Belfor Uk Limited WEST MIDLANDS


Founded in 1978, Belfor Uk, classified under reg no. 01369726 is an active company. Currently registered at No 1 Colmore Square B4 6AA, West Midlands the company has been in the business for 46 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 3rd Jun 2011 Belfor Uk Limited is no longer carrying the name Belfor-relectronic (UK).

The firm has 2 directors, namely Jan H., Elvir K.. Of them, Elvir K. has been with the company the longest, being appointed on 29 November 2019 and Jan H. has been with the company for the least time - from 1 June 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stephen H. who worked with the the firm until 28 February 1994.

Belfor Uk Limited Address / Contact

Office Address No 1 Colmore Square
Office Address2 Birmingham
Town West Midlands
Post code B4 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01369726
Date of Incorporation Mon, 22nd May 1978
Industry General cleaning of buildings
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Jan H.

Position: Director

Appointed: 01 June 2022

Elvir K.

Position: Director

Appointed: 29 November 2019

Philsec Limited

Position: Corporate Secretary

Appointed: 20 April 2007

Stephen H.

Position: Secretary

Resigned: 28 February 1994

Alasdair P.

Position: Director

Appointed: 23 April 2012

Resigned: 30 June 2022

Mark T.

Position: Director

Appointed: 09 December 2010

Resigned: 23 April 2012

Conor R.

Position: Director

Appointed: 28 July 2009

Resigned: 29 November 2019

Neal C.

Position: Director

Appointed: 06 September 2007

Resigned: 17 April 2012

Eversecretary Limited

Position: Corporate Secretary

Appointed: 01 February 2005

Resigned: 20 April 2007

Christopher R.

Position: Director

Appointed: 02 February 2002

Resigned: 12 November 2002

Stephan A.

Position: Director

Appointed: 09 August 2001

Resigned: 28 July 2009

Stephen C.

Position: Director

Appointed: 01 January 1999

Resigned: 11 July 2003

Gregory F.

Position: Director

Appointed: 01 December 1995

Resigned: 06 September 2007

Legist Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 1994

Resigned: 01 February 2005

Hans T.

Position: Director

Appointed: 01 April 1994

Resigned: 24 May 2002

Bernd E.

Position: Director

Appointed: 01 April 1994

Resigned: 21 July 2014

Stephen W.

Position: Secretary

Appointed: 28 February 1994

Resigned: 01 April 1994

Neal C.

Position: Director

Appointed: 01 April 1993

Resigned: 31 October 2006

Stephen W.

Position: Director

Appointed: 18 August 1992

Resigned: 14 December 1955

Steven M.

Position: Director

Appointed: 18 August 1992

Resigned: 01 April 1994

Robert J.

Position: Director

Appointed: 18 August 1992

Resigned: 01 March 1994

Robert M.

Position: Director

Appointed: 18 August 1992

Resigned: 01 April 1996

Alain B.

Position: Director

Appointed: 18 August 1992

Resigned: 25 May 1995

Victor B.

Position: Director

Appointed: 18 August 1992

Resigned: 31 March 1999

Robin M.

Position: Director

Appointed: 18 August 1992

Resigned: 31 August 1995

Stephen H.

Position: Director

Appointed: 18 August 1992

Resigned: 01 April 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Belfor Uk Holdings Limited from Birmingham, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Belfor Uk Holdings Limited

1 Colmore Square, Birmingham, B4 6AA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05947577
Notified on 6 April 2016
Ceased on 29 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Belfor-relectronic (UK) June 3, 2011
Belfor (UK) January 2, 2001
Belfor Imbach June 1, 1999
Imbach Rag November 2, 1998
Bromsgrove Environmental Engineering April 29, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 5th, June 2023
Free Download (24 pages)

Company search

Advertisements