General information

Name:

Belcad Limited

Office Address:

83 Ducie Street M1 2JQ Manchester

Number: 08581039

Incorporation date: 2013-06-24

Dissolution date: 2022-05-10

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08581039 11 years ago, Belcad Ltd had been a private limited company until 10th May 2022 - the time it was dissolved. The business latest mailing address was 83 Ducie Street, Manchester. The company was known as Rgm Cad Design up till 24th June 2015 at which point the business name was changed.

As for this particular business, all of director's obligations up till now have been performed by Jayne M. and Richard M.. Out of these two managers, Richard M. had been with the business for the longest time, having become a member of directors' team on 24th June 2013.

Jayne M. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • Belcad Ltd 2015-06-24
  • Rgm Cad Design Limited 2013-06-24

Financial data based on annual reports

Company staff

Jayne M.

Role: Director

Appointed: 23 June 2015

Latest update: 10 January 2024

Richard M.

Role: Director

Appointed: 24 June 2013

Latest update: 10 January 2024

People with significant control

Jayne M.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 08 July 2022
Confirmation statement last made up date 24 June 2021
Annual Accounts 03 February 2015
Start Date For Period Covered By Report 2013-06-24
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 03 February 2015
Annual Accounts 01 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 01 March 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts 14 March 2017
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 14 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Restoration
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 22nd, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
8
Company Age

Similar companies nearby

Closest companies