Background WavePink WaveYellow Wave

BELMONT FACILITIES LTD (13419668)

BELMONT FACILITIES LTD (13419668) is an active UK company. incorporated on 25 May 2021. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130) and 1 other business activities. BELMONT FACILITIES LTD has been registered for 4 years. Current directors include LOVEDAY, Ian John James.

Company Number
13419668
Status
active
Type
ltd
Incorporated
25 May 2021
Age
4 years
Address
87 Lozells Street, Birmingham, B19 2AP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
LOVEDAY, Ian John James
SIC Codes
46130, 81221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELMONT FACILITIES LTD

BELMONT FACILITIES LTD is an active company incorporated on 25 May 2021 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130) and 1 other business activity. BELMONT FACILITIES LTD was registered 4 years ago.(SIC: 46130, 81221)

Status

active

Active since 4 years ago

Company No

13419668

LTD Company

Age

4 Years

Incorporated 25 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

87 Lozells Street Birmingham, B19 2AP,

Previous Addresses

Unit 113 Cariocca Business Park Manchester M40 8BB England
From: 3 March 2026To: 6 March 2026
21-27 Albion Road Luton LU2 0DS England
From: 4 May 2023To: 3 March 2026
21 - 27 Albion Road Albion Road Luton LU2 0DS United Kingdom
From: 25 May 2021To: 4 May 2023
Timeline

6 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Director Left
Jul 22
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LOVEDAY, Ian John James

Active
Lozells Street, BirminghamB19 2AP
Born April 1987
Director
Appointed 03 Mar 2026

AHMED, Jubaer

Resigned
Albion Road, LutonLU2 0DS
Born April 1990
Director
Appointed 25 May 2021
Resigned 23 Jul 2022

HUSSAIN, Zakar

Resigned
Albion Road, LutonLU2 0DS
Born March 1992
Director
Appointed 25 May 2021
Resigned 03 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Ian John James Loveday

Active
Cariocca Business Park, ManchesterM40 8BB
Born April 1987

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 03 Mar 2026

Mr Zakar Hussain

Ceased
Albion Road, LutonLU2 0DS
Born March 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2021
Ceased 03 Mar 2026
Fundings
Financials
Latest Activities

Filing History

21

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Gazette Filings Brought Up To Date
3 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
20 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Incorporation Company
25 May 2021
NEWINCIncorporation