About

Registered Number: 05361106
Date of Incorporation: 10/02/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3-4 Tinsley Industrial Estate, Shepcote Way, Sheffield, South Yorkshire, S9 1TH,

 

Established in 2005, Belgrave Motor Company Ltd have registered office in Sheffield in South Yorkshire, it has a status of "Active". We do not know the number of employees at the company. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNOOK, Adrian John 10 February 2005 - 1
SNOOK, Nicholas Alexander 22 November 2016 - 1
SNOOK, Pamela Louise 10 February 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CH01 - Change of particulars for director 07 September 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 17 March 2017
CH01 - Change of particulars for director 17 March 2017
CH03 - Change of particulars for secretary 17 March 2017
AD01 - Change of registered office address 16 March 2017
AP01 - Appointment of director 22 December 2016
AA - Annual Accounts 30 September 2016
MR01 - N/A 04 August 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 09 September 2015
AA01 - Change of accounting reference date 09 June 2015
AR01 - Annual Return 26 March 2015
CH01 - Change of particulars for director 26 March 2015
CH01 - Change of particulars for director 26 March 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 08 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
363a - Annual Return 02 July 2008
395 - Particulars of a mortgage or charge 18 June 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 26 February 2007
363s - Annual Return 14 March 2006
395 - Particulars of a mortgage or charge 29 November 2005
AA - Annual Accounts 15 November 2005
287 - Change in situation or address of Registered Office 10 November 2005
225 - Change of Accounting Reference Date 10 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2005
NEWINC - New incorporation documents 10 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2016 Outstanding

N/A

Security deposit 04 June 2008 Outstanding

N/A

Debenture 22 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.