BELTRAC LTD
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1DS

Company number 05114799
Status Active
Incorporation Date 28 April 2004
Company Type Private Limited Company
Address ENTERPRISE HOUSE, BEESONS YARD BURY LANE, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BELTRAC LTD are www.beltrac.co.uk, and www.beltrac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Beltrac Ltd is a Private Limited Company. The company registration number is 05114799. Beltrac Ltd has been working since 28 April 2004. The present status of the company is Active. The registered address of Beltrac Ltd is Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire Wd3 1ds. . CANNON SECRETARIES LIMITED is a Secretary of the company. VAN VLIET, Richard Christoper is a Director of the company. CANNON CORPORATE DIRECTORS LIMITED is a Director of the company. CANNON CORPORATE SERVICES LIMITED is a Director of the company. Secretary UK SECRETARIES LTD has been resigned. Director CANN, Adrian Godfrey has been resigned. Director CORBET, Jeffrey John has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CANNON SECRETARIES LIMITED
Appointed Date: 01 June 2004

Director
VAN VLIET, Richard Christoper
Appointed Date: 30 March 2015
68 years old

Director
CANNON CORPORATE DIRECTORS LIMITED
Appointed Date: 01 June 2004

Director
CANNON CORPORATE SERVICES LIMITED
Appointed Date: 01 June 2004

Resigned Directors

Secretary
UK SECRETARIES LTD
Resigned: 01 June 2004
Appointed Date: 28 April 2004

Director
CANN, Adrian Godfrey
Resigned: 06 May 2011
Appointed Date: 11 May 2010
79 years old

Director
CORBET, Jeffrey John
Resigned: 27 March 2015
Appointed Date: 28 September 2010
71 years old

Director
UK DIRECTORS LTD
Resigned: 01 June 2004
Appointed Date: 28 April 2004

BELTRAC LTD Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
27 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

26 May 2015
Director's details changed for Mr Richard Christopher Van Vliet on 30 March 2015
...
... and 36 more events
04 Jan 2005
Accounting reference date shortened from 30/04/05 to 31/03/05
07 Jun 2004
Registered office changed on 07/06/04 from: kemp house 150 - 152 city road london EC1V 2NX
07 Jun 2004
Director resigned
07 Jun 2004
Secretary resigned
28 Apr 2004
Incorporation

BELTRAC LTD Charges

16 December 2014
Charge code 0511 4799 0004
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Certain Other Persons The Bodies The Beneficiaries Lloyds
Description: Contains fixed charge.
22 October 2010
Deposit trust deed (third party deposit) (gen) (10)
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All moneys or other property at any time paid or…
11 April 2008
Security agreement over credit balances
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: Barclays Private Clients International Limited
Description: All sums of money now or at any time hereafter standing to…