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.
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 | : |
|
Registered Address | : | 373 Moseley Road, Willenhall, England, WV13 3QB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
373 Moseley Street, Moseley Road, Willenhall, England, WV13 3QB | Director | 25 August 2020 | Active |
54, Charlbury Crescent, Birmingham, United Kingdom, B26 2LL | Director | 10 January 2018 | Active |
43, Kingsley Street, Walsall, England, WS2 9QY | Director | 17 August 2020 | Active |
International House, 24 Constance Street, London, England, E16 2DQ | Director | 10 January 2018 | Active |
43, Kingsley Street, Walsall, England, WS2 9QY | Director | 01 February 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-18 | Gazette | Gazette dissolved compulsory. | Download |
2022-04-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-29 | Gazette | Gazette notice compulsory. | Download |
2021-12-09 | Gazette | Gazette filings brought up to date. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-12-19 | Address | Change registered office address company with date old address new address. | Download |
2020-08-25 | Address | Change registered office address company with date old address new address. | Download |
2020-08-25 | Address | Change registered office address company with date old address new address. | Download |
2020-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-17 | Officers | Appoint person director company with name date. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Address | Change registered office address company with date old address new address. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-04 | Officers | Appoint person director company with name date. | Download |
2020-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.