BELFOR UK LIMITED

Register to unlock more data on OkredoRegister

BELFOR UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01369726

Incorporation date

22/05/1978

Size

Full

Contacts

Registered address

Registered address

No 1 Colmore Square, Birmingham, West Midlands B4 6AACopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1978)
dot icon09/10/2025
Amended full accounts made up to 2024-12-31
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon08/11/2023
Resolutions
dot icon01/11/2023
Statement of capital following an allotment of shares on 2023-10-27
dot icon10/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon05/06/2023
Full accounts made up to 2022-12-31
dot icon12/02/2023
Cessation of Belfor Uk Holdings Limited as a person with significant control on 2022-06-29
dot icon12/02/2023
Notification of a person with significant control statement
dot icon15/12/2022
Statement of capital following an allotment of shares on 2022-06-29
dot icon13/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon01/07/2022
Termination of appointment of Alasdair Phillips as a director on 2022-06-30
dot icon16/06/2022
Appointment of Mr Jan Hein Hemke as a director on 2022-06-01
dot icon28/04/2022
Full accounts made up to 2021-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon26/06/2021
Full accounts made up to 2020-12-31
dot icon02/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon29/05/2020
Full accounts made up to 2019-12-31
dot icon28/02/2020
Resolutions
dot icon28/02/2020
Statement of company's objects
dot icon27/02/2020
Appointment of Elvir Kolak as a director on 2019-11-29
dot icon03/02/2020
Termination of appointment of Conor Roche as a director on 2019-11-29
dot icon05/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon12/03/2019
Full accounts made up to 2018-12-31
dot icon06/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon12/03/2018
Full accounts made up to 2017-12-31
dot icon11/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon05/04/2017
Full accounts made up to 2016-12-31
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon24/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon14/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon14/09/2015
Director's details changed for Alasdair Phillips on 2015-09-02
dot icon14/09/2015
Director's details changed for Conor Roche on 2015-09-02
dot icon13/08/2015
Statement of capital following an allotment of shares on 1993-12-31
dot icon13/08/2015
Statement of capital following an allotment of shares on 1993-03-31
dot icon13/08/2015
Statement of capital following an allotment of shares on 1992-03-11
dot icon24/07/2015
Statement of capital following an allotment of shares on 2015-05-08
dot icon24/07/2015
Resolutions
dot icon24/07/2015
Resolutions
dot icon14/05/2015
Director's details changed for Alasdair Phillips on 2015-05-11
dot icon31/03/2015
Full accounts made up to 2014-12-31
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon28/08/2014
Director's details changed for Alasdair Phillips on 2014-08-22
dot icon30/07/2014
Termination of appointment of Bernd Elsner as a director on 2014-07-21
dot icon09/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon31/05/2013
Full accounts made up to 2012-12-31
dot icon12/12/2012
Full accounts made up to 2011-12-31
dot icon03/09/2012
Auditor's resignation
dot icon31/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon26/07/2012
Termination of appointment of Neal Courtney as a director
dot icon06/06/2012
Director's details changed for Conor Roche on 2012-05-18
dot icon09/05/2012
Termination of appointment of Mark Taylor as a director
dot icon09/05/2012
Appointment of Alasdair Phillips as a director
dot icon28/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon02/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon03/06/2011
Certificate of change of name
dot icon03/06/2011
Change of name notice
dot icon20/01/2011
Appointment of Mark Andrew Taylor as a director
dot icon23/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon16/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon16/09/2010
Secretary's details changed for Philsec Limited on 2010-08-18
dot icon13/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon26/08/2009
Return made up to 18/08/09; full list of members
dot icon30/07/2009
Appointment terminated director stephan allermann
dot icon30/07/2009
Director appointed conor dominic roche
dot icon09/12/2008
Return made up to 18/08/08; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon05/12/2007
New director appointed
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon24/10/2007
Director resigned
dot icon24/09/2007
Return made up to 18/08/07; full list of members
dot icon24/09/2007
Location of debenture register
dot icon24/09/2007
Location of register of members
dot icon24/09/2007
Registered office changed on 24/09/07 from: no 1 colmore square birmingham west midlands B4 6AA
dot icon23/09/2007
Director resigned
dot icon22/05/2007
Registered office changed on 22/05/07 from: senator house 85 queen victoria street london EC4V 4JL
dot icon22/05/2007
Secretary resigned
dot icon22/05/2007
New secretary appointed
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon22/08/2006
Return made up to 18/08/06; full list of members
dot icon25/08/2005
Return made up to 18/08/05; full list of members
dot icon24/08/2005
Location of register of members
dot icon22/04/2005
Full accounts made up to 2004-12-31
dot icon15/02/2005
Secretary resigned
dot icon15/02/2005
New secretary appointed
dot icon11/10/2004
Full accounts made up to 2003-12-31
dot icon15/09/2004
Return made up to 18/08/04; full list of members
dot icon10/01/2004
Auditor's resignation
dot icon09/10/2003
Full accounts made up to 2002-12-31
dot icon30/08/2003
Return made up to 18/08/03; full list of members
dot icon23/07/2003
Director resigned
dot icon19/04/2003
Particulars of mortgage/charge
dot icon08/04/2003
Auditor's resignation
dot icon12/12/2002
Director resigned
dot icon20/11/2002
Auditor's resignation
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon04/10/2002
Director's particulars changed
dot icon04/09/2002
Return made up to 18/08/02; full list of members
dot icon04/09/2002
Director resigned
dot icon30/05/2002
New director appointed
dot icon13/02/2002
Director's particulars changed
dot icon09/10/2001
Full accounts made up to 2000-12-31
dot icon28/08/2001
Return made up to 18/08/01; full list of members
dot icon15/08/2001
New director appointed
dot icon02/01/2001
Certificate of change of name
dot icon19/10/2000
Return made up to 18/08/00; full list of members
dot icon04/10/2000
Full accounts made up to 1999-12-31
dot icon08/10/1999
Full accounts made up to 1998-12-31
dot icon06/10/1999
Memorandum and Articles of Association
dot icon27/09/1999
Return made up to 18/08/99; no change of members
dot icon01/06/1999
Certificate of change of name
dot icon28/04/1999
Director resigned
dot icon16/04/1999
Director resigned
dot icon11/01/1999
New director appointed
dot icon02/11/1998
Certificate of change of name
dot icon06/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon29/09/1998
Return made up to 18/08/98; full list of members
dot icon12/08/1998
Secretary's particulars changed
dot icon12/08/1998
Registered office changed on 12/08/98 from: 4 john carpenter street london EC4Y 0NH
dot icon12/09/1997
Accounts for a small company made up to 1996-12-31
dot icon12/09/1997
Director's particulars changed
dot icon12/09/1997
Return made up to 18/08/97; full list of members
dot icon20/03/1997
Memorandum and Articles of Association
dot icon04/09/1996
Return made up to 18/08/96; no change of members
dot icon27/08/1996
Director resigned
dot icon01/08/1996
Accounts for a small company made up to 1995-12-31
dot icon09/04/1996
Amended accounts made up to 1994-12-31
dot icon29/01/1996
New director appointed
dot icon31/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon16/10/1995
Director resigned
dot icon21/08/1995
Return made up to 18/08/95; no change of members
dot icon16/06/1995
Director resigned
dot icon27/03/1995
Accounts for a medium company made up to 1994-12-31
dot icon21/02/1995
Resolutions
dot icon21/02/1995
Resolutions
dot icon09/02/1995
Director's particulars changed
dot icon06/02/1995
Auditor's resignation
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Return made up to 18/08/94; full list of members
dot icon01/07/1994
Director resigned
dot icon09/05/1994
New director appointed
dot icon08/05/1994
Secretary resigned;new secretary appointed
dot icon29/04/1994
Certificate of change of name
dot icon22/04/1994
New secretary appointed;director resigned
dot icon19/04/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon19/04/1994
Registered office changed on 19/04/94 from: neville house 42-46 hagley road edgbaston,birmingham B16 8PZ
dot icon19/04/1994
Secretary resigned;director resigned;new director appointed
dot icon18/03/1994
Ad 31/12/93--------- £ si 500000@1=500000 £ ic 517456/1017456
dot icon18/03/1994
£ nc 1000000/1100000 31/12/93
dot icon10/03/1994
Director resigned
dot icon05/02/1994
Full accounts made up to 1993-03-31
dot icon04/10/1993
Return made up to 18/08/93; full list of members
dot icon01/10/1993
Particulars of contract relating to shares
dot icon01/10/1993
Ad 31/03/93--------- £ si 417456@1
dot icon10/08/1993
Resolutions
dot icon10/08/1993
Resolutions
dot icon10/08/1993
Resolutions
dot icon10/08/1993
Ad 31/03/93--------- £ si 417456@1=417456 £ ic 100000/517456
dot icon10/08/1993
£ nc 100000/1000000 31/03/93
dot icon28/07/1993
Resolutions
dot icon28/07/1993
Resolutions
dot icon28/07/1993
Resolutions
dot icon10/05/1993
New director appointed
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon14/01/1993
New director appointed
dot icon30/09/1992
Return made up to 18/08/92; full list of members
dot icon26/08/1992
Director resigned;new director appointed
dot icon26/08/1992
New director appointed
dot icon26/08/1992
Director resigned;new director appointed
dot icon26/08/1992
New director appointed
dot icon26/08/1992
New director appointed
dot icon24/08/1992
Return made up to 18/08/91; no change of members
dot icon24/08/1992
Return made up to 18/08/90; no change of members
dot icon08/06/1992
Full accounts made up to 1991-03-31
dot icon22/04/1992
Resolutions
dot icon01/04/1992
Ad 11/03/92--------- £ si 80000@1=80000 £ ic 20000/100000
dot icon01/04/1992
Resolutions
dot icon01/04/1992
Resolutions
dot icon01/04/1992
£ nc 50000/100000 11/03/92
dot icon06/02/1992
Certificate of change of name
dot icon06/02/1992
Certificate of change of name
dot icon21/06/1991
Certificate of change of name
dot icon21/06/1991
Certificate of change of name
dot icon14/06/1991
Registered office changed on 14/06/91 from: manor royal crawley west sussex RH10 2XQ
dot icon02/04/1991
Full accounts made up to 1990-03-31
dot icon23/05/1990
Memorandum and Articles of Association
dot icon23/05/1990
Resolutions
dot icon21/05/1990
New secretary appointed
dot icon23/02/1990
Certificate of change of name
dot icon23/02/1990
Certificate of change of name
dot icon05/02/1990
Full accounts made up to 1989-03-31
dot icon05/02/1990
Return made up to 18/08/89; full list of members
dot icon27/06/1989
New director appointed
dot icon18/05/1989
Director resigned
dot icon30/11/1988
Full accounts made up to 1988-03-31
dot icon04/11/1988
Return made up to 17/08/88; full list of members
dot icon13/05/1988
Director resigned;new director appointed
dot icon20/10/1987
Full accounts made up to 1987-03-31
dot icon20/10/1987
Return made up to 29/07/87; full list of members
dot icon03/11/1986
Return made up to 18/08/86; full list of members
dot icon09/10/1986
Accounts for a dormant company made up to 1986-03-31
dot icon23/07/1986
New director appointed
dot icon04/07/1986
Director resigned;new director appointed
dot icon12/06/1986
Certificate of change of name
dot icon03/03/1986
Certificate of change of name
dot icon22/05/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kolak, Elvir
Director
29/11/2019 - Present
5
Hemke, Jan Hein
Director
01/06/2022 - Present
1

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+
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 UK LIMITED

BELFOR UK LIMITED is an(a) Active company incorporated on 22/05/1978 with the registered office located at No 1 Colmore Square, Birmingham, West Midlands B4 6AA. 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 UK LIMITED?

toggle

BELFOR UK LIMITED is currently Active. It was registered on 22/05/1978 .

Where is BELFOR UK LIMITED located?

toggle

BELFOR UK LIMITED is registered at No 1 Colmore Square, Birmingham, West Midlands B4 6AA.

What does BELFOR UK LIMITED do?

toggle

BELFOR UK LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for BELFOR UK LIMITED?

toggle

The latest filing was on 09/10/2025: Amended full accounts made up to 2024-12-31.