UKBizDB.co.uk

BELLAMET (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bellamet (uk) Limited. The company was founded 30 years ago and was given the registration number 02892651. The firm's registered office is in CALNE. You can find them at Porte Marsh Industrial Estate, Unit 4 Carnegie Road, Calne, Wiltshire. This company's SIC code is 24330 - Cold forming or folding.

Company Information

Name:BELLAMET (UK) LIMITED
Company Number:02892651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24330 - Cold forming or folding

Office Address & Contact

Registered Address:Porte Marsh Industrial Estate, Unit 4 Carnegie Road, Calne, Wiltshire, SN11 9PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 St Mellion Close, Monkton Park, Chippenham, SN15 3XN

Director28 January 1994Active
5, Hardens Mead, Chippenham, England, SN15 3AE

Director01 April 2015Active
92 Lickhill Road, Calne, SN11 9EZ

Secretary28 January 1994Active
Kenavon Marsh Lane, Rowde, Devizes, SN10 1RF

Secretary01 February 1994Active
7 Kerry Close, Derry Hill, Calne, SN11 9PE

Secretary12 October 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 January 1994Active
Kenavon Marsh Lane, Rowde, Devizes, SN10 1RF

Director28 January 1994Active
Wayside 31 Fore Street, Ashton Keynes, Swindon, SN6 6NP

Director28 January 1994Active

People with Significant Control

Mr Alan Pratt
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:4 St. Mellion Close, Monkton Park, Chippenham, United Kingdom, SN15 3XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lila Heather Pratt
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:4 St. Mellion Close, Monkton Park, Chippenham, United Kingdom, SN15 3XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Mortgage

Mortgage satisfy charge full.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Officers

Appoint person director company with name date.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-22Accounts

Accounts with accounts type total exemption small.

Download
2014-02-18Capital

Capital allotment shares.

Download
2014-02-18Capital

Capital allotment shares.

Download
2014-02-18Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.