Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELRUN LIMITED
Company Information for

BELRUN LIMITED

4TH FLOOR, 239, KENSINGTON HIGH STREET, LONDON, W8 6SA,
Company Registration Number
02132321
Private Limited Company
Active

Company Overview

About Belrun Ltd
BELRUN LIMITED was founded on 1987-05-18 and has its registered office in London. The organisation's status is listed as "Active". Belrun Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BELRUN LIMITED
 
Legal Registered Office
4TH FLOOR, 239
KENSINGTON HIGH STREET
LONDON
W8 6SA
Other companies in W8
 
Filing Information
Company Number 02132321
Company ID Number 02132321
Date formed 1987-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB512547563  
Last Datalog update: 2024-05-05 15:54:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELRUN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELRUN LIMITED

Current Directors
Officer Role Date Appointed
GABRIELLE CATHERINE VICTORIA MORRIS
Company Secretary 1992-05-18
ANDREW CHRISTOPHER ROBERTS
Director 2014-05-12
VICTOR KUMAR SODHY
Director 1992-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD LAM KONG HENG
Director 1992-05-18 2014-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GABRIELLE CATHERINE VICTORIA MORRIS COMO DESIGN UK LIMITED Company Secretary 2006-12-21 CURRENT 2006-10-13 Dissolved 2016-08-02
GABRIELLE CATHERINE VICTORIA MORRIS NOBU BERKELEY STREET LIMITED Company Secretary 2004-03-29 CURRENT 2004-03-29 Active
GABRIELLE CATHERINE VICTORIA MORRIS NYONYA LIMITED Company Secretary 2002-08-19 CURRENT 2002-07-10 Dissolved 2016-11-15
GABRIELLE CATHERINE VICTORIA MORRIS COMO SHAMBHALA (UK) LIMITED Company Secretary 2000-07-21 CURRENT 2000-07-21 Active
GABRIELLE CATHERINE VICTORIA MORRIS THE DESIGNER STUDIO LIMITED Company Secretary 1999-02-11 CURRENT 1998-10-01 Active - Proposal to Strike off
GABRIELLE CATHERINE VICTORIA MORRIS CLUB 21 (UK) LIMITED Company Secretary 1998-06-09 CURRENT 1998-06-09 Active
GABRIELLE CATHERINE VICTORIA MORRIS COMOGEMS (UK) LIMITED Company Secretary 1997-11-14 CURRENT 1997-10-23 Active - Proposal to Strike off
GABRIELLE CATHERINE VICTORIA MORRIS COMO HOTELS AND RESORTS LIMITED Company Secretary 1997-04-09 CURRENT 1997-03-13 Active
GABRIELLE CATHERINE VICTORIA MORRIS NOBU LONDON LIMITED Company Secretary 1997-01-27 CURRENT 1997-01-27 Active
GABRIELLE CATHERINE VICTORIA MORRIS CANBE SERVICES LIMITED Company Secretary 1996-05-10 CURRENT 1996-04-03 Dissolved 2017-12-12
GABRIELLE CATHERINE VICTORIA MORRIS KENSINGTON RETAIL LTD Company Secretary 1996-02-01 CURRENT 1996-01-24 Dissolved 2016-07-05
GABRIELLE CATHERINE VICTORIA MORRIS CLUB 21 DISTRIBUTION (UK) LIMITED Company Secretary 1996-01-17 CURRENT 1993-05-06 Liquidation
GABRIELLE CATHERINE VICTORIA MORRIS JOCOBS (UK) LIMITED Company Secretary 1994-05-12 CURRENT 1994-04-26 Active - Proposal to Strike off
GABRIELLE CATHERINE VICTORIA MORRIS MOCOBS (UK) LIMITED Company Secretary 1994-03-15 CURRENT 1994-02-25 Active - Proposal to Strike off
GABRIELLE CATHERINE VICTORIA MORRIS COMOJO (U.K.) LIMITED Company Secretary 1993-12-16 CURRENT 1993-11-18 Active
GABRIELLE CATHERINE VICTORIA MORRIS LAYBRAN LIMITED Company Secretary 1992-11-27 CURRENT 1987-11-27 Liquidation
GABRIELLE CATHERINE VICTORIA MORRIS ORTHET LIMITED Company Secretary 1992-10-19 CURRENT 1987-11-11 Active
GABRIELLE CATHERINE VICTORIA MORRIS COMO HOLDINGS (UK) LIMITED Company Secretary 1992-09-17 CURRENT 1987-09-17 Active
GABRIELLE CATHERINE VICTORIA MORRIS VSQ DISTRIBUTION LIMITED Company Secretary 1992-06-08 CURRENT 1992-05-07 Active - Proposal to Strike off
GABRIELLE CATHERINE VICTORIA MORRIS HALKIN HOTEL LIMITED Company Secretary 1991-11-07 CURRENT 1987-03-11 Active
ANDREW CHRISTOPHER ROBERTS COMO HOLDINGS (EUROPE) LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
ANDREW CHRISTOPHER ROBERTS MAGNUM EALING NOMINEE 2 LIMITED Director 2017-07-13 CURRENT 2001-08-28 Active
ANDREW CHRISTOPHER ROBERTS DORSET LONDON WEST LIMITED Director 2017-07-13 CURRENT 2010-11-16 Active
ANDREW CHRISTOPHER ROBERTS MAGNUM EALING NOMINEE 1 LIMITED Director 2017-07-13 CURRENT 2001-07-12 Active
ANDREW CHRISTOPHER ROBERTS FREP 4 (KENSINGTON) OPCO LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
ANDREW CHRISTOPHER ROBERTS 13/14 VICARAGE GATE MANAGEMENT LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
ANDREW CHRISTOPHER ROBERTS VICARAGE GATE MANAGEMENT LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
ANDREW CHRISTOPHER ROBERTS ALIBABA HOTELS LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
ANDREW CHRISTOPHER ROBERTS NOBU BERKELEY STREET LIMITED Director 2014-09-25 CURRENT 2004-03-29 Active
ANDREW CHRISTOPHER ROBERTS NOBU LONDON LIMITED Director 2014-09-25 CURRENT 1997-01-27 Active
ANDREW CHRISTOPHER ROBERTS COMO DESIGN UK LIMITED Director 2014-09-15 CURRENT 2006-10-13 Dissolved 2016-08-02
ANDREW CHRISTOPHER ROBERTS BALLANTYNE 21 (UK) LIMITED Director 2014-08-28 CURRENT 2012-01-04 Dissolved 2016-07-05
ANDREW CHRISTOPHER ROBERTS AKE INTERNATIONAL LTD Director 2014-07-29 CURRENT 2009-08-06 Active
ANDREW CHRISTOPHER ROBERTS KENSINGTON RETAIL LTD Director 2014-05-12 CURRENT 1996-01-24 Dissolved 2016-07-05
ANDREW CHRISTOPHER ROBERTS NYONYA LIMITED Director 2014-05-12 CURRENT 2002-07-10 Dissolved 2016-11-15
ANDREW CHRISTOPHER ROBERTS VSQ DISTRIBUTION LIMITED Director 2014-05-12 CURRENT 1992-05-07 Active - Proposal to Strike off
ANDREW CHRISTOPHER ROBERTS MOCOBS (UK) LIMITED Director 2014-05-12 CURRENT 1994-02-25 Active - Proposal to Strike off
ANDREW CHRISTOPHER ROBERTS COMOGEMS (UK) LIMITED Director 2014-05-12 CURRENT 1997-10-23 Active - Proposal to Strike off
ANDREW CHRISTOPHER ROBERTS THE DESIGNER STUDIO LIMITED Director 2014-05-12 CURRENT 1998-10-01 Active - Proposal to Strike off
ANDREW CHRISTOPHER ROBERTS CANBE SERVICES LIMITED Director 2014-05-12 CURRENT 1996-04-03 Dissolved 2017-12-12
ANDREW CHRISTOPHER ROBERTS JOCOBS (UK) LIMITED Director 2014-05-12 CURRENT 1994-04-26 Active - Proposal to Strike off
ANDREW CHRISTOPHER ROBERTS CLUB 21 (UK) LIMITED Director 2014-05-12 CURRENT 1998-06-09 Active
ANDREW CHRISTOPHER ROBERTS HALKIN HOTEL LIMITED Director 2014-05-12 CURRENT 1987-03-11 Active
ANDREW CHRISTOPHER ROBERTS COMO HOLDINGS (UK) LIMITED Director 2014-05-12 CURRENT 1987-09-17 Active
ANDREW CHRISTOPHER ROBERTS CLUB 21 DISTRIBUTION (UK) LIMITED Director 2014-05-12 CURRENT 1993-05-06 Liquidation
ANDREW CHRISTOPHER ROBERTS COMOJO (U.K.) LIMITED Director 2014-05-12 CURRENT 1993-11-18 Active
ANDREW CHRISTOPHER ROBERTS COMO HOTELS AND RESORTS LIMITED Director 2014-05-12 CURRENT 1997-03-13 Active
ANDREW CHRISTOPHER ROBERTS ORTHET LIMITED Director 2014-05-12 CURRENT 1987-11-11 Active
ANDREW CHRISTOPHER ROBERTS LAYBRAN LIMITED Director 2014-05-12 CURRENT 1987-11-27 Liquidation
ANDREW CHRISTOPHER ROBERTS COMO SHAMBHALA (UK) LIMITED Director 2014-05-12 CURRENT 2000-07-21 Active
ANDREW CHRISTOPHER ROBERTS CARVEN21 UK LIMITED Director 2013-10-09 CURRENT 2013-09-12 Dissolved 2016-10-11
ANDREW CHRISTOPHER ROBERTS PARK AVENUE INVESTMENTS LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2017-04-04
ANDREW CHRISTOPHER ROBERTS H P L (UK) LIMITED Director 2013-06-04 CURRENT 1996-01-19 Active
ANDREW CHRISTOPHER ROBERTS MULBERRY GROUP PLC Director 2002-06-06 CURRENT 1974-08-12 Active
VICTOR KUMAR SODHY NYONYA LIMITED Director 2002-08-19 CURRENT 2002-07-10 Dissolved 2016-11-15
VICTOR KUMAR SODHY COMOGEMS (UK) LIMITED Director 1997-11-14 CURRENT 1997-10-23 Active - Proposal to Strike off
VICTOR KUMAR SODHY COMO HOTELS AND RESORTS LIMITED Director 1997-04-09 CURRENT 1997-03-13 Active
VICTOR KUMAR SODHY CANBE SERVICES LIMITED Director 1996-08-01 CURRENT 1996-04-03 Dissolved 2017-12-12
VICTOR KUMAR SODHY KENSINGTON RETAIL LTD Director 1996-02-01 CURRENT 1996-01-24 Dissolved 2016-07-05
VICTOR KUMAR SODHY JOCOBS (UK) LIMITED Director 1994-05-12 CURRENT 1994-04-26 Active - Proposal to Strike off
VICTOR KUMAR SODHY MOCOBS (UK) LIMITED Director 1994-03-15 CURRENT 1994-02-25 Active - Proposal to Strike off
VICTOR KUMAR SODHY COMOJO (U.K.) LIMITED Director 1993-12-16 CURRENT 1993-11-18 Active
VICTOR KUMAR SODHY ORTHET LIMITED Director 1992-10-19 CURRENT 1987-11-11 Active
VICTOR KUMAR SODHY COMO HOLDINGS (UK) LIMITED Director 1992-09-17 CURRENT 1987-09-17 Active
VICTOR KUMAR SODHY VSQ DISTRIBUTION LIMITED Director 1992-06-08 CURRENT 1992-05-07 Active - Proposal to Strike off
VICTOR KUMAR SODHY HALKIN HOTEL LIMITED Director 1991-11-07 CURRENT 1987-03-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-08-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-11-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-19PSC08Notification of a person with significant control statement
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-05-19PSC07CESSATION OF BENG SENG ONG AS A PERSON OF SIGNIFICANT CONTROL
2021-02-16AD02Register inspection address changed from 1 Fleet Place London EL4M 7WS to 4th Floor, 239 Kensington High Street London W8 6SA
2021-02-15AD04Register(s) moved to registered office address 4th Floor, 239 Kensington High Street London W8 6SA
2021-02-08CH01Director's details changed for Victor Kumar Sodhy on 2021-02-01
2021-02-08CH03SECRETARY'S DETAILS CHNAGED FOR MISS GABRIELLE CATHERINE VICTORIA MORRIS on 2021-02-01
2020-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-06-04RES10Resolutions passed:
  • Resolution of allotment of securities
2019-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 021323210001
2019-04-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENG SENG ONG
2019-04-02PSC09Withdrawal of a person with significant control statement on 2019-04-02
2018-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-10AR0118/05/16 ANNUAL RETURN FULL LIST
2015-12-10CH01Director's details changed for Victor Kumar Sodhy on 2013-10-03
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0118/05/15 ANNUAL RETURN FULL LIST
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD LAM KONG HENG
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/14 FROM Como House 3 F 15 Wrights Lane London W8 5SL
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-19AR0118/05/14 ANNUAL RETURN FULL LIST
2014-06-06AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER ROBERTS
2013-07-03AR0118/05/13 ANNUAL RETURN FULL LIST
2012-06-28AR0118/05/12 ANNUAL RETURN FULL LIST
2011-06-24AR0118/05/11 ANNUAL RETURN FULL LIST
2010-06-03AR0118/05/10 FULL LIST
2010-06-03AD02SAIL ADDRESS CREATED
2010-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-12-10AR0118/05/09 FULL LIST AMEND
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-27363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-11-20363sRETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-17363sRETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-06287REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 3RD FLOOR PEMBERTON HOUSE 15 WRIGHTS LANE LONDON W8 5SL
2006-08-08363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 2ND FLOOR PEMBERTON HOUSE 15 WRIGHTS LANE LONDON W8 5SL
2005-05-16363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-26363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-31AUDAUDITOR'S RESIGNATION
2003-05-23363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-24363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-05363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2001-04-20288cDIRECTOR'S PARTICULARS CHANGED
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-25353LOCATION OF REGISTER OF MEMBERS
2000-06-07363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-20363aRETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS
1999-02-05288cSECRETARY'S PARTICULARS CHANGED
1998-11-24353LOCATION OF REGISTER OF MEMBERS
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-01363aRETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS
1997-12-02288cSECRETARY'S PARTICULARS CHANGED
1997-10-31AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-04363aRETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS
1996-09-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-26287REGISTERED OFFICE CHANGED ON 26/05/96 FROM: 172,NEW BOND STREET, LONDON. W1Y 9PB
1996-05-26363aRETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS
1996-03-31288DIRECTOR'S PARTICULARS CHANGED
1995-10-26AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-07-17363xRETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS
1995-03-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-03-20ELRESS366A DISP HOLDING AGM 06/05/94
1995-03-20ELRESS386 DISP APP AUDS 06/05/94
1995-03-20SRES01ALTER MEM AND ARTS 06/05/94
1995-03-20ELRESS252 DISP LAYING ACC 06/05/94
1994-08-12325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1994-08-12353LOCATION OF REGISTER OF MEMBERS
1994-07-15AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BELRUN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELRUN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BELRUN LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELRUN LIMITED

Intangible Assets
Patents
We have not found any records of BELRUN LIMITED registering or being granted any patents
Domain Names

BELRUN LIMITED owns 1 domain names.

monarchhouse.co.uk  

Trademarks
We have not found any records of BELRUN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELRUN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BELRUN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BELRUN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELRUN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELRUN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.