Belmont Developments Limited PORTH


Belmont Developments started in year 2003 as Private Limited Company with registration number 04904689. The Belmont Developments company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Porth at 3 Hannah Street. Postal code: CF39 9PU.

There is a single director in the firm at the moment - David J., appointed on 14 February 2019. In addition, a secretary was appointed - Alan J., appointed on 25 September 2003. As of 26 April 2024, there were 2 ex directors - Idwal J., David J. and others listed below. There were no ex secretaries.

Belmont Developments Limited Address / Contact

Office Address 3 Hannah Street
Town Porth
Post code CF39 9PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04904689
Date of Incorporation Fri, 19th Sep 2003
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

David J.

Position: Director

Appointed: 14 February 2019

Alan J.

Position: Secretary

Appointed: 25 September 2003

Idwal J.

Position: Director

Appointed: 01 November 2011

Resigned: 14 February 2019

David J.

Position: Director

Appointed: 25 September 2003

Resigned: 01 November 2011

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 2003

Resigned: 23 September 2003

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 19 September 2003

Resigned: 23 September 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is David J. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Idwal T. This PSC owns 25-50% shares and has 25-50% voting rights.

David J.

Notified on 19 September 2019
Nature of control: 75,01-100% shares

Idwal T.

Notified on 4 June 2016
Ceased on 19 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-220 062-225 181-230 716-250 258      
Balance Sheet
Cash Bank In Hand141 1545759      
Current Assets106 72093 44092 36793 2412 48439 09473 526165 421111 196162 598
Debtors15 137717793913      
Net Assets Liabilities   -250 258-35 502-56 421-29 27625 882-1 929103 857
Net Assets Liabilities Including Pension Asset Liability-220 062-225 181-230 716-250 258      
Stocks Inventory91 56991 56991 56991 569      
Tangible Fixed Assets3 707  20 085      
Reserves/Capital
Called Up Share Capital10101010      
Profit Loss Account Reserve-220 072-225 191-230 726-250 268      
Shareholder Funds-220 062-225 181-230 716-250 258      
Other
Average Number Employees During Period     23322
Creditors   179 56818 9259 6865 54251 39937 50027 500
Creditors Due After One Year 168 500162 500179 568      
Creditors Due Within One Year330 489318 621160 583184 016      
Fixed Assets3 707  20 08517 35210 5396 2944 2646 38644 314
Net Current Assets Liabilities-223 769-225 181-68 216-90 775-33 929-57 274-30 02873 01729 18587 043
Number Shares Allotted  1010      
Par Value Share  11      
Share Capital Allotted Called Up Paid 101010      
Tangible Fixed Assets Additions   26 780      
Tangible Fixed Assets Cost Or Valuation31 22631 22631 22658 006      
Tangible Fixed Assets Depreciation27 51931 22631 22637 921      
Tangible Fixed Assets Depreciation Charged In Period 3 707 6 695      
Total Assets Less Current Liabilities-220 062-225 181-68 216-70 690-16 577-46 735-23 73477 28135 571131 357

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/09/30
filed on: 30th, June 2023
Free Download (5 pages)

Company search

Advertisements