Bel 2 Limited is a private limited company located at C/O Equitix Management Services Limited Suite 1L-10, Avondale House, Strathclyde Business Park, Bellshill ML4 3NJ. Incorporated on 2017-12-04, this 6-year-old company is run by 2 directors.
Director Olalekan O., appointed on 04 October 2022. Director Rebecca C., appointed on 23 September 2022.
The company is categorised as "other service activities not elsewhere classified" (SIC: 96090). According to official information there was a name change on 2019-11-15 and their previous name was Westfield Gridco Limited.
The latest confirmation statement was filed on 2023-02-23 and the due date for the next filing is 2024-03-08. What is more, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.
Office Address | C/o Equitix Management Services Limited Suite 1l-10, Avondale House |
Office Address2 | Strathclyde Business Park |
Town | Bellshill |
Post code | ML4 3NJ |
Country of origin | United Kingdom |
Registration Number | SC582981 |
Date of Incorporation | Mon, 4th Dec 2017 |
Industry | Other service activities not elsewhere classified |
End of financial Year | 31st March |
Company age | 7 years old |
Account next due date | Sun, 31st Dec 2023 (109 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Fri, 8th Mar 2024 (2024-03-08) |
Last confirmation statement dated | Thu, 23rd Feb 2023 |
The list of persons with significant control that own or have control over the company includes 4 names. As we discovered, there is Equitix Westfield Bidco Limited from St Peter Port, Guernsey. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Equitix Capital Eurobond 6 Ltd that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Viridor Energy (Developments One) Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC , owns 25-50% shares.
Equitix Westfield Bidco Limited
Equitix Westfield Bidco Limited Martello Court, Admiral Park, St Peter Port, GY1 3HB, PO Box 119, Guernsey
Legal authority | Companies Act 2008 |
Legal form | Limited Company |
Country registered | United Kingdom |
Place registered | Guernsey Companies House |
Registration number | Crn: 70654 |
Notified on | 7 September 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Equitix Capital Eurobond 6 Ltd
3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Notified on | 6 January 2023 |
Ceased on | 6 January 2023 |
Nature of control: |
25-50% shares |
Viridor Energy (Developments One) Limited
Viridor House Priory Bridge Road, Taunton, TA1 1AP, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Notified on | 6 January 2023 |
Ceased on | 6 January 2023 |
Nature of control: |
25-50% shares |
Brockwell Energy Limited
Caledonian Exchange 19a Canning Street, 20 Castle Terrace, Edinburgh, EH3 8EG, United Kingdom
Legal authority | United Kingdom (Scotland) |
Legal form | Limited By Shares |
Country registered | Scotland |
Place registered | Companies House |
Registration number | Sc560225 |
Notified on | 4 December 2017 |
Ceased on | 6 January 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Westfield Gridco | November 15, 2019 |
Profit & Loss | |
---|---|
Accounts Information Date | 2019-03-31 |
Balance Sheet | |
Net Assets Liabilities | 1 |
Other | |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 |
Number Shares Allotted | 1 |
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment was terminated on 2023-02-27 filed on: 15th, March 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy