Belpar Rubber Company Limited FAREHAM


Belpar Rubber Company started in year 1954 as Private Limited Company with registration number 00532357. The Belpar Rubber Company company has been functioning successfully for 70 years now and its status is active. The firm's office is based in Fareham at 4 Fielder Drive. Postal code: PO14 1JE.

The firm has one director. David H., appointed on 27 April 2016. There are currently no secretaries appointed. 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.

Belpar Rubber Company Limited Address / Contact

Office Address 4 Fielder Drive
Office Address2 Newgate Lane Industrial Estate
Town Fareham
Post code PO14 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00532357
Date of Incorporation Thu, 22nd Apr 1954
Industry Manufacture of plastics in primary forms
End of financial Year 30th September
Company age 70 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

David H.

Position: Director

Appointed: 27 April 2016

Stephen C.

Position: Director

Appointed: 27 April 2016

Resigned: 31 December 2018

Anthony H.

Position: Director

Appointed: 01 April 2011

Resigned: 27 April 2016

Adrian H.

Position: Director

Appointed: 01 April 2011

Resigned: 27 April 2016

Rosemary H.

Position: Secretary

Appointed: 30 September 2002

Resigned: 27 April 2016

Patricia H.

Position: Director

Appointed: 30 September 2002

Resigned: 27 April 2016

Adrian H.

Position: Secretary

Appointed: 01 May 1996

Resigned: 30 September 2002

Adrian H.

Position: Director

Appointed: 28 February 1992

Resigned: 30 September 2002

John H.

Position: Director

Appointed: 28 February 1992

Resigned: 01 May 1996

Marc H.

Position: Director

Appointed: 28 February 1992

Resigned: 27 April 2016

Josephine H.

Position: Director

Appointed: 28 February 1992

Resigned: 01 June 1998

Anthony H.

Position: Director

Appointed: 28 February 1992

Resigned: 30 September 2002

Anne G.

Position: Director

Appointed: 28 February 1992

Resigned: 01 April 1997

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is Industrial Rubber Limited from Fareham, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Industrial Rubber Limited

4 Fielder Drive Newgate Lane Industrial Estate, Fareham, Hampshire, PO14 1JE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03468563
Notified on 27 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302021-09-302022-09-30
Net Worth285 949315 355299 492  
Balance Sheet
Cash Bank In Hand54 521110 238111 778  
Current Assets397 584534 036505 641  
Debtors244 876309 177241 38911
Net Assets Liabilities Including Pension Asset Liability285 949315 355299 492  
Stocks Inventory98 187114 621152 474  
Tangible Fixed Assets108 22391 62783 267  
Reserves/Capital
Called Up Share Capital11 00011 00011 000  
Profit Loss Account Reserve274 949304 355288 492  
Shareholder Funds285 949315 355299 492  
Other
Accounting Period Subsidiary 2 0122 013  
Creditors Due Within One Year207 578299 808279 416  
Fixed Assets110 22393 62785 267  
Investments Fixed Assets2 0002 0002 000  
Net Current Assets Liabilities190 006234 228226 225  
Provisions For Liabilities Charges14 28012 50012 000  
Secured Debts 100 00081 765  
Tangible Fixed Assets Additions 7049 000  
Tangible Fixed Assets Cost Or Valuation1 489 9771 490 6811 485 018  
Tangible Fixed Assets Depreciation1 381 7541 399 0541 401 751  
Tangible Fixed Assets Depreciation Charged In Period 17 30016 435  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  13 738  
Tangible Fixed Assets Disposals  14 663  
Total Assets Less Current Liabilities300 229327 855311 49211
Amounts Owed By Group Undertakings   11
Number Shares Allotted 3 717   
Par Value Share 1   
Share Capital Allotted Called Up Paid3 7173 717   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Insolvency Miscellaneous Mortgage Officers Other Resolution
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 12th, June 2023
Free Download (7 pages)

Company search

Advertisements