CIMA BELFIN UK LIMITED

Register to unlock more data on OkredoRegister

CIMA BELFIN UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01223883

Incorporation date

22/08/1975

Size

Small

Contacts

Registered address

Registered address

Eagle House, 28 Billing Road, Northampton, Northamptonshire NN1 5AJCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1975)
dot icon22/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon09/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon25/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon29/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon14/07/2022
Confirmation statement made on 2022-07-02 with updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon01/04/2021
Accounts for a small company made up to 2019-12-31
dot icon16/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon19/02/2020
Registered office address changed from Beaumont Close Banbury Oxfordshire OX16 1TG to Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ on 2020-02-19
dot icon06/02/2020
Termination of appointment of Julian Shaun Rose as a director on 2020-02-06
dot icon17/12/2019
Compulsory strike-off action has been suspended
dot icon17/12/2019
Compulsory strike-off action has been discontinued
dot icon16/12/2019
Accounts for a small company made up to 2018-12-31
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon06/08/2019
Second filing of Confirmation Statement dated 02/07/2019
dot icon11/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon18/09/2018
Resolutions
dot icon10/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon05/02/2018
Withdrawal of a person with significant control statement on 2018-02-05
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon09/08/2017
Notification of Emilio Bellazzi as a person with significant control on 2016-04-06
dot icon13/04/2017
Satisfaction of charge 6 in full
dot icon13/04/2017
Satisfaction of charge 4 in full
dot icon13/04/2017
Satisfaction of charge 2 in full
dot icon13/04/2017
Satisfaction of charge 5 in full
dot icon04/04/2017
Appointment of Mr Julian Shaun Rose as a director on 2017-02-01
dot icon04/04/2017
Termination of appointment of Giuseppe Bellazzi as a director on 2016-11-17
dot icon13/12/2016
Appointment of Carloalberto Pallotta as a director on 2016-11-17
dot icon13/12/2016
Termination of appointment of Melanie Jane Willoughby as a secretary on 2016-11-17
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon22/08/2016
16/07/16 Statement of Capital gbp 220000
dot icon31/03/2016
Secretary's details changed for Melanie Jane Mcinerney on 2016-03-31
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon17/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon02/10/2014
Accounts for a small company made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon16/07/2014
Secretary's details changed for Melanie Jane Mcinerney on 2014-07-15
dot icon16/07/2014
Register inspection address has been changed from C/O Weston Kay 73/75 Mortimer Street London W1W 7SQ United Kingdom to 55 Loudoun Road St John's Wood London NW8 0DL
dot icon30/09/2013
Accounts for a small company made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon28/09/2012
Accounts for a small company made up to 2011-12-31
dot icon25/09/2012
Appointment of Claudio Bellazzi as a director
dot icon20/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon25/09/2010
Accounts for a small company made up to 2009-12-31
dot icon29/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon29/07/2010
Register(s) moved to registered inspection location
dot icon29/07/2010
Director's details changed for Giuseppe Bellazzi on 2010-07-16
dot icon29/07/2010
Register inspection address has been changed
dot icon29/07/2010
Director's details changed for Emilio Bellazzi on 2010-07-16
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon28/07/2009
Return made up to 16/07/09; full list of members
dot icon28/07/2009
Location of register of members
dot icon28/07/2009
Director's change of particulars / giuseppe bellazzi / 01/01/2009
dot icon14/10/2008
Accounts for a small company made up to 2007-12-31
dot icon04/08/2008
Return made up to 16/07/08; full list of members
dot icon04/08/2008
Location of register of members
dot icon01/08/2008
Director's change of particulars / giuseppe bellazzi / 01/08/2007
dot icon30/07/2007
Return made up to 16/07/07; full list of members
dot icon30/07/2007
Director's particulars changed
dot icon30/07/2007
Director's particulars changed
dot icon30/07/2007
Location of register of members
dot icon18/07/2007
Accounts for a small company made up to 2006-12-31
dot icon19/06/2007
Director resigned
dot icon19/06/2007
Director resigned
dot icon18/06/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon11/10/2006
Accounts for a small company made up to 2005-12-31
dot icon27/07/2006
Return made up to 16/07/06; full list of members
dot icon30/09/2005
Accounts for a small company made up to 2004-12-31
dot icon09/08/2005
Return made up to 16/07/05; full list of members
dot icon30/10/2004
Accounts for a small company made up to 2003-12-31
dot icon27/07/2004
Return made up to 16/07/04; full list of members
dot icon05/08/2003
Accounts for a small company made up to 2002-12-31
dot icon28/07/2003
New secretary appointed
dot icon28/07/2003
Secretary resigned
dot icon24/07/2003
Return made up to 16/07/03; full list of members
dot icon21/07/2002
Return made up to 16/07/02; full list of members
dot icon29/06/2002
Director's particulars changed
dot icon07/06/2002
Accounts for a small company made up to 2001-12-31
dot icon30/07/2001
Return made up to 16/07/01; full list of members
dot icon22/06/2001
Accounts for a small company made up to 2000-12-31
dot icon01/08/2000
Return made up to 16/07/00; full list of members
dot icon28/06/2000
Accounts for a small company made up to 1999-12-31
dot icon09/05/2000
Registered office changed on 09/05/00 from: ward road buckingham road industrial estate, brackley northamptonshire NNI3 7LE
dot icon12/08/1999
Return made up to 16/07/99; full list of members
dot icon11/08/1999
Particulars of mortgage/charge
dot icon12/05/1999
Accounts for a small company made up to 1998-12-31
dot icon23/09/1998
Secretary's particulars changed
dot icon18/09/1998
Return made up to 16/07/98; no change of members
dot icon18/04/1998
Accounts for a small company made up to 1997-12-31
dot icon01/08/1997
Return made up to 16/07/97; no change of members
dot icon23/05/1997
Accounts for a small company made up to 1996-12-31
dot icon23/07/1996
Return made up to 16/07/96; full list of members
dot icon28/03/1996
Accounts for a small company made up to 1995-12-31
dot icon25/07/1995
Return made up to 16/07/95; no change of members
dot icon25/07/1995
Director's particulars changed
dot icon15/06/1995
Accounts for a small company made up to 1994-12-31
dot icon19/07/1994
Return made up to 16/07/94; no change of members
dot icon08/06/1994
Accounts for a small company made up to 1993-12-31
dot icon22/07/1993
Return made up to 16/07/93; full list of members
dot icon22/07/1993
Registered office changed on 22/07/93
dot icon27/06/1993
Accounts for a small company made up to 1992-12-31
dot icon10/02/1993
Declaration of satisfaction of mortgage/charge
dot icon10/02/1993
Declaration of satisfaction of mortgage/charge
dot icon04/02/1993
Particulars of mortgage/charge
dot icon13/10/1992
Secretary resigned;new secretary appointed
dot icon22/07/1992
Return made up to 16/07/92; no change of members
dot icon24/06/1992
Accounts for a small company made up to 1991-12-31
dot icon15/01/1992
Secretary resigned;new secretary appointed
dot icon24/07/1991
Full accounts made up to 1990-12-31
dot icon24/07/1991
Return made up to 19/06/91; no change of members
dot icon27/07/1990
Accounts for a small company made up to 1989-12-31
dot icon27/07/1990
Return made up to 16/07/90; full list of members
dot icon27/09/1989
Return made up to 18/08/89; full list of members
dot icon27/09/1989
Accounts for a small company made up to 1988-12-31
dot icon27/05/1989
Declaration of satisfaction of mortgage/charge
dot icon27/05/1989
Dec release from mortgage/charge
dot icon24/05/1989
Registered office changed on 24/05/89 from: telford road launton industrial estate dicester oxon OX6 0TZ
dot icon10/01/1989
Accounts for a small company made up to 1987-12-31
dot icon10/01/1989
Return made up to 30/09/88; full list of members
dot icon14/07/1988
Wd 02/06/88 ad 27/01/88--------- £ si [email protected]=120000 £ ic 95910/215910
dot icon11/02/1988
Memorandum and Articles of Association
dot icon19/01/1988
Particulars of mortgage/charge
dot icon12/01/1988
Accounts for a small company made up to 1986-12-31
dot icon12/01/1988
Return made up to 29/09/87; full list of members
dot icon11/01/1988
Nc inc already adjusted
dot icon11/01/1988
Resolutions
dot icon11/01/1988
Resolutions
dot icon28/08/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Accounts for a small company made up to 1985-12-31
dot icon26/11/1986
Return made up to 24/09/86; full list of members
dot icon22/08/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
02/07/2024
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willoughby, Melanie Jane
Secretary
01/08/2003 - 17/11/2016
-
Bellazzi, Claudio
Director
24/09/2012 - Present
-
Pallotta, Carloalberto
Director
17/11/2016 - Present
-
Stacey, Maureen
Secretary
18/09/1992 - 31/07/2003
-
Rose, Julian Shaun
Director
01/02/2017 - 06/02/2020
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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CIMA BELFIN UK LIMITED

CIMA BELFIN UK LIMITED is an(a) Dissolved company incorporated on 22/08/1975 with the registered office located at Eagle House, 28 Billing Road, Northampton, Northamptonshire NN1 5AJ. 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 CIMA BELFIN UK LIMITED?

toggle

CIMA BELFIN UK LIMITED is currently Dissolved. It was registered on 22/08/1975 and dissolved on 22/10/2024.

Where is CIMA BELFIN UK LIMITED located?

toggle

CIMA BELFIN UK LIMITED is registered at Eagle House, 28 Billing Road, Northampton, Northamptonshire NN1 5AJ.

What does CIMA BELFIN UK LIMITED do?

toggle

CIMA BELFIN UK LIMITED operates in the Manufacture of wire products chain and springs (25.93 - SIC 2007) sector.

What is the latest filing for CIMA BELFIN UK LIMITED?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved via compulsory strike-off.