UKBizDB.co.uk

BELLMARK ENTERPRISES LTD

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

This company is commonly known as Bellmark Enterprises Ltd. The company was founded 6 years ago and was given the registration number 11143557. The firm's registered office is in WILLENHALL. You can find them at 373 Moseley Road, , Willenhall, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:BELLMARK ENTERPRISES LTD
Company Number:11143557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2018
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:373 Moseley Road, Willenhall, England, WV13 3QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
373 Moseley Street, Moseley Road, Willenhall, England, WV13 3QB

Director25 August 2020Active
54, Charlbury Crescent, Birmingham, United Kingdom, B26 2LL

Director10 January 2018Active
43, Kingsley Street, Walsall, England, WS2 9QY

Director17 August 2020Active
International House, 24 Constance Street, London, England, E16 2DQ

Director10 January 2018Active
43, Kingsley Street, Walsall, England, WS2 9QY

Director01 February 2020Active

People with Significant Control

Mr Mukesh Chopra
Notified on:25 August 2020
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:373, Moseley Road, Willenhall, England, WV13 3QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ram Dyal
Notified on:17 August 2020
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:43, Kingsley Street, Walsall, England, WS2 9QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Surinder Singh Sohal
Notified on:01 February 2020
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:43, Kingsley Street, Walsall, England, WS2 9QY
Nature of control:
  • Significant influence or control
Mark Lewis
Notified on:10 January 2018
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:International House, 24 Constance Street, London, England, E16 2DQ
Nature of control:
  • Right to appoint and remove directors
Mr Mark Antony Butler
Notified on:10 January 2018
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:54, Charlbury Crescent, Birmingham, United Kingdom, B26 2LL
Nature of control:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2022-10-18Gazette

Gazette dissolved compulsory.

Download
2022-04-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-12-09Gazette

Gazette filings brought up to date.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-19Address

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

Download
2020-08-25Address

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

Download
2020-08-25Address

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

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Address

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

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-04Persons with significant control

Notification of a person with significant control.

Download
2020-04-04Officers

Appoint person director company with name date.

Download
2020-04-04Persons with significant control

Cessation of a person with significant control.

Download
2020-04-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.