MICHAEL BELCHER LIMITED
DISS EASTERN PLANT SERVICE (1971) LIMITED

Hellopages » Suffolk » Mid Suffolk » IP22 1HA

Company number 01011014
Status Active
Incorporation Date 13 May 1971
Company Type Private Limited Company
Address HIGH GABLES, BURY ROAD RICKINGHALL, DISS, NORFOLK, IP22 1HA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 43999 - Other specialised construction activities n.e.c., 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 5,000 . The most likely internet sites of MICHAEL BELCHER LIMITED are www.michaelbelcher.co.uk, and www.michael-belcher.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-four years and five months. The distance to to Elmswell Rail Station is 7.5 miles; to Harling Road Rail Station is 8.8 miles; to Eccles Road Rail Station is 9.4 miles; to Stowmarket Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michael Belcher Limited is a Private Limited Company. The company registration number is 01011014. Michael Belcher Limited has been working since 13 May 1971. The present status of the company is Active. The registered address of Michael Belcher Limited is High Gables Bury Road Rickinghall Diss Norfolk Ip22 1ha. The company`s financial liabilities are £190.1k. It is £29.28k against last year. The cash in hand is £498.37k. It is £458.32k against last year. And the total assets are £677.67k, which is £-225.64k against last year. BELCHER, Brenda Zoe is a Secretary of the company. BELCHER, Brian Wynn is a Director of the company. BELCHER, Mark Wynn is a Director of the company. BELCHER, Michael Wynn is a Director of the company. Secretary BELCHER, Betty Fenetta has been resigned. Director BELCHER, Betty Fenetta has been resigned. The company operates in "Construction of commercial buildings".


michael belcher Key Finiance

LIABILITIES £190.1k
+18%
CASH £498.37k
+1144%
TOTAL ASSETS £677.67k
-25%
All Financial Figures

Current Directors

Secretary
BELCHER, Brenda Zoe
Appointed Date: 19 February 2013

Director
BELCHER, Brian Wynn

99 years old

Director
BELCHER, Mark Wynn
Appointed Date: 12 March 2014
45 years old

Director

Resigned Directors

Secretary
BELCHER, Betty Fenetta
Resigned: 22 October 2012

Director
BELCHER, Betty Fenetta
Resigned: 22 October 2012
96 years old

Persons With Significant Control

Brian Wynn Belcher
Notified on: 6 April 2016
99 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mark Wynn Belcher
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Michael Wynn Belcher
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MICHAEL BELCHER LIMITED Events

10 Feb 2017
Confirmation statement made on 30 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5,000

01 Feb 2016
Director's details changed for Mark Wynn Belcher on 30 January 2016
01 Feb 2016
Secretary's details changed for Brenda Zoe Belcher on 30 January 2016
...
... and 77 more events
29 Jun 1988
Return made up to 11/04/88; full list of members

20 Apr 1988
Full accounts made up to 31 March 1987

13 Jul 1987
Full accounts made up to 31 March 1986

13 Jul 1987
Return made up to 30/03/87; full list of members

13 May 1971
Incorporation

MICHAEL BELCHER LIMITED Charges

17 December 2015
Charge code 0101 1014 0003
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land adjacent to 5 brook park rickinghall diss norfolk…
5 October 2011
Mortgage
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H four winds ipswich road rougham bury st edmunds t/no…
14 August 1998
Mortgage
Delivered: 18 August 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on the north east side of upthorpe road stanton…