BELLINIESQ LTD

Register to unlock more data on OkredoRegister

BELLINIESQ LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06486648

Incorporation date

29/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Summersfield Road, Minchinhampton, Stroud GL6 9JXCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2008)
dot icon31/08/2022
Registered office address changed from Hats Gloucester Ltd 162 Hucclecote Road Hucclecote Gloucester GL3 3SH England to 10 Summersfield Road Minchinhampton Stroud GL6 9JX on 2022-08-31
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon19/04/2022
First Gazette notice for compulsory strike-off
dot icon08/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/09/2020
Change of details for Joanna Hutchinson as a person with significant control on 2020-09-22
dot icon22/09/2020
Registered office address changed from South Building, Upper Farm Wootton St Lawrence Basingstoke Hampshire RG23 8PE to Hats Gloucester Ltd 162 Hucclecote Road Hucclecote Gloucester GL3 3SH on 2020-09-22
dot icon22/04/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon07/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/08/2016
Director's details changed for Ms Joanna Hutchinson on 2016-08-06
dot icon26/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon26/02/2016
Director's details changed for Ms Joanna Hutchinson on 2016-01-29
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon25/02/2015
Director's details changed for Ms Joanna Hutchinson on 2015-01-29
dot icon15/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon26/02/2014
Director's details changed for Ms Joanna Hutchinson on 2014-01-29
dot icon15/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/08/2013
Termination of appointment of Antoinette Batey as a secretary
dot icon12/03/2013
Director's details changed for Joanna Hutchinson-Chaiyot on 2013-03-03
dot icon27/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon27/02/2013
Director's details changed for Joanna Hutchison-Chaiyot on 2013-01-31
dot icon19/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon27/02/2012
Secretary's details changed for Antoinette Batey on 2012-01-29
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon29/09/2011
Director's details changed for Joanna Hutchison-Chaiyot on 2011-09-08
dot icon09/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/09/2010
Director's details changed for Joanna Hutchison-Chaiyot on 2010-09-19
dot icon27/05/2010
Total exemption small company accounts made up to 2009-01-31
dot icon28/04/2010
Compulsory strike-off action has been discontinued
dot icon27/04/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon02/03/2010
First Gazette notice for compulsory strike-off
dot icon13/10/2009
Director's details changed for Joanna Hutchison-Chaiyot on 2009-10-07
dot icon18/06/2009
Director's change of particulars / joanna hutchison-chaiyot / 12/06/2009
dot icon10/02/2009
Return made up to 29/01/09; full list of members
dot icon27/05/2008
Appointment terminated secretary joanna hutchison-chaiyot
dot icon27/05/2008
Director and secretary's change of particulars / joanna hutchison-chaiyot / 27/05/2008
dot icon12/02/2008
New secretary appointed
dot icon12/02/2008
New director appointed
dot icon12/02/2008
New secretary appointed
dot icon29/01/2008
Secretary resigned
dot icon29/01/2008
Director resigned
dot icon29/01/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£95.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
29/01/2022
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
dot iconNext due on
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
99.74K
-
0.00
95.00
-
2021
0
99.74K
-
0.00
95.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

99.74K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

95.00 £Ascended- *

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
Hutchinson, Joanna
Director
29/01/2008 - Present
3
FORM 10 SECRETARIES FD LTD
Nominee Secretary
29/01/2008 - 29/01/2008
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
29/01/2008 - 29/01/2008
41295
Batey, Antoinette
Secretary
29/01/2008 - 29/08/2013
-
Hutchison-Chaiyot, Joanna
Secretary
29/01/2008 - 29/01/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLINIESQ LTD

BELLINIESQ LTD is an(a) Active company incorporated on 29/01/2008 with the registered office located at 10 Summersfield Road, Minchinhampton, Stroud GL6 9JX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLINIESQ LTD?

toggle

BELLINIESQ LTD is currently Active. It was registered on 29/01/2008 .

Where is BELLINIESQ LTD located?

toggle

BELLINIESQ LTD is registered at 10 Summersfield Road, Minchinhampton, Stroud GL6 9JX.

What does BELLINIESQ LTD do?

toggle

BELLINIESQ LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BELLINIESQ LTD?

toggle

The latest filing was on 31/08/2022: Registered office address changed from Hats Gloucester Ltd 162 Hucclecote Road Hucclecote Gloucester GL3 3SH England to 10 Summersfield Road Minchinhampton Stroud GL6 9JX on 2022-08-31.