UKBizDB.co.uk

BELLWOOD CONSTRUCTION LIMITED

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

This company is commonly known as Bellwood Construction Limited. The company was founded 8 years ago and was given the registration number 09610144. The firm's registered office is in BRENTWOOD. You can find them at 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:BELLWOOD CONSTRUCTION LIMITED
Company Number:09610144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England, CM14 4EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ

Director01 April 2022Active
Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ

Director01 April 2022Active
Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ

Director04 March 2017Active
Leigh House, Weald Road, Brentwood, United Kingdom, CM14 4SX

Director27 May 2015Active

People with Significant Control

Mr Peter Baines
Notified on:04 March 2023
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Samantha Baines
Notified on:04 March 2023
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Wood
Notified on:07 April 2016
Status:Active
Date of birth:February 1988
Nationality:English
Country of residence:England
Address:Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sam Galsworthy
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:2nd Floor, Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG
Nature of control:
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2024-01-24Officers

Change person director company with change date.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Persons with significant control

Notification of a person with significant control.

Download
2023-09-01Persons with significant control

Notification of a person with significant control.

Download
2023-09-01Persons with significant control

Change to a person with significant control.

Download
2023-09-01Capital

Capital allotment shares.

Download
2023-09-01Capital

Capital allotment shares.

Download
2023-08-17Capital

Capital allotment shares.

Download
2023-08-17Capital

Capital allotment shares.

Download
2023-05-24Gazette

Gazette filings brought up to date.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-04-12Address

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

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.