BELSCAN LIMITED
PONTYPRIDD

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 4DY

Company number 02073154
Status Active
Incorporation Date 12 November 1986
Company Type Private Limited Company
Address LLANOVER HOUSE, LLANOVER ROAD, PONTYPRIDD, MID GLAMORGAN, CF37 4DY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 29 March 2016 to 31 December 2015; Confirmation statement made on 12 November 2016 with updates. The most likely internet sites of BELSCAN LIMITED are www.belscan.co.uk, and www.belscan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Cwmbach Rail Station is 7.5 miles; to Llandaf Rail Station is 8.1 miles; to Merthyr Tydfil Rail Station is 9.7 miles; to Grangetown (Cardiff) Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Belscan Limited is a Private Limited Company. The company registration number is 02073154. Belscan Limited has been working since 12 November 1986. The present status of the company is Active. The registered address of Belscan Limited is Llanover House Llanover Road Pontypridd Mid Glamorgan Cf37 4dy. The company`s financial liabilities are £16.45k. It is £-68.55k against last year. The cash in hand is £21.22k. It is £-105.28k against last year. And the total assets are £95.02k, which is £-104.04k against last year. ERARD BAETEN, Danielle is a Secretary of the company. ERARD, Kristiaan is a Director of the company. Secretary DOSSCHE, Sabine Maria Marc has been resigned. Director DOSSCHE, Sabine Maria Marc has been resigned. Director ERARD, Elisabeth has been resigned. Director ROWLANDS-HUTCHINSON, Saffron Lynsey has been resigned. The company operates in "Other business support service activities n.e.c.".


belscan Key Finiance

LIABILITIES £16.45k
-81%
CASH £21.22k
-84%
TOTAL ASSETS £95.02k
-53%
All Financial Figures

Current Directors


Director
ERARD, Kristiaan

68 years old

Resigned Directors

Secretary
DOSSCHE, Sabine Maria Marc
Resigned: 26 June 1993

Director
DOSSCHE, Sabine Maria Marc
Resigned: 12 November 1993
67 years old

Director
ERARD, Elisabeth
Resigned: 31 March 2010
Appointed Date: 10 January 2008
36 years old

Director
ROWLANDS-HUTCHINSON, Saffron Lynsey
Resigned: 10 January 2008
Appointed Date: 29 March 1999
53 years old

Persons With Significant Control

Mr Kristiaan Erard
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

BELSCAN LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 31 December 2015
21 Dec 2016
Previous accounting period shortened from 29 March 2016 to 31 December 2015
16 Nov 2016
Confirmation statement made on 12 November 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 31 March 2015
30 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100

...
... and 81 more events
10 Aug 1988
Return made up to 12/05/88; full list of members

22 Jan 1987
Company name changed chipspeed LIMITED\certificate issued on 22/01/87

09 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jan 1987
Registered office changed on 09/01/87 from: 183/185 bermondsey street london SE1 3UW

12 Nov 1986
Certificate of Incorporation

BELSCAN LIMITED Charges

8 September 2000
Legal mortgage
Delivered: 20 September 2000
Status: Satisfied on 4 August 2011
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 2ND floor flat 9 kensington place bath…
17 September 1999
Legal mortgage
Delivered: 29 September 1999
Status: Satisfied on 12 August 2011
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 9 grosvenor place (flat 6) bath…
25 November 1996
Legal mortgage
Delivered: 9 December 1996
Status: Satisfied on 27 September 2007
Persons entitled: National Westminster Bank PLC
Description: 4 great bedford street bath t/no.ST132238 and the proceeds…
23 August 1996
Mortgage debenture
Delivered: 10 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

BELSAY SHOP LIMITED BELSBLUE LIMITED BELSCO 1020 LIMITED BELSCO 1039 LIMITED BELSCOT LIMITED BELSEA LIMITED BELSEC LTD