UKBizDB.co.uk

BELLSTAN LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Highfields Farm, Clappers Farm Road, Silchester, Berks, RG7 2LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Grovelands Road, Spencers Wood, England, RG7 1DP

Director04 June 2021Active
19 Grovelands Road, Spencer Wood, England, RG7 1DP

Director04 June 2021Active
19 Grovelands Road, Spencers Wood, England, RG7 1DP

Director04 June 2021Active
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

Director01 June 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type small.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Address

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

Download
2023-04-12Address

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

Download
2022-08-04Accounts

Accounts with accounts type small.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Accounts

Change account reference date company previous shortened.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Accounts

Change account reference date company previous shortened.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Persons with significant control

Cessation of a person with significant control.

Download
2021-07-12Persons with significant control

Cessation of a person with significant control.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-07-09Persons with significant control

Notification of a person with significant control.

Download
2021-07-09Address

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

Download
2021-07-09Officers

Termination secretary company with name termination date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.