About

Registered Number: 03075792
Date of Incorporation: 04/07/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Restwell House, Coldhams Lane, Cambridge, Cambridgeshire, CB1 3EW

 

Belfast Linen Trading Ltd was registered on 04 July 1995 and are based in Cambridge. There is only one director listed for this organisation at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NICHOLS, Harry 18 April 2011 24 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 04 July 2017
MR01 - N/A 25 October 2016
AA - Annual Accounts 26 August 2016
CS01 - N/A 08 July 2016
TM02 - Termination of appointment of secretary 24 June 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 31 July 2015
MR01 - N/A 09 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 24 August 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 23 August 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 01 September 2011
TM02 - Termination of appointment of secretary 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
AP03 - Appointment of secretary 18 April 2011
AP01 - Appointment of director 18 April 2011
AA - Annual Accounts 27 August 2010
CH03 - Change of particulars for secretary 29 July 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 19 August 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 14 August 2000
RESOLUTIONS - N/A 07 August 2000
123 - Notice of increase in nominal capital 07 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 13 July 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
225 - Change of Accounting Reference Date 27 October 1998
363s - Annual Return 07 October 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
287 - Change in situation or address of Registered Office 19 May 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 30 July 1997
AA - Annual Accounts 03 May 1997
288b - Notice of resignation of directors or secretaries 27 October 1996
288a - Notice of appointment of directors or secretaries 27 October 1996
363s - Annual Return 18 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1995
287 - Change in situation or address of Registered Office 10 July 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
NEWINC - New incorporation documents 04 July 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2016 Outstanding

N/A

A registered charge 03 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.