BELMOS ELECTRICAL SERVICES LTD.

Register to unlock more data on OkredoRegister

BELMOS ELECTRICAL SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC278805

Incorporation date

24/01/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 9 Darrows Estate, 22-24 John Brannan Way, Bellshill ML4 3HDCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2005)
dot icon27/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon19/08/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon27/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon22/01/2025
Appointment of Mrs Julie-Ann Tomney as a director on 2024-03-01
dot icon24/07/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon24/01/2024
Termination of appointment of Anthony Reilly as a secretary on 2021-11-23
dot icon24/01/2024
Cessation of Anthony Reilly as a person with significant control on 2021-11-23
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon30/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon21/06/2023
Statement of company's objects
dot icon21/06/2023
Memorandum and Articles of Association
dot icon21/06/2023
Resolutions
dot icon21/06/2023
Resolutions
dot icon21/06/2023
Change of share class name or designation
dot icon21/06/2023
Particulars of variation of rights attached to shares
dot icon04/04/2023
Previous accounting period extended from 2023-01-31 to 2023-02-28
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon01/06/2022
Resolutions
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon23/11/2021
Termination of appointment of Derek John Tomney as a secretary on 2021-11-23
dot icon23/11/2021
Termination of appointment of Anthony Reilly as a director on 2021-11-23
dot icon23/11/2021
Appointment of Mr Anthony Reilly as a secretary on 2021-11-23
dot icon23/11/2021
Appointment of Mr Derek John Tomney as a director on 2021-11-23
dot icon19/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/08/2021
Registered office address changed from C/O Unit 8 Dellburn Trading Park 81 Meadow Road Motherwell Lanarkshire ML1 1QB to Unit 9 Darrows Estate 22-24 John Brannan Way Bellshill ML4 3HD on 2021-08-25
dot icon04/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon30/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon18/07/2019
Micro company accounts made up to 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon13/08/2018
Micro company accounts made up to 2018-01-31
dot icon09/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon21/08/2017
Micro company accounts made up to 2017-01-31
dot icon26/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/04/2012
Director's details changed for Mr Anthony Reilly on 2012-04-19
dot icon03/02/2012
Director's details changed for Mr Anthony Reilly on 2012-02-03
dot icon03/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon03/02/2012
Secretary's details changed for Derek John Tomney on 2012-01-24
dot icon10/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/03/2011
Registered office address changed from Unit 11, Dellburn Trading Park 64 Meadow Road Motherwell Lanarkshire ML1 1QB on 2011-03-04
dot icon04/03/2011
Director's details changed for Anthony Reilly on 2011-03-04
dot icon01/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon15/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon09/02/2010
Director's details changed for Anthony Reilly on 2010-01-24
dot icon09/02/2010
Secretary's details changed for Derek John Tomney on 2010-01-24
dot icon26/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/02/2009
Return made up to 24/01/09; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/02/2008
Return made up to 24/01/08; full list of members
dot icon07/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon13/03/2007
Registered office changed on 13/03/07 from: 16 muir street hamilton ML3 6EP
dot icon15/02/2007
Return made up to 24/01/07; full list of members
dot icon15/02/2007
Director's particulars changed
dot icon07/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon27/02/2006
Return made up to 24/01/06; full list of members
dot icon27/02/2006
Director's particulars changed
dot icon25/05/2005
Ad 21/03/05--------- £ si 1@1=1 £ ic 1/2
dot icon21/03/2005
Certificate of change of name
dot icon31/01/2005
New secretary appointed
dot icon31/01/2005
New director appointed
dot icon31/01/2005
Director resigned
dot icon31/01/2005
Director resigned
dot icon31/01/2005
Secretary resigned
dot icon24/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+94.26 % *

* during past year

Cash in Bank

£104,862.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
14.47K
-
0.00
53.98K
-
2022
6
24.13K
-
0.00
104.86K
-
2022
6
24.13K
-
0.00
104.86K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

24.13K £Ascended66.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.86K £Ascended94.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Reilly
Director
24/01/2005 - 23/11/2021
-
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
24/01/2005 - 24/01/2005
3136
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
24/01/2005 - 24/01/2005
3136
PETER TRAINER CORPORATE SERVICES LTD.
Nominee Director
24/01/2005 - 24/01/2005
1220
Mr Derek John Tomney
Director
23/11/2021 - Present
-

Persons with Significant Control

3
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 BELMOS ELECTRICAL SERVICES LTD.

BELMOS ELECTRICAL SERVICES LTD. is an(a) Active company incorporated on 24/01/2005 with the registered office located at Unit 9 Darrows Estate, 22-24 John Brannan Way, Bellshill ML4 3HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BELMOS ELECTRICAL SERVICES LTD.?

toggle

BELMOS ELECTRICAL SERVICES LTD. is currently Active. It was registered on 24/01/2005 .

Where is BELMOS ELECTRICAL SERVICES LTD. located?

toggle

BELMOS ELECTRICAL SERVICES LTD. is registered at Unit 9 Darrows Estate, 22-24 John Brannan Way, Bellshill ML4 3HD.

What does BELMOS ELECTRICAL SERVICES LTD. do?

toggle

BELMOS ELECTRICAL SERVICES LTD. operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does BELMOS ELECTRICAL SERVICES LTD. have?

toggle

BELMOS ELECTRICAL SERVICES LTD. had 6 employees in 2022.

What is the latest filing for BELMOS ELECTRICAL SERVICES LTD.?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-24 with no updates.