Belfry Group Limited

DataGardener
dissolved
Unknown

Belfry Group Limited

04899146Private Limited With Share Capital

First Floor 24 High Street, Whittlesford, Cambridgeshire, CB224LT
Incorporated

15/09/2003

Company Age

22 years

Directors

3

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Belfry Group Limited (04899146) is a private limited with share capital incorporated on 15/09/2003 (22 years old) and registered in cambridgeshire, CB224LT. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 15/09/2003
CB224LT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

5

Shareholders

4

CCJs

Board of Directors

2

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

74
Gazette Dissolved Liquidation
Category:Gazette
Date:17-10-2019
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:17-07-2019
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:14-01-2019
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:14-01-2019
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:21-12-2018
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:14-12-2017
Liquidation Miscellaneous
Category:Insolvency
Date:08-12-2016
Liquidation Miscellaneous
Category:Insolvency
Date:01-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2015
Liquidation Miscellaneous
Category:Insolvency
Date:15-01-2015
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-01-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-01-2014
Court Order
Category:Miscellaneous
Date:11-12-2013
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:29-11-2013
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:28-11-2013
Liquidation Compulsory Notice Winding Up Order
Category:Insolvency
Date:28-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-11-2013
Termination Director Company With Name
Category:Officers
Date:22-10-2013
Legacy
Category:Miscellaneous
Date:03-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2013
Legacy
Category:Mortgage
Date:28-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2012
Termination Director Company With Name
Category:Officers
Date:14-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:31-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2009
Legacy
Category:Mortgage
Date:10-06-2009
Legacy
Category:Mortgage
Date:10-06-2009
Legacy
Category:Mortgage
Date:06-11-2008
Legacy
Category:Mortgage
Date:06-11-2008
Legacy
Category:Annual Return
Date:14-10-2008
Legacy
Category:Officers
Date:06-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2008
Statement Of Affairs
Category:Miscellaneous
Date:29-07-2008
Legacy
Category:Capital
Date:29-07-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:10-07-2008
Legacy
Category:Capital
Date:03-07-2008
Legacy
Category:Officers
Date:03-07-2008
Legacy
Category:Officers
Date:03-07-2008
Resolution
Category:Resolution
Date:03-07-2008
Legacy
Category:Annual Return
Date:19-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2007
Legacy
Category:Annual Return
Date:11-10-2006
Legacy
Category:Address
Date:11-10-2006
Legacy
Category:Address
Date:11-10-2006
Legacy
Category:Address
Date:11-10-2006
Legacy
Category:Mortgage
Date:09-05-2006
Legacy
Category:Mortgage
Date:11-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2006
Legacy
Category:Annual Return
Date:21-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2005
Legacy
Category:Capital
Date:20-10-2004
Legacy
Category:Annual Return
Date:15-10-2004
Legacy
Category:Officers
Date:25-10-2003
Legacy
Category:Officers
Date:25-10-2003
Legacy
Category:Address
Date:24-09-2003
Resolution
Category:Resolution
Date:24-09-2003
Resolution
Category:Resolution
Date:24-09-2003
Resolution
Category:Resolution
Date:24-09-2003
Legacy
Category:Officers
Date:24-09-2003
Legacy
Category:Officers
Date:24-09-2003
Legacy
Category:Capital
Date:24-09-2003
Incorporation Company
Category:Incorporation
Date:15-09-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/06/2014
Filing Date27/06/2013
Latest Accounts30/09/2012

Trading Addresses

First Floor, 24 High Street, Whittlesford, Cambridge, Cambridgeshire, CB224LTRegistered
Cameron Court, Winwick Quay, Warrington, Cheshire, WA28RE

Related Companies

1

Contact

First Floor 24 High Street, Whittlesford, Cambridgeshire, CB224LT