Belcan International Limited DERBY


Founded in 1994, Belcan International, classified under reg no. 02933658 is an active company. Currently registered at Kelvin House Rtc Business Park DE24 8UP, Derby the company has been in the business for thirty years. Its financial year was closed on Thursday 26th December and its latest financial statement was filed on Sun, 25th Dec 2022. Since Thu, 22nd Mar 2018 Belcan International Limited is no longer carrying the name Applied Technology Consultants.

The firm has 3 directors, namely Neil M., Elizabeth F. and Neal M.. Of them, Neal M. has been with the company the longest, being appointed on 20 April 2016 and Neil M. has been with the company for the least time - from 1 November 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Belcan International Limited Address / Contact

Office Address Kelvin House Rtc Business Park
Office Address2 London Road
Town Derby
Post code DE24 8UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02933658
Date of Incorporation Fri, 27th May 1994
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 26th December
Company age 30 years old
Account next due date Thu, 26th Sep 2024 (136 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Neil M.

Position: Director

Appointed: 01 November 2023

Elizabeth F.

Position: Director

Appointed: 20 March 2018

Neal M.

Position: Director

Appointed: 20 April 2016

Lee J.

Position: Director

Appointed: 01 November 2022

Resigned: 31 October 2023

Keith M.

Position: Director

Appointed: 20 March 2018

Resigned: 31 October 2023

Mark N.

Position: Director

Appointed: 20 March 2018

Resigned: 31 July 2021

Colin C.

Position: Director

Appointed: 01 September 2016

Resigned: 14 February 2017

Michael W.

Position: Director

Appointed: 14 March 2005

Resigned: 21 March 2018

Cleve C.

Position: Director

Appointed: 04 March 2002

Resigned: 17 July 2013

Lane D.

Position: Director

Appointed: 07 July 1998

Resigned: 30 April 2002

Don K.

Position: Secretary

Appointed: 07 July 1998

Resigned: 20 April 2016

Richard L.

Position: Director

Appointed: 07 July 1998

Resigned: 14 March 2005

Michael T.

Position: Secretary

Appointed: 10 October 1996

Resigned: 07 July 1998

Peter T.

Position: Director

Appointed: 13 September 1995

Resigned: 28 January 1998

Reginald W.

Position: Director

Appointed: 13 September 1995

Resigned: 07 July 1998

John T.

Position: Director

Appointed: 13 September 1995

Resigned: 07 July 1998

Tracey S.

Position: Secretary

Appointed: 24 June 1994

Resigned: 10 October 1996

Richard D.

Position: Director

Appointed: 27 May 1994

Resigned: 21 March 2018

Sheila W.

Position: Secretary

Appointed: 27 May 1994

Resigned: 24 June 1994

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 1994

Resigned: 27 May 1994

Bourse Securities Limited

Position: Corporate Nominee Director

Appointed: 27 May 1994

Resigned: 27 May 1994

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Belcan Alliances Inc from Cincinnati, United States. The abovementioned PSC is classified as "a llc" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Belcan Alliances Inc

10200 Anderson Way, Cincinnati, Ohio 45242, United States

Legal authority Not Applicable
Legal form Llc
Country registered Usa
Place registered Not Applicable
Registration number Not Applicable
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Applied Technology Consultants March 22, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sun, 25th Dec 2022
filed on: 7th, October 2023
Free Download (45 pages)

Company search

Advertisements