General information

Name:

Belowground Limited

Office Address:

Unit 5 Poltimore Barton Moor Lane, Poltimore EX4 0BQ Exeter

Number: 05752157

Incorporation date: 2006-03-22

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

05752157 is the reg. no. for Belowground Ltd. This firm was registered as a Private Limited Company on 2006-03-22. This firm has been on the British market for 18 years. The enterprise can be contacted at Unit 5 Poltimore Barton Moor Lane, Poltimore in Exeter. The office's zip code assigned is EX4 0BQ. The company's registered with SIC code 43130 meaning Test drilling and boring. 2022-08-31 is the last time when the accounts were filed.

Belowground Ltd is a small-sized vehicle operator with the licence number OH1103370. The firm has one transport operating centre in the country. In their subsidiary in Exeter on The Old Coal Yard, 1 machine is available.

Gerard R. is this enterprise's only managing director, that was designated to this position in 2023 in March. This limited company had been directed by Angela G. till 2023. Furthermore another director, namely Alistair G. quit one year ago.

Financial data based on annual reports

Company staff

Gerard R.

Role: Director

Appointed: 03 March 2023

Latest update: 19 February 2024

People with significant control

The companies with significant control over this firm include: Belowground Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chesterfield at Market Street, Staveley, S43 3UT and was registered as a PSC under the reg no 12022448.

Belowground Holdings Ltd
Address: 36 Chesterfield Road Market Street, Staveley, Chesterfield, S43 3UT, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 12022448
Notified on 1 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Angela G.
Notified on 9 December 2020
Ceased on 3 March 2023
Nature of control:
1/2 or less of shares
Alistair G.
Notified on 6 April 2016
Ceased on 1 September 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 17 December 2015
Annual Accounts 24 August 2016
Start Date For Period Covered By Report 2015-05-01
Date Approval Accounts 24 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 1 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 1 May 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 1 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 1 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 1 September 2022
End Date For Period Covered By Report 3 March 2023
Annual Accounts
End Date For Period Covered By Report 2016-04-30
Annual Accounts
End Date For Period Covered By Report 2017-04-30
Annual Accounts
End Date For Period Covered By Report 30 April 2018
Annual Accounts 26 January 2015
Date Approval Accounts 26 January 2015
Annual Accounts 31 October 2017
Date Approval Accounts 31 October 2017

Company Vehicle Operator Data

West Country Storage

Address

The Old Coal Yard , Exmouth Junction

City

Exeter

Postal code

EX4 7BY

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 3rd March 2023 (AA)
filed on: 16th, April 2024
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 43130 : Test drilling and boring
18
Company Age

Closest Companies - by postcode