This company is commonly known as Bellstan Limited. The company was founded 55 years ago and was given the registration number 00945450. The firm's registered office is in SILCHESTER. You can find them at Highfields Farm, Clappers Farm Road, Silchester, Berks. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | BELLSTAN LIMITED |
---|---|---|
Company Number | : | 00945450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1969 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highfields Farm, Clappers Farm Road, Silchester, Berks, RG7 2LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Grovelands Road, Spencers Wood, England, RG7 1DP | Director | 04 June 2021 | Active |
19 Grovelands Road, Spencer Wood, England, RG7 1DP | Director | 04 June 2021 | Active |
19 Grovelands Road, Spencers Wood, England, RG7 1DP | Director | 04 June 2021 | Active |
Highfields Farm, Clappers Farm Road, Silchester, RG7 2LH | Secretary | - | Active |
19 Shirley Avenue, Reading, RG2 8TE | Director | - | Active |
Highfields Farm, Clappers Farm Road, Silchester, England, RG7 2LH | Director | - | Active |
25 Christchurch Gardens, Reading, RG2 7AH | Director | - | Active |
Old Post House Wood Lane, Beech Hill, Reading, RG7 2BE | Director | - | Active |
19 Grovelands Road, Spencers Wood, Reading, England, RG7 1DP | Director | 01 June 2008 | Active |
Wj South Limited | ||
Notified on | : | 04 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Brook Farm, Drayton Road Newton Longville, Milton Keynes, United Kingdom, MK17 0BH |
Nature of control | : |
|
Stefan Mark Zaremba | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Grovelands Road, Spencers Wood, Reading, England, RG7 1DP |
Nature of control | : |
|
Julian Zenon Zaremba | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Grovelands Road, Spencers Wood, Reading, England, RG7 1DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type small. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-12 | Address | Change registered office address company with date old address new address. | Download |
2023-04-12 | Address | Change registered office address company with date old address new address. | Download |
2022-08-04 | Accounts | Accounts with accounts type small. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
2021-07-12 | Officers | Appoint person director company with name date. | Download |
2021-07-09 | Officers | Change person director company with change date. | Download |
2021-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-09 | Address | Change registered office address company with date old address new address. | Download |
2021-07-09 | Officers | Termination secretary company with name termination date. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.