Company NameBelvedere Interiors (Cheshire) Limited
DirectorPaul Martin Allchin
Company StatusActive
Company Number11172214
CategoryPrivate Limited Company
Incorporation Date26 January 2018(6 years, 3 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMr Paul Martin Allchin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Regent Street
Knutsford
WA16 6GR

Location

Registered Address29 Regent Street
Knutsford
WA16 6GR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Filing History

5 December 2023Registered office address changed from 4 Fermyn Close Brigstock Kettering Northamptonshire NN14 3AJ to 29 Regent Street Knutsford WA16 6GR on 5 December 2023 (1 page)
30 October 2023Unaudited abridged accounts made up to 31 January 2023 (11 pages)
15 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
11 September 2023Company name changed belvedere interiors LTD\certificate issued on 11/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-08
(3 pages)
30 October 2022Unaudited abridged accounts made up to 31 January 2022 (11 pages)
2 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
2 September 2021Notification of Paul Martin Allchin as a person with significant control on 1 September 2021 (2 pages)
2 September 2021Cessation of Paul Allchin as a person with significant control on 31 August 2021 (1 page)
2 September 2021Change of details for Wallis Mill Ltd as a person with significant control on 1 September 2021 (2 pages)
1 September 2021Confirmation statement made on 1 September 2021 with updates (4 pages)
17 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
23 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
8 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
29 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-28
(3 pages)
24 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
8 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
(3 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
15 January 2019Registered office address changed from 1 Billing Road Northampton NN1 5AL United Kingdom to 4 Fermyn Close Brigstock Kettering Northamptonshire NN14 3AJ on 15 January 2019 (2 pages)
26 January 2018Incorporation
Statement of capital on 2018-01-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 January 2018Incorporation
Statement of capital on 2018-01-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)