon27/11/1992
Return made up to 31/10/92; full list of members
dot icon17/11/1992
Accounts for a dormant company made up to 1992-04-30
dot icon17/11/1992
Resolutions
dot icon04/12/1991
Return made up to 31/10/91; no change of members
dot icon23/07/1991
Return made up to 30/04/91; no change of members
dot icon16/06/1991
Secretary resigned;new secretary appointed
dot icon16/06/1991
Accounts for a dormant company made up to 1991-04-30
dot icon16/06/1991
Resolutions
dot icon12/04/1991
Return made up to 31/12/90; full list of members
dot icon12/04/1991
Registered office changed on 12/04/91 from: room 278, salisbury house, london wall, london EC2M 5QQ
dot icon15/10/1990
Accounts for a dormant company made up to 1990-04-30
dot icon09/10/1990
Compulsory strike-off action has been discontinued
dot icon09/10/1990
Accounts for a dormant company made up to 1989-04-30
dot icon09/10/1990
Resolutions
dot icon11/09/1990
First Gazette notice for compulsory strike-off
dot icon25/11/1988
Accounts for a dormant company made up to 1988-04-30
dot icon11/11/1988
Resolutions
dot icon09/11/1988
Return made up to 31/10/88; full list of members
dot icon27/05/1988
Wd 19/04/88 ad 13/01/88--------- £ si 998@1=998 £ ic 2/1000
dot icon02/03/1988
Director resigned
dot icon26/01/1988
Wd 04/01/88 pd 26/08/87--------- £ si 2@1
dot icon24/01/1988
Director resigned;new director appointed
dot icon12/01/1988
Accounting reference date notified as 30/04
dot icon04/01/1988
Memorandum and Articles of Association
dot icon15/12/1987
Registered office changed on 15/12/87 from: room 278 salisbury house london wall london EC2M 5QY
dot icon15/12/1987
Director resigned;new director appointed
dot icon04/12/1987
Certificate of change of name
dot icon01/12/1987
Registered office changed on 01/12/87 from: 2 baches street, london, N1 6UB
dot icon01/12/1987
Secretary resigned;new secretary appointed
dot icon01/12/1987
Director resigned;new director appointed
dot icon26/11/1987
Resolutions
dot icon20/08/1987
Miscellaneous
dot icon20/08/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
14/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
30/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
136.13K
-
0.00
1.00K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yellen, Jordan Lake
Director
10/07/2019 - Present
-
Mr Sheldon Yellen
Director
10/07/2019 - Present
-
Mr Daniel Tarantin
Director
28/11/2011 - 10/07/2019
-
Brickman, Andrew
Director
27/11/2018 - 10/07/2019
7
Manuszak, Joseph
Director
14/06/2021 - 12/07/2023
-

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 BELFOR FRANCHISE GROUP UK LIMITED

BELFOR FRANCHISE GROUP UK LIMITED is an(a) Active company incorporated on 20/08/1987 with the registered office located at Rice & Co Ltd Curzon Street Business Centre, Curzon Street, Burton-On-Trent, Staffs DE14 2DH. 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 BELFOR FRANCHISE GROUP UK LIMITED?

toggle

BELFOR FRANCHISE GROUP UK LIMITED is currently Active. It was registered on 20/08/1987 .

Where is BELFOR FRANCHISE GROUP UK LIMITED located?

toggle

BELFOR FRANCHISE GROUP UK LIMITED is registered at Rice & Co Ltd Curzon Street Business Centre, Curzon Street, Burton-On-Trent, Staffs DE14 2DH.

What does BELFOR FRANCHISE GROUP UK LIMITED do?

toggle

BELFOR FRANCHISE GROUP UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BELFOR FRANCHISE GROUP UK LIMITED?

toggle

The latest filing was on 25/02/2026: Compulsory strike-off action has been discontinued.