Belhire Limited DURHAM


Belhire started in year 2011 as Private Limited Company with registration number 07804602. The Belhire company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Durham at 21 Cook Avenue. Postal code: DH7 7BB.

There is a single director in the firm at the moment - David A., appointed on 25 August 2020. In addition, a secretary was appointed - Roger W., appointed on 15 September 2016. As of 27 April 2024, there were 3 ex directors - Joseph N., Andrew R. and others listed below. There were no ex secretaries.

This company operates within the DH1 5DX postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1126002 . It is located at Esh Winning Industrial Estate, Esh Winning, Durham with a total of 4 carsand 2 trailers.

Belhire Limited Address / Contact

Office Address 21 Cook Avenue
Office Address2 Bearpark
Town Durham
Post code DH7 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07804602
Date of Incorporation Mon, 10th Oct 2011
Industry Scaffold erection
End of financial Year 31st October
Company age 13 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 18th Oct 2023 (2023-10-18)
Last confirmation statement dated Tue, 4th Oct 2022

Company staff

David A.

Position: Director

Appointed: 25 August 2020

Roger W.

Position: Secretary

Appointed: 15 September 2016

Joseph N.

Position: Director

Appointed: 01 October 2016

Resigned: 25 August 2020

Andrew R.

Position: Director

Appointed: 04 November 2013

Resigned: 01 October 2016

Isabel S.

Position: Director

Appointed: 10 October 2011

Resigned: 04 November 2013

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is David A. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Joseph N. This PSC has significiant influence or control over the company,.

David A.

Notified on 25 August 2020
Nature of control: significiant influence or control

Joseph N.

Notified on 1 October 2016
Ceased on 25 August 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth27 59314 0729 255611       
Balance Sheet
Cash Bank On Hand   9261 8756 4151 154991 40082742
Current Assets10 7533 4315339251 8756 4151 154991 40082742
Net Assets Liabilities   612-15 794-3 715-6 132-1 939-768-4 879-4 409
Property Plant Equipment   32 89626 31726 31726 31726 31725 26425 26425 264
Cash Bank In Hand9 9582 636533925       
Debtors795795         
Net Assets Liabilities Including Pension Asset Liability27 59314 0729 255611       
Tangible Fixed Assets64 25051 40041 12032 896       
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve27 59214 0719 254610       
Shareholder Funds27 59314 0729 255611       
Other
Accumulated Depreciation Impairment Property Plant Equipment   64 10470 683 70 68370 68371 73671 73671 736
Average Number Employees During Period      11111
Creditors   3 38514 9917 4524 6083 9402 2291 3991 589
Fixed Assets  41 12032 89626 31726 31726 31726 31725 26425 26425 264
Increase From Depreciation Charge For Year Property Plant Equipment    6 579   1 053  
Net Current Assets Liabilities-29 714-30 385-11 035-2 460-13 116-1 037-3 454-3 841-829-1 317-847
Property Plant Equipment Gross Cost   97 00097 00026 31726 31797 00025 26425 26497 000
Total Assets Less Current Liabilities34 53621 01530 08530 43613 20125 28022 86322 47624 43523 94724 417
Creditors Due Within One Year40 46733 81611 5683 385       
Number Shares Allotted 111       
Par Value Share 111       
Provisions For Liabilities Charges6 9436 943         
Tangible Fixed Assets Cost Or Valuation97 000 97 00097 000       
Tangible Fixed Assets Depreciation32 75045 60055 88064 104       
Tangible Fixed Assets Depreciation Charged In Period 12 850 8 224       
Value Shares Allotted11         
Creditors Due After One Year  20 83029 825       
Share Capital Allotted Called Up Paid  11       

Transport Operator Data

Esh Winning Industrial Estate
Address Esh Winning
City Durham
Post code DH7 9PT
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Wed, 4th Oct 2023
filed on: 7th, November 2023
Free Download (3 pages)

Company search

Advertisements