Warning: file_put_contents(c/868be1bbbc680f79002c3624d4e469e6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Belliar Ltd, E10 5ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BELLIAR LTD

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

This company is commonly known as Belliar Ltd. The company was founded 10 years ago and was given the registration number 08732593. The firm's registered office is in LONDON. You can find them at 72 Grange Park Road, , London, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:BELLIAR LTD
Company Number:08732593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2013
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:72 Grange Park Road, London, England, E10 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Garner Road, London, England, E17 4HE

Director29 July 2021Active
49, Ravenhill Road, London, England, E13 9BN

Director15 October 2013Active

People with Significant Control

Mr Gheorghita Zaharia
Notified on:29 July 2021
Status:Active
Date of birth:April 1997
Nationality:Romanian
Country of residence:England
Address:13, Garner Road, London, England, E17 4HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Petar Hristov Radimirov
Notified on:15 October 2016
Status:Active
Date of birth:December 1961
Nationality:Bulgarian
Country of residence:England
Address:72, Grange Park Road, London, England, E10 5ES
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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Insolvency

Liquidation compulsory winding up order.

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Address

Change registered office address company with date old address new address.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Gazette

Gazette filings brought up to date.

Download
2020-07-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Address

Change registered office address company with date old address new address.

Download
2020-02-18Dissolution

Dissolved compulsory strike off suspended.

Download
2020-01-07Gazette

Gazette notice compulsory.

Download
2019-01-17Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type micro entity.

Download
2016-10-25Gazette

Gazette filings brought up to date.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.