BELGABAR (UK) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 6AJ

Company number 04587944
Status Active
Incorporation Date 12 November 2002
Company Type Private Limited Company
Address B.C.L. HOUSE 2 PAVILION BUSINESS PARK, ROYDS HALL ROAD, LEEDS, LS12 6AJ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 1,000 . The most likely internet sites of BELGABAR (UK) LIMITED are www.belgabaruk.co.uk, and www.belgabar-uk.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-two years and eleven months. The distance to to Ravensthorpe Rail Station is 7.7 miles; to Wakefield Kirkgate Rail Station is 8.1 miles; to Sandal & Agbrigg Rail Station is 9.2 miles; to Menston Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Belgabar Uk Limited is a Private Limited Company. The company registration number is 04587944. Belgabar Uk Limited has been working since 12 November 2002. The present status of the company is Active. The registered address of Belgabar Uk Limited is B C L House 2 Pavilion Business Park Royds Hall Road Leeds Ls12 6aj. The company`s financial liabilities are £25.77k. It is £-983.34k against last year. And the total assets are £1466.59k, which is £508.21k against last year. BALL, Steven Ian is a Director of the company. SHAIKH, Rizwan Khaleel is a Director of the company. Secretary COWLAND, Trevor Alan has been resigned. Secretary DE LOOSE, Herbert has been resigned. Secretary SOUTHERN SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BREEN, Stephen Raymond has been resigned. Director KRUG, Daniel Gabriel Roger has been resigned. Director MOORTGAT, Michel Luc Marie Jozef has been resigned. Director NICOLAY, Frederic Philippe Francois has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Public houses and bars".


belgabar (uk) Key Finiance

LIABILITIES £25.77k
-98%
CASH n/a
TOTAL ASSETS £1466.59k
+53%
All Financial Figures

Current Directors

Director
BALL, Steven Ian
Appointed Date: 10 December 2013
50 years old

Director
SHAIKH, Rizwan Khaleel
Appointed Date: 10 December 2013
48 years old

Resigned Directors

Secretary
COWLAND, Trevor Alan
Resigned: 31 December 2007
Appointed Date: 05 October 2005

Secretary
DE LOOSE, Herbert
Resigned: 10 December 2013
Appointed Date: 31 December 2007

Secretary
SOUTHERN SECRETARIAL SERVICES LIMITED
Resigned: 31 December 2004
Appointed Date: 12 November 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 November 2002
Appointed Date: 12 November 2002

Director
BREEN, Stephen Raymond
Resigned: 29 June 2006
Appointed Date: 12 November 2002
55 years old

Director
KRUG, Daniel Gabriel Roger
Resigned: 10 December 2013
Appointed Date: 12 September 2003
60 years old

Director
MOORTGAT, Michel Luc Marie Jozef
Resigned: 10 December 2013
Appointed Date: 12 September 2003
58 years old

Director
NICOLAY, Frederic Philippe Francois
Resigned: 29 June 2006
Appointed Date: 12 September 2003
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 November 2002
Appointed Date: 12 November 2002

Persons With Significant Control

The Blues Kitchen East Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BELGABAR (UK) LIMITED Events

21 Nov 2016
Confirmation statement made on 12 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000

16 Nov 2015
Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 16 November 2015
10 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 58 more events
20 Nov 2002
New secretary appointed
20 Nov 2002
Secretary resigned
20 Nov 2002
Director resigned
20 Nov 2002
New director appointed
12 Nov 2002
Incorporation

BELGABAR (UK) LIMITED Charges

17 March 2014
Charge code 0458 7944 0003
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 134-136 curtain road, london t/no EGL481232…
10 December 2013
Charge code 0458 7944 0002
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
12 September 2003
Debenture
Delivered: 23 September 2003
Status: Satisfied on 24 January 2014
Persons entitled: Duvel Moortgat N.V.,
Description: Fixed and floating charges over the undertaking and all…