UKBizDB.co.uk

BELLEGROVE CERAMICS PLC

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

This company is commonly known as Bellegrove Ceramics Plc. The company was founded 66 years ago and was given the registration number 00591557. The firm's registered office is in DARTFORD. You can find them at Bellegrove House, 651-661 Princes Road, Dartford, Kent. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:BELLEGROVE CERAMICS PLC
Company Number:00591557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1957
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:Bellegrove House, 651-661 Princes Road, Dartford, Kent, DA2 6EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bellegrove House, 651-661 Princes Road, Dartford, DA2 6EF

Secretary01 November 2023Active
Bellegrove House, 651-661 Princes Road, Dartford, DA2 6EF

Director29 June 2020Active
Bellegrove House, 651-661 Princes Road, Dartford, DA2 6EF

Director16 April 2021Active
Bellegrove House, 651-661 Princes Road, Dartford, DA2 6EF

Director16 April 2021Active
17 Tower Lane, Bearsted, ME14 4JH

Secretary17 July 1998Active
7 Cambridge Avenue, Welling, DA16 2PJ

Secretary-Active
Heatherfield, Warren Road, Crowborough, TN6 1TU

Secretary05 November 1998Active
28, The Priory, Blackheath, London, England, SE3 9XA

Secretary03 March 2000Active
Via Fenuzzi 6, Sassuolo, Italy,

Director05 November 1998Active
1 Chemain Du Louvain, St Sulpice, Switzerland, FOREIGN

Director30 July 1992Active
Piazza Rubbiani 17, Sassuolo, Modena, Italy,

Director21 December 1998Active
Alfed Via Corassori 1006, Formigine, Modena Italy, FOREIGN

Director05 November 1998Active
1 Tanners Hill Gardens, Hythe, CT21 5HY

Director07 December 1999Active
Columbine, Kemnal Road, Chislehurst, BR7 6LY

Director05 November 1998Active
Columbine, Kemnal Road, Chislehurst, BR7 6LY

Director-Active
175 Kent House Road, Beckenham, BR3 1JZ

Director-Active
49 Queens House, Fennel Road, Maidstone, ME16 0SZ

Director04 July 2001Active
2915 Scarborough Lane West, Texas, Colleyville, Usa,

Director03 March 1999Active
4 Boleyn Road, Kemsing, Sevenoaks, TN15 6RY

Director05 November 1998Active
Bellegrove House, 651-661 Princes Road, Dartford, DA2 6EF

Director22 November 2019Active
17 Tower Lane, Bearsted, ME14 4JH

Director21 December 1998Active
Unterer Rheinweg 116, Basel Ch 4057, Switzerland, FOREIGN

Director10 November 1997Active
Coppins, Fairview Lane, Crowborough, TN6 1BT

Director05 November 1998Active
Via Aicardi 41/1, Reggio, Italy,

Director01 May 2001Active
Via: Stradello San Giuliano 143, Modena, Italy,

Director15 July 2004Active
Wahlenstrasse 46, 4242 Laufen, Switzerland, FOREIGN

Director30 July 1992Active
Wahlenstrasse 46, 4242 Laufen, Switzerland, FOREIGN

Director-Active
Bramhalden 9, Hirzel, Switzerland,

Director10 November 1997Active
Bellegrove House, 651-661 Princes Road, Dartford, DA2 6EF

Director22 November 2019Active
Little Finches Frinstead Road, Milstead, Sittingbourne, ME9 0SB

Director05 November 1998Active
Little Finches Frinstead Road, Milstead, Sittingbourne, ME9 0SB

Director16 April 1997Active
Fir Tree Cottage, Ely Grange, Frant Tunbridge Wells, TN3 9DY

Director29 April 1994Active
Vrangue House, Lane Vrangue, St Peter Port, CHANNEL

Director-Active
Heatherfield, Warren Road, Crowborough, TN6 1TU

Director05 November 1998Active
Heatherfield, Warren Road, Crowborough, TN6 1TU

Director-Active

People with Significant Control

Gruppo Ceramiche Ricchetti Spa
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:118m, Via Statale, Reggio Emilia, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-11-09Officers

Appoint person secretary company with name date.

Download
2023-11-09Officers

Termination secretary company with name termination date.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2021-06-10Officers

Change person secretary company with change date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.