Background WavePink WaveYellow Wave

BELT TRANSPORT LIMITED (04322241)

BELT TRANSPORT LIMITED (04322241) is an active UK company. incorporated on 14 November 2001. with registered office in Narberth. The company operates in the Transportation and Storage sector, engaged in freight transport by road. BELT TRANSPORT LIMITED has been registered for 24 years. Current directors include BELT, Lyndon Bernard.

Company Number
04322241
Status
active
Type
ltd
Incorporated
14 November 2001
Age
24 years
Address
Goose Green, Narberth, SA67 8SD
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BELT, Lyndon Bernard
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELT TRANSPORT LIMITED

BELT TRANSPORT LIMITED is an active company incorporated on 14 November 2001 with the registered office located in Narberth. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. BELT TRANSPORT LIMITED was registered 24 years ago.(SIC: 49410)

Status

active

Active since 24 years ago

Company No

04322241

LTD Company

Age

24 Years

Incorporated 14 November 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Goose Green Templeton Narberth, SA67 8SD,

Previous Addresses

Goose Green Templeton Narberth Pembrokeshire SA67 8SD
From: 14 November 2001To: 3 December 2010
Timeline

3 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Dec 13
Loan Secured
Jun 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BELT, Lyndon Bernard

Active
Templeton, NarberthSA67 8SJ
Born January 1971
Director
Appointed 14 Nov 2001

BELT, Rachel

Resigned
Templeton, NarberthSA67 8SJ
Secretary
Appointed 14 Nov 2001
Resigned 09 Sept 2013

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 14 Nov 2001
Resigned 14 Nov 2001

BELT, Rachel Perdiguero

Resigned
Templeton, NarberthSA67 8SJ
Born August 1971
Director
Appointed 14 Nov 2001
Resigned 09 Sept 2013

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 14 Nov 2001
Resigned 14 Nov 2001

Persons with significant control

1

Mr Lyndon Bernard Belt

Active
Templeton, NarberthSA67 8SJ
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Secretary Company With Name
3 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 April 2009
AAAnnual Accounts
Legacy
9 March 2009
287Change of Registered Office
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 March 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 April 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 July 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
287Change of Registered Office
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Incorporation Company
14 November 2001
NEWINCIncorporation