Belmin Group Limited BIRMINGHAM


Founded in 1993, Belmin Group, classified under reg no. 02804524 is an active company. Currently registered at The Mailbox Level 3 B1 1RF, Birmingham the company has been in the business for thirty one years. Its financial year was closed on February 28 and its latest financial statement was filed on 2022/02/28. Since 1998/11/12 Belmin Group Limited is no longer carrying the name Belmin Purchasing Systems.

Currently there are 2 directors in the the firm, namely Simon W. and Stephen D.. In addition one secretary - Jayne A. - is with the company. Currently 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.

Belmin Group Limited Address / Contact

Office Address The Mailbox Level 3
Office Address2 101 Wharfside Street
Town Birmingham
Post code B1 1RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02804524
Date of Incorporation Mon, 29th Mar 1993
Industry Non-trading company
End of financial Year 28th February
Company age 31 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Simon W.

Position: Director

Appointed: 09 June 2023

Stephen D.

Position: Director

Appointed: 09 June 2023

Jayne A.

Position: Secretary

Appointed: 26 April 2022

Richard K.

Position: Director

Appointed: 01 February 2022

Resigned: 10 February 2023

Natalie S.

Position: Secretary

Appointed: 01 October 2018

Resigned: 26 April 2022

Andrew H.

Position: Director

Appointed: 17 December 2015

Resigned: 01 February 2022

Gordon W.

Position: Director

Appointed: 09 September 2015

Resigned: 05 July 2023

Bret B.

Position: Director

Appointed: 24 June 2015

Resigned: 17 December 2015

Hilary L.

Position: Secretary

Appointed: 24 March 2011

Resigned: 22 July 2011

Vinodka M.

Position: Director

Appointed: 11 February 2010

Resigned: 18 May 2015

Barbara F.

Position: Director

Appointed: 11 February 2010

Resigned: 31 March 2015

Paul G.

Position: Secretary

Appointed: 07 March 2008

Resigned: 14 February 2011

Paul G.

Position: Director

Appointed: 07 March 2008

Resigned: 09 September 2015

Fiona T.

Position: Director

Appointed: 07 March 2008

Resigned: 10 February 2010

Mark T.

Position: Director

Appointed: 07 March 2008

Resigned: 14 February 2011

Gerald W.

Position: Secretary

Appointed: 22 November 2007

Resigned: 07 March 2008

Gordon E.

Position: Director

Appointed: 10 May 2007

Resigned: 07 March 2008

Ian P.

Position: Director

Appointed: 29 March 2007

Resigned: 01 November 2007

Ian P.

Position: Secretary

Appointed: 29 March 2007

Resigned: 01 November 2007

Christopher C.

Position: Secretary

Appointed: 15 June 2006

Resigned: 14 December 2006

Christopher C.

Position: Director

Appointed: 15 June 2006

Resigned: 14 December 2006

Gerald W.

Position: Secretary

Appointed: 13 April 2006

Resigned: 15 June 2006

Michael T.

Position: Director

Appointed: 04 April 2006

Resigned: 20 February 2007

Ian P.

Position: Director

Appointed: 15 December 2005

Resigned: 15 June 2006

Ian P.

Position: Secretary

Appointed: 15 September 2005

Resigned: 13 April 2006

David C.

Position: Director

Appointed: 14 October 2004

Resigned: 07 March 2008

Antony F.

Position: Director

Appointed: 22 January 2004

Resigned: 30 September 2005

Gerald W.

Position: Director

Appointed: 22 January 2004

Resigned: 07 March 2008

Roy B.

Position: Director

Appointed: 17 December 1998

Resigned: 15 June 2004

Gerald W.

Position: Secretary

Appointed: 09 June 1997

Resigned: 15 September 2005

Richard P.

Position: Secretary

Appointed: 11 April 1997

Resigned: 30 March 1998

Co Form (nominees) Limited

Position: Nominee Director

Appointed: 29 March 1993

Resigned: 29 March 1993

Richard P.

Position: Director

Appointed: 29 March 1993

Resigned: 07 March 2008

Co Form (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 1993

Resigned: 29 March 1993

Robert H.

Position: Secretary

Appointed: 29 March 1993

Resigned: 11 April 1997

John M.

Position: Director

Appointed: 25 September 1930

Resigned: 07 March 2008

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Advanced Business Software and Solutions Limited from Birmingham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Advanced Business Software And Solutions Limited

The Mailbox Level 3 101 Wharfside Street, Birmingham, Berkshire, B1 1RF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03214465
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Belmin Purchasing Systems November 12, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Current Assets450 496450 496450 496450 496450 496
Net Assets Liabilities450 496450 496450 496450 496450 496
Other
Net Current Assets Liabilities450 496450 496450 496450 496450 496
Total Assets Less Current Liabilities450 496450 496450 496450 496450 496

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/02/28
filed on: 6th, November 2023
Free Download (3 pages)

Company search