BELLARENA FUELS LTD

Register to unlock more data on OkredoRegister

BELLARENA FUELS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI054787

Incorporation date

18/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

316 Seacoast Road, Limavady BT49 0JYCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2005)
dot icon15/09/2025
Notification of Alan Mclaughlin as a person with significant control on 2018-02-01
dot icon15/09/2025
Change of details for Mr Alec Mclaughlin as a person with significant control on 2018-02-01
dot icon19/08/2025
Second filing of Confirmation Statement dated 2018-04-18
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/05/2025
Confirmation statement made on 2025-04-18 with updates
dot icon07/05/2025
Satisfaction of charge 1 in full
dot icon03/04/2025
Registration of charge NI0547870002, created on 2025-04-03
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon11/05/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/05/2018
Confirmation statement made on 2018-04-18 with updates
dot icon08/05/2018
Termination of appointment of Sheena Mclaughlin as a secretary on 2018-02-01
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/07/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon06/07/2012
Director's details changed for Alec Mclaughlin on 2012-04-18
dot icon06/07/2012
Director's details changed for Alan Mclaughlin on 2012-04-18
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon08/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/01/2010
Annual return made up to 2009-04-18 with full list of shareholders
dot icon19/05/2009
30/06/08 annual accts
dot icon07/07/2008
18/04/08 annual return shuttle
dot icon03/10/2007
30/06/06 annual accts
dot icon26/06/2007
18/04/07 annual return shuttle
dot icon03/07/2006
18/04/06 annual return shuttle
dot icon03/07/2006
Resolutions
dot icon25/05/2005
Change of ARD
dot icon03/05/2005
Change of dirs/sec
dot icon18/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-14.86 % *

* during past year

Cash in Bank

£154,238.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
353.96K
-
0.00
181.17K
-
2022
7
406.90K
-
0.00
154.24K
-
2022
7
406.90K
-
0.00
154.24K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

406.90K £Ascended14.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

154.24K £Descended-14.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alec Mclaughlin
Director
18/04/2005 - Present
-
Kane, Dorothy May
Secretary
18/04/2005 - 18/04/2005
2883
Alan Mclaughlin
Director
18/04/2005 - Present
-
Mclaughlin, Sheena
Secretary
18/04/2005 - 01/02/2018
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BELLARENA FUELS LTD

BELLARENA FUELS LTD is an(a) Active company incorporated on 18/04/2005 with the registered office located at 316 Seacoast Road, Limavady BT49 0JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLARENA FUELS LTD?

toggle

BELLARENA FUELS LTD is currently Active. It was registered on 18/04/2005 .

Where is BELLARENA FUELS LTD located?

toggle

BELLARENA FUELS LTD is registered at 316 Seacoast Road, Limavady BT49 0JY.

What does BELLARENA FUELS LTD do?

toggle

BELLARENA FUELS LTD operates in the Wholesale of other fuels and related products (46.71/9 - SIC 2007) sector.

How many employees does BELLARENA FUELS LTD have?

toggle

BELLARENA FUELS LTD had 7 employees in 2022.

What is the latest filing for BELLARENA FUELS LTD?

toggle

The latest filing was on 15/09/2025: Notification of Alan Mclaughlin as a person with significant control on 2018-02-01.