Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIMA BELFIN UK LIMITED
Company Information for

CIMA BELFIN UK LIMITED

Eagle House, 28 Billing Road, Northampton, NORTHAMPTONSHIRE, NN1 5AJ,
Company Registration Number
01223883
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cima Belfin Uk Ltd
CIMA BELFIN UK LIMITED was founded on 1975-08-22 and has its registered office in Northampton. The organisation's status is listed as "Active - Proposal to Strike off". Cima Belfin Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CIMA BELFIN UK LIMITED
 
Legal Registered Office
Eagle House
28 Billing Road
Northampton
NORTHAMPTONSHIRE
NN1 5AJ
Other companies in OX16
 
Telephone01295 701206
 
Previous Names
EMWARD FASTENINGS LIMITED18/09/2018
Filing Information
Company Number 01223883
Company ID Number 01223883
Date formed 1975-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2023-06-30
Latest return 2023-07-02
Return next due 2024-07-16
Type of accounts SMALL
VAT Number /Sales tax ID GB284542051  
Last Datalog update: 2024-10-12 23:52:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIMA BELFIN UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CIMA BELFIN UK LIMITED

Current Directors
Officer Role Date Appointed
CLAUDIO BELLAZZI
Director 2012-09-24
EMILIO BELLAZZI
Director 2007-05-31
CARLOALBERTO PALLOTTA
Director 2016-11-17
JULIAN SHAUN ROSE
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE JANE WILLOUGHBY
Company Secretary 2003-08-01 2016-11-17
GIUSEPPE BELLAZZI
Director 2007-05-31 2016-11-17
MICHAEL ROBINSON BUTCHART
Director 1991-06-19 2007-05-31
MARTINE VOLKA
Director 1991-06-19 2007-05-31
MAUREEN STACEY
Company Secretary 1992-09-18 2003-07-31
SUSAN STEWART
Company Secretary 1992-01-02 1992-09-18
KATHLEEN ROSIE DOWNES
Company Secretary 1991-06-19 1992-01-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-22Final Gazette dissolved via compulsory strike-off
2024-04-09Compulsory strike-off action has been suspended
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-07-25CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2022-09-29Previous accounting period extended from 31/12/21 TO 30/06/22
2022-09-29AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/20 FROM Beaumont Close Banbury Oxfordshire OX16 1TG
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SHAUN ROSE
2019-12-17DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-17DISS40Compulsory strike-off action has been discontinued
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-06RP04CS01Second filing of Confirmation Statement dated 02/07/2019
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-18RES15CHANGE OF COMPANY NAME 18/09/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-02-05PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/02/2018
2018-02-05PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/02/2018
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILIO BELLAZZI
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-04AP01DIRECTOR APPOINTED MR JULIAN SHAUN ROSE
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE BELLAZZI
2016-12-13AP01DIRECTOR APPOINTED CARLOALBERTO PALLOTTA
2016-12-13TM02Termination of appointment of Melanie Jane Willoughby on 2016-11-17
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 220000
2016-08-22CS01
2016-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MELANIE JANE MCINERNEY on 2016-03-31
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 220000
2015-07-17AR0116/07/15 FULL LIST
2014-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 220000
2014-07-16AR0116/07/14 FULL LIST
2014-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE MCINERNEY / 15/07/2014
2014-07-16AD02SAIL ADDRESS CHANGED FROM: C/O WESTON KAY 73/75 MORTIMER STREET LONDON W1W 7SQ UNITED KINGDOM
2013-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-23AR0116/07/13 FULL LIST
2012-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-25AP01DIRECTOR APPOINTED CLAUDIO BELLAZZI
2012-07-20AR0116/07/12 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-20AR0116/07/11 FULL LIST
2010-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-29AR0116/07/10 FULL LIST
2010-07-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-07-29AD02SAIL ADDRESS CREATED
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE BELLAZZI / 16/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILIO BELLAZZI / 16/07/2010
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-28363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-07-28353LOCATION OF REGISTER OF MEMBERS
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE BELLAZZI / 01/01/2009
2008-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-04363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-08-04353LOCATION OF REGISTER OF MEMBERS
2008-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE BELLAZZI / 01/08/2007
2007-07-30288cDIRECTOR'S PARTICULARS CHANGED
2007-07-30288cDIRECTOR'S PARTICULARS CHANGED
2007-07-30353LOCATION OF REGISTER OF MEMBERS
2007-07-30363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2006-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-27363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-09363aRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-27363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-28288bSECRETARY RESIGNED
2003-07-28288aNEW SECRETARY APPOINTED
2003-07-24363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2002-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-21363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-06-29288cDIRECTOR'S PARTICULARS CHANGED
2002-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-07-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-30363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-01363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-09287REGISTERED OFFICE CHANGED ON 09/05/00 FROM: WARD ROAD BUCKINGHAM ROAD INDUSTRIAL ESTATE, BRACKLEY NORTHAMPTONSHIRE NNI3 7LE
1999-08-12363sRETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS
1999-08-11395PARTICULARS OF MORTGAGE/CHARGE
1999-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-23288cSECRETARY'S PARTICULARS CHANGED
1998-09-18363sRETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS
1998-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-08-01363sRETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS
1997-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-07-23363(287)REGISTERED OFFICE CHANGED ON 23/07/96
1996-07-23363sRETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25930 - Manufacture of wire products, chain and springs




Licences & Regulatory approval
We could not find any licences issued to CIMA BELFIN UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIMA BELFIN UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1979-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1979-07-02 Satisfied NORWICH GENERAL TRUST LIMITED
CHARGE 1978-01-11 Satisfied NORWICH GENERAL TRUST LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIMA BELFIN UK LIMITED

Intangible Assets
Patents
We have not found any records of CIMA BELFIN UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CIMA BELFIN UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIMA BELFIN UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25930 - Manufacture of wire products, chain and springs) as CIMA BELFIN UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CIMA BELFIN UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CIMA BELFIN UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0073269098Articles of iron or steel, n.e.s.
2017-03-0073269098Articles of iron or steel, n.e.s.
2017-02-0073269092Articles of iron or steel, open-die forged, n.e.s.
2017-01-0073269098Articles of iron or steel, n.e.s.
2016-11-0073269098Articles of iron or steel, n.e.s.
2016-10-0073269098Articles of iron or steel, n.e.s.
2016-10-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-09-0073269098Articles of iron or steel, n.e.s.
2016-08-0073269098Articles of iron or steel, n.e.s.
2016-07-0073269098Articles of iron or steel, n.e.s.
2016-06-0073269098Articles of iron or steel, n.e.s.
2016-05-0073269098Articles of iron or steel, n.e.s.
2016-04-0073262000Articles of iron or steel wire, n.e.s.
2016-04-0073269098Articles of iron or steel, n.e.s.
2016-03-0073269098Articles of iron or steel, n.e.s.
2016-03-0039172190Rigid tubes, pipes and hoses, of polymers of ethylene (excl. seamless and cut to length only)
2016-02-0073269098Articles of iron or steel, n.e.s.
2016-01-0073269098Articles of iron or steel, n.e.s.
2015-10-0073269098Articles of iron or steel, n.e.s.
2015-08-0039172190Rigid tubes, pipes and hoses, of polymers of ethylene (excl. seamless and cut to length only)
2015-07-0173269098Articles of iron or steel, n.e.s.
2015-07-0073269098Articles of iron or steel, n.e.s.
2015-04-0173269098Articles of iron or steel, n.e.s.
2015-04-0073269098Articles of iron or steel, n.e.s.
2015-01-0173269098Articles of iron or steel, n.e.s.
2015-01-0073269098Articles of iron or steel, n.e.s.
2014-10-0173269098Articles of iron or steel, n.e.s.
2014-09-0139172190Rigid tubes, pipes and hoses, of polymers of ethylene (excl. seamless and cut to length only)
2014-07-0173269098Articles of iron or steel, n.e.s.
2014-06-0139172190Rigid tubes, pipes and hoses, of polymers of ethylene (excl. seamless and cut to length only)
2014-06-0173269098Articles of iron or steel, n.e.s.
2014-01-0173269098Articles of iron or steel, n.e.s.
2013-08-0173269098Articles of iron or steel, n.e.s.
2013-05-0173269098Articles of iron or steel, n.e.s.
2013-02-0173269098Articles of iron or steel, n.e.s.
2012-10-0173269098Articles of iron or steel, n.e.s.
2012-05-0173269098Articles of iron or steel, n.e.s.
2012-01-0173269098Articles of iron or steel, n.e.s.
2011-12-0173269098Articles of iron or steel, n.e.s.
2011-11-0173269095
2011-11-0173269098Articles of iron or steel, n.e.s.
2011-06-0173269098Articles of iron or steel, n.e.s.
2011-05-0173269098Articles of iron or steel, n.e.s.
2011-04-0173269095
2011-01-0173269098Articles of iron or steel, n.e.s.
2010-11-0173269098Articles of iron or steel, n.e.s.
2010-10-0173269098Articles of iron or steel, n.e.s.
2010-09-0173269098Articles of iron or steel, n.e.s.
2010-09-0183052000Staples in strips, of base metal
2010-08-0173269098Articles of iron or steel, n.e.s.
2010-07-0173269098Articles of iron or steel, n.e.s.
2010-06-0173269098Articles of iron or steel, n.e.s.
2010-05-0173239999
2010-04-0173269098Articles of iron or steel, n.e.s.
2010-03-0173269098Articles of iron or steel, n.e.s.
2010-02-0173269098Articles of iron or steel, n.e.s.
2010-02-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIMA BELFIN UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIMA BELFIN UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1