BELTECH SPECIALIST MACHINERY BELTING LIMITED

Register to unlock more data on OkredoRegister

BELTECH SPECIALIST MACHINERY BELTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03124107

Incorporation date

09/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 25 Acacia Close, Cherrycourt Way, Leighton Buzzard, Bedfordshire LU7 4QECopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1995)
dot icon19/11/2025
Secretary's details changed for Mrs Debra Jayne Yeoman on 2025-10-09
dot icon19/11/2025
Change of details for Mr Vincent Charles Yeoman as a person with significant control on 2025-10-09
dot icon19/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon19/11/2025
Director's details changed for Mr Vincent Charles Yeoman on 2025-10-09
dot icon19/11/2025
Director's details changed for Mrs Debra Jayne Yeoman on 2025-10-09
dot icon18/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon16/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon29/11/2012
Director's details changed for Mrs Debra Jayne Yeoman on 2012-08-02
dot icon29/11/2012
Director's details changed for Mr Vincent Charles Yeoman on 2012-08-02
dot icon29/11/2012
Secretary's details changed for Mrs Debra Jayne Yeoman on 2012-08-02
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon01/12/2009
Director's details changed for Debra Jayne Yeoman on 2009-12-01
dot icon01/12/2009
Director's details changed for Vincent Charles Yeoman on 2009-12-01
dot icon17/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/05/2009
Registered office changed on 02/05/2009 from unit 27 acacia close cherrycourt way leighton buzzard bedfordshire LU7 4QE
dot icon02/12/2008
Return made up to 09/11/08; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/11/2007
Return made up to 09/11/07; no change of members
dot icon11/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 09/11/06; full list of members
dot icon04/07/2006
New director appointed
dot icon04/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/05/2006
Registered office changed on 17/05/06 from: unit 7 acacia close cherry court way leighton buzzard bedfordshire LU7 8QE
dot icon25/11/2005
Return made up to 09/11/05; full list of members
dot icon22/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/11/2004
Return made up to 09/11/04; full list of members
dot icon29/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/11/2003
Return made up to 09/11/03; full list of members
dot icon21/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon27/11/2002
Return made up to 09/11/02; full list of members
dot icon21/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon21/11/2001
Return made up to 09/11/01; full list of members
dot icon12/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon24/11/2000
Return made up to 09/11/00; full list of members
dot icon24/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon02/12/1999
Return made up to 09/11/99; full list of members
dot icon26/01/1999
Accounts for a dormant company made up to 1998-12-31
dot icon20/01/1999
Accounts for a dormant company made up to 1997-12-31
dot icon20/11/1998
Return made up to 09/11/98; no change of members
dot icon18/11/1997
New secretary appointed
dot icon18/11/1997
Return made up to 09/11/97; no change of members
dot icon23/10/1997
Registered office changed on 23/10/97 from: unit 18A acacia close cherrycourt way leighton buzzard bedfordshire LU7 8QE
dot icon10/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon14/01/1997
Return made up to 09/11/96; full list of members
dot icon04/04/1996
Accounting reference date notified as 31/12
dot icon22/11/1995
New secretary appointed;new director appointed
dot icon15/11/1995
Resolutions
dot icon15/11/1995
Registered office changed on 15/11/95 from: 94 midland road luton LU2 0BL
dot icon15/11/1995
Director resigned
dot icon15/11/1995
Secretary resigned
dot icon09/11/1995
Incorporation

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
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Satnam Singh Thandi
Nominee Director
08/11/1995 - 09/11/1995
54
Mr Vincent Charles Yeoman
Director
09/11/1995 - Present
-
Khosla, Anil
Nominee Secretary
08/11/1995 - 09/11/1995
15
Yeoman, Debra Jayne
Director
01/01/2006 - Present
-
Yeoman, Debra Jayne
Secretary
03/11/1997 - Present
-

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 BELTECH SPECIALIST MACHINERY BELTING LIMITED

BELTECH SPECIALIST MACHINERY BELTING LIMITED is an(a) Active company incorporated on 09/11/1995 with the registered office located at Unit 25 Acacia Close, Cherrycourt Way, Leighton Buzzard, Bedfordshire LU7 4QE. There are currently 3 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 BELTECH SPECIALIST MACHINERY BELTING LIMITED?

toggle

BELTECH SPECIALIST MACHINERY BELTING LIMITED is currently Active. It was registered on 09/11/1995 .

Where is BELTECH SPECIALIST MACHINERY BELTING LIMITED located?

toggle

BELTECH SPECIALIST MACHINERY BELTING LIMITED is registered at Unit 25 Acacia Close, Cherrycourt Way, Leighton Buzzard, Bedfordshire LU7 4QE.

What does BELTECH SPECIALIST MACHINERY BELTING LIMITED do?

toggle

BELTECH SPECIALIST MACHINERY BELTING LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for BELTECH SPECIALIST MACHINERY BELTING LIMITED?

toggle

The latest filing was on 19/11/2025: Secretary's details changed for Mrs Debra Jayne Yeoman on 2025-10-09.