BELLANO FINANCIAL CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

BELLANO FINANCIAL CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04734843

Incorporation date

15/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 8 Phoenix House, Christopher Martin Road, Basildon, Essex SS14 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2003)
dot icon17/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon08/10/2025
Director's details changed for Kuldip Kaur on 2025-09-19
dot icon07/10/2025
Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Suite 8 Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 2025-10-07
dot icon07/10/2025
Secretary's details changed for Kuldip Kaur on 2025-09-19
dot icon07/10/2025
Director's details changed for Andrew Forde-Johnston on 2025-09-19
dot icon07/10/2025
Change of details for Kuldip Kaur as a person with significant control on 2025-09-19
dot icon07/10/2025
Change of details for Mr Andrew Forde Johnston as a person with significant control on 2025-09-19
dot icon02/09/2025
Micro company accounts made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon16/08/2024
Micro company accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon31/08/2023
Micro company accounts made up to 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon27/06/2022
Micro company accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon09/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon05/02/2021
Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 2021-02-05
dot icon08/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon15/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon24/04/2018
Secretary's details changed for Kuldip Kaur on 2018-04-24
dot icon24/04/2018
Director's details changed for Kuldip Kaur on 2018-04-24
dot icon24/04/2018
Director's details changed for Andrew Forde Johnston on 2018-04-24
dot icon11/10/2017
Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 2017-10-11
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/06/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Appointment of Kuldip Kaur as a director
dot icon25/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon18/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 15/04/09; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 15/04/08; full list of members
dot icon01/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/05/2007
Return made up to 15/04/07; full list of members
dot icon15/05/2007
Director's particulars changed
dot icon15/05/2007
Secretary's particulars changed
dot icon13/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/06/2006
Return made up to 15/04/06; full list of members
dot icon31/10/2005
Director's particulars changed
dot icon31/10/2005
Secretary's particulars changed
dot icon27/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/05/2005
Return made up to 15/04/05; full list of members
dot icon23/07/2004
Ad 21/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon14/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon21/06/2004
Secretary's particulars changed
dot icon07/06/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon17/05/2004
Secretary resigned
dot icon17/05/2004
New secretary appointed
dot icon17/05/2004
Registered office changed on 17/05/04 from: 6TH floor abford house 15 wilton road london victoria london SW1V 1LT
dot icon17/05/2004
Return made up to 15/04/04; full list of members
dot icon30/04/2003
Registered office changed on 30/04/03 from: broadway house 2-6 fulham broadway, london SW6 1AA
dot icon30/04/2003
New director appointed
dot icon29/04/2003
Director resigned
dot icon15/04/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
72.80K
-
0.00
-
-
2023
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kuldip Kaur
Director
01/04/2013 - Present
-
1ST CONTACT DIRECTORS LIMITED
Nominee Director
14/04/2003 - 22/04/2003
974
1ST CONTACT SECRETARIES LIMITED
Nominee Secretary
14/04/2003 - 21/04/2004
667
Kaur, Kuldip
Secretary
22/04/2004 - Present
-
Forde-Johnston, Andrew
Director
23/04/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLANO FINANCIAL CONTRACTS LIMITED

BELLANO FINANCIAL CONTRACTS LIMITED is an(a) Active company incorporated on 15/04/2003 with the registered office located at Suite 8 Phoenix House, Christopher Martin Road, Basildon, Essex SS14 3EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELLANO FINANCIAL CONTRACTS LIMITED?

toggle

BELLANO FINANCIAL CONTRACTS LIMITED is currently Active. It was registered on 15/04/2003 .

Where is BELLANO FINANCIAL CONTRACTS LIMITED located?

toggle

BELLANO FINANCIAL CONTRACTS LIMITED is registered at Suite 8 Phoenix House, Christopher Martin Road, Basildon, Essex SS14 3EZ.

What does BELLANO FINANCIAL CONTRACTS LIMITED do?

toggle

BELLANO FINANCIAL CONTRACTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BELLANO FINANCIAL CONTRACTS LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-15 with no updates.