BELZ MACHNOVKA (M/C) LTD

Register to unlock more data on OkredoRegister

BELZ MACHNOVKA (M/C) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06561919

Incorporation date

10/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Room 9 3 Middleton Road, Manchester M8 5DTCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2008)
dot icon01/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon19/01/2026
Previous accounting period shortened from 2025-04-29 to 2025-04-28
dot icon29/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-04-30
dot icon14/01/2025
Previous accounting period shortened from 2024-04-30 to 2024-04-29
dot icon07/06/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon09/02/2024
Termination of appointment of Abraham Eliezer Waldman as a director on 2024-02-09
dot icon18/01/2024
Previous accounting period shortened from 2023-05-01 to 2023-04-30
dot icon05/07/2023
Compulsory strike-off action has been discontinued
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon03/07/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon18/01/2023
Previous accounting period shortened from 2022-05-02 to 2022-05-01
dot icon26/05/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/05/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon11/04/2022
Previous accounting period shortened from 2021-05-03 to 2021-05-02
dot icon18/01/2022
Previous accounting period shortened from 2021-05-04 to 2021-05-03
dot icon26/05/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon27/05/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon22/04/2020
Compulsory strike-off action has been discontinued
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon04/06/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/04/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon22/01/2018
Previous accounting period shortened from 2017-05-05 to 2017-05-04
dot icon14/07/2017
Total exemption full accounts made up to 2016-04-30
dot icon20/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon19/04/2017
Previous accounting period shortened from 2016-05-06 to 2016-05-05
dot icon23/01/2017
Previous accounting period shortened from 2016-05-07 to 2016-05-06
dot icon20/01/2017
Previous accounting period extended from 2016-04-24 to 2016-05-07
dot icon20/05/2016
Annual return made up to 2016-04-10 no member list
dot icon04/05/2016
Total exemption full accounts made up to 2015-04-30
dot icon25/01/2016
Previous accounting period shortened from 2015-04-25 to 2015-04-24
dot icon06/07/2015
Termination of appointment of Aharon Hoffman as a director on 2015-07-06
dot icon06/07/2015
Termination of appointment of Aharon Hoffman as a secretary on 2015-07-06
dot icon10/06/2015
Annual return made up to 2015-04-10 no member list
dot icon29/04/2015
Compulsory strike-off action has been discontinued
dot icon28/04/2015
First Gazette notice for compulsory strike-off
dot icon24/04/2015
Total exemption full accounts made up to 2014-04-30
dot icon02/07/2014
Total exemption full accounts made up to 2013-04-30
dot icon25/06/2014
Annual return made up to 2014-04-10 no member list
dot icon25/06/2014
Registered office address changed from Newbury House 2Nd Floor 401 Bury New Road Salford Lancashire M7 2BT on 2014-06-25
dot icon10/04/2014
Previous accounting period shortened from 2013-04-26 to 2013-04-25
dot icon22/01/2014
Previous accounting period shortened from 2013-04-27 to 2013-04-26
dot icon12/07/2013
Annual return made up to 2013-04-10 no member list
dot icon16/05/2013
Total exemption full accounts made up to 2012-04-30
dot icon25/04/2013
Previous accounting period shortened from 2012-04-28 to 2012-04-27
dot icon29/01/2013
Previous accounting period shortened from 2012-04-29 to 2012-04-28
dot icon24/04/2012
Annual return made up to 2012-04-10 no member list
dot icon05/04/2012
Total exemption full accounts made up to 2011-04-30
dot icon04/01/2012
Previous accounting period shortened from 2011-04-30 to 2011-04-29
dot icon01/06/2011
Annual return made up to 2011-04-10 no member list
dot icon01/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon14/06/2010
Annual return made up to 2010-04-10 no member list
dot icon14/06/2010
Director's details changed for Shimon Brander on 2010-04-10
dot icon14/06/2010
Director's details changed for Abraham Eliezer Waldman on 2010-04-10
dot icon14/06/2010
Director's details changed for David Spitzer on 2010-04-10
dot icon14/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon27/07/2009
Director and secretary's change of particulars / aharon hoffman / 27/07/2009
dot icon11/06/2009
Annual return made up to 10/04/09
dot icon25/11/2008
Duplicate mortgage certificatecharge no:2
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/10/2008
Memorandum and Articles of Association
dot icon27/10/2008
Resolutions
dot icon15/10/2008
Memorandum and Articles of Association
dot icon15/10/2008
Resolutions
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/04/2008
Appointment terminated secretary bernard olsberf
dot icon18/04/2008
Appointment terminated director rachel olsberg
dot icon18/04/2008
Director appointed abraham eliezer waldman
dot icon18/04/2008
Director appointed david spitzer
dot icon18/04/2008
Director appointed shimon yisroel brander
dot icon18/04/2008
Director and secretary appointed aharon hoffman
dot icon10/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
28/04/2025
dot iconNext due on
19/04/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brander, Shimon Yisroel
Director
16/04/2008 - Present
5
Spitzer, David
Director
16/04/2008 - Present
8
Hoffman, Aharon
Director
16/04/2008 - 06/07/2015
25
Waldman, Abraham Eliezer
Director
16/04/2008 - 09/02/2024
-
Hoffman, Aharon
Secretary
16/04/2008 - 06/07/2015
1

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 BELZ MACHNOVKA (M/C) LTD

BELZ MACHNOVKA (M/C) LTD is an(a) Active company incorporated on 10/04/2008 with the registered office located at Room 9 3 Middleton Road, Manchester M8 5DT. 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 BELZ MACHNOVKA (M/C) LTD?

toggle

BELZ MACHNOVKA (M/C) LTD is currently Active. It was registered on 10/04/2008 .

Where is BELZ MACHNOVKA (M/C) LTD located?

toggle

BELZ MACHNOVKA (M/C) LTD is registered at Room 9 3 Middleton Road, Manchester M8 5DT.

What does BELZ MACHNOVKA (M/C) LTD do?

toggle

BELZ MACHNOVKA (M/C) LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BELZ MACHNOVKA (M/C) LTD?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-04-30.