Active
Company Information for BELZ MACHNOVKA (M/C) LTD
ROOM 9, 3 MIDDLETON ROAD, MANCHESTER, M8 5DT,
|
Company Registration Number
06561919
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
BELZ MACHNOVKA (M/C) LTD | |
Legal Registered Office | |
ROOM 9 3 MIDDLETON ROAD MANCHESTER M8 5DT Other companies in M8 | |
Company Number | 06561919 | |
---|---|---|
Company ID Number | 06561919 | |
Date formed | 2008-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 10/04/2016 | |
Return next due | 08/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 13:48:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SHIMON BRANDER |
||
DAVID SPITZER |
||
ABRAHAM ELIEZER WALDMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AHARON HOFFMAN |
Company Secretary | ||
AHARON HOFFMAN |
Director | ||
BERNARD OLSBERF |
Company Secretary | ||
RACHEL HANNAH OLSBERG |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR ABRAHAM ELIEZER WALDMAN | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 02/05/22 TO 01/05/22 | ||
AA01 | Previous accounting period shortened from 02/05/22 TO 01/05/22 | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 03/05/21 TO 02/05/21 | |
Previous accounting period shortened from 04/05/21 TO 03/05/21 | ||
AA01 | Previous accounting period shortened from 04/05/21 TO 03/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 05/05/17 TO 04/05/17 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 06/05/16 TO 05/05/16 | |
AA01 | Previous accounting period shortened from 07/05/16 TO 06/05/16 | |
AA01 | Previous accounting period extended from 24/04/16 TO 07/05/16 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 25/04/15 TO 24/04/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AHARON HOFFMAN | |
TM02 | Termination of appointment of Aharon Hoffman on 2015-07-06 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/14 FROM Newbury House 2Nd Floor 401 Bury New Road Salford Lancashire M7 2BT | |
AA01 | Previous accounting period shortened from 26/04/13 TO 25/04/13 | |
AA01 | Previous accounting period shortened from 27/04/13 TO 26/04/13 | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 28/04/2012 TO 27/04/2012 | |
AA01 | PREVSHO FROM 29/04/2012 TO 28/04/2012 | |
AR01 | 10/04/12 NO MEMBER LIST | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 30/04/2011 TO 29/04/2011 | |
AR01 | 10/04/11 NO MEMBER LIST | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 10/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM ELIEZER WALDMAN / 10/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPITZER / 10/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHIMON BRANDER / 10/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AHARON HOFFMAN / 27/07/2009 | |
363a | ANNUAL RETURN MADE UP TO 10/04/09 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTER MEMORANDUM 24/10/2008 | |
RES01 | ALTER MEMORANDUM 13/10/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR RACHEL OLSBERG | |
288b | APPOINTMENT TERMINATED SECRETARY BERNARD OLSBERF | |
288a | DIRECTOR APPOINTED ABRAHAM ELIEZER WALDMAN | |
288a | DIRECTOR APPOINTED DAVID SPITZER | |
288a | DIRECTOR APPOINTED SHIMON YISROEL BRANDER | |
288a | DIRECTOR AND SECRETARY APPOINTED AHARON HOFFMAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
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 BELZ MACHNOVKA (M/C) LTD
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as BELZ MACHNOVKA (M/C) LTD are:
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. |