About

Registered Number: 05108147
Date of Incorporation: 21/04/2004 (21 years ago)
Company Status: Active
Registered Address: York Court, Unit 2, Albert Road, Market Harborough, Leicestershire, LE16 7FL

 

Established in 2004, Belting & Conveying Solutions Ltd has its registered office in Market Harborough, Leicestershire, it's status at Companies House is "Active". The business has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRBROTHER, Paul William 21 April 2004 - 1
HEY, Elaine 27 June 2005 31 January 2010 1
Secretary Name Appointed Resigned Total Appointments
HEY, Elaine 31 January 2010 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 30 April 2015
CH01 - Change of particulars for director 30 April 2015
CH01 - Change of particulars for director 30 April 2015
CH03 - Change of particulars for secretary 30 April 2015
AA - Annual Accounts 10 March 2015
AD01 - Change of registered office address 06 May 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 15 February 2012
AD01 - Change of registered office address 04 July 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 24 February 2010
AP03 - Appointment of secretary 20 February 2010
TM02 - Termination of appointment of secretary 20 February 2010
AP01 - Appointment of director 20 February 2010
TM01 - Termination of appointment of director 20 February 2010
363a - Annual Return 14 June 2009
288c - Notice of change of directors or secretaries or in their particulars 14 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 18 May 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
287 - Change in situation or address of Registered Office 16 February 2006
AA - Annual Accounts 16 February 2006
395 - Particulars of a mortgage or charge 18 November 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
363s - Annual Return 13 May 2005
225 - Change of Accounting Reference Date 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2004
287 - Change in situation or address of Registered Office 18 June 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
NEWINC - New incorporation documents 21 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.