BELLSTAN LIMITED

Register to unlock more data on OkredoRegister

BELLSTAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00945450

Incorporation date

06/01/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Brunel House Station Road, Mortimer, Reading RG7 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1987)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon14/01/2026
Application to strike the company off the register
dot icon28/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon16/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon23/10/2024
Termination of appointment of Gregory Mark Andrews as a director on 2024-10-23
dot icon15/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon15/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon15/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon15/08/2024
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon02/10/2023
Accounts for a small company made up to 2023-01-31
dot icon10/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon12/04/2023
Registered office address changed from 19 Grovelands Road Spencers Wood Reading Berkshire RG7 1DP England to Unit 1 Station Road Mortimer Reading RG7 2AB on 2023-04-12
dot icon12/04/2023
Registered office address changed from Unit 1 Station Road Mortimer Reading RG7 2AB England to Unit 1 Brunel House Station Road Mortimer Reading RG7 2AB on 2023-04-12
dot icon04/08/2022
Accounts for a small company made up to 2022-01-31
dot icon22/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon13/06/2022
Previous accounting period shortened from 2022-06-04 to 2022-01-31
dot icon01/04/2022
Total exemption full accounts made up to 2021-05-31
dot icon13/10/2021
Previous accounting period shortened from 2021-06-30 to 2021-06-04
dot icon12/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon12/07/2021
Cessation of Stefan Mark Zaremba as a person with significant control on 2021-06-04
dot icon12/07/2021
Cessation of Julian Zenon Zaremba as a person with significant control on 2021-06-04
dot icon12/07/2021
Termination of appointment of Julian Zenon Zaremba as a director on 2021-06-04
dot icon12/07/2021
Termination of appointment of Stefan Mark Zaremba as a director on 2021-06-04
dot icon12/07/2021
Appointment of Mr Wayne Douglas Johnston as a director on 2021-06-04
dot icon09/07/2021
Director's details changed for Mr Gregory Mark Andrews on 2021-06-04
dot icon09/07/2021
Notification of Wj South Limited as a person with significant control on 2021-06-04
dot icon09/07/2021
Registered office address changed from Highfields Farm Clappers Farm Road Silchester Berks RG7 2LH to 19 Grovelands Road Spencers Wood Reading Berkshire RG7 1DP on 2021-07-09
dot icon09/07/2021
Termination of appointment of Vera Ann Zaremba as a secretary on 2021-06-04
dot icon09/07/2021
Appointment of Mr Andrew Mark Stubbs as a director on 2021-06-04
dot icon09/07/2021
Appointment of Mr Gregory Mark Andrews as a director on 2021-06-04
dot icon20/01/2021
Change of details for Stefan Mark Zaremba as a person with significant control on 2021-01-06
dot icon15/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/01/2021
Confirmation statement made on 2020-11-28 with updates
dot icon21/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon31/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon05/12/2018
Director's details changed for Julian Zenon Zaremba on 2018-12-05
dot icon04/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/01/2017
Confirmation statement made on 2016-11-28 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon12/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon03/12/2013
Director's details changed for Stefan Mark Zaremba on 2013-10-11
dot icon03/12/2013
Director's details changed for Julian Zenon Zaremba on 2013-10-11
dot icon03/12/2013
Secretary's details changed for Mrs Vera Ann Zaremba on 2013-10-11
dot icon21/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon12/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/11/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon30/11/2009
Director's details changed for Julian Zenon Zaremba on 2009-10-31
dot icon16/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/12/2008
Return made up to 28/11/08; full list of members
dot icon01/12/2008
Appointment terminated director stanislaw zaremba
dot icon02/07/2008
Registered office changed on 02/07/2008 from old post house wood lane beech hill reading berkshire RG7 2BE
dot icon02/07/2008
Director appointed stefan mark zaremba
dot icon23/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon28/11/2007
Return made up to 28/11/07; full list of members
dot icon28/11/2007
Location of register of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/01/2007
Return made up to 28/11/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/11/2005
Return made up to 28/11/05; full list of members
dot icon14/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/12/2004
Return made up to 28/11/04; full list of members
dot icon16/03/2004
Accounts for a small company made up to 2003-06-30
dot icon24/12/2003
Return made up to 28/11/03; full list of members
dot icon10/02/2003
Full accounts made up to 2002-06-30
dot icon10/01/2003
Return made up to 28/11/02; full list of members
dot icon03/04/2002
Accounts for a small company made up to 2001-06-30
dot icon04/12/2001
Return made up to 28/11/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon06/12/2000
Return made up to 28/11/00; full list of members
dot icon26/04/2000
Accounts for a small company made up to 1999-06-30
dot icon07/12/1999
Return made up to 28/11/99; full list of members
dot icon23/03/1999
Accounts for a small company made up to 1998-06-30
dot icon07/12/1998
Return made up to 28/11/98; full list of members
dot icon19/03/1998
Accounts for a small company made up to 1997-06-30
dot icon12/12/1997
Return made up to 28/11/97; no change of members
dot icon06/08/1997
Registered office changed on 06/08/97 from: 253 southcote lane reading berkshire RG3 3BD
dot icon24/02/1997
Accounts for a small company made up to 1996-06-30
dot icon16/12/1996
Return made up to 28/11/96; no change of members
dot icon25/02/1996
Accounts for a small company made up to 1995-06-30
dot icon12/12/1995
Return made up to 28/11/95; full list of members
dot icon20/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 28/11/94; no change of members
dot icon17/01/1994
Accounts for a small company made up to 1993-06-30
dot icon05/01/1994
Return made up to 28/11/93; no change of members
dot icon19/07/1993
Registered office changed on 19/07/93 from: 40 shirley avenue reading berkshire RG2 8TD
dot icon16/04/1993
Accounts for a small company made up to 1992-06-30
dot icon09/12/1992
Return made up to 28/11/92; full list of members
dot icon17/06/1992
Accounts for a small company made up to 1991-03-31
dot icon10/06/1992
Return made up to 20/11/91; no change of members
dot icon10/06/1992
Accounting reference date extended from 31/03 to 30/06
dot icon21/05/1992
Secretary resigned;new secretary appointed
dot icon21/05/1992
Director resigned
dot icon21/05/1992
Director resigned
dot icon21/05/1992
Director resigned
dot icon13/05/1992
Declaration of assistance for shares acquisition
dot icon13/05/1992
Resolutions
dot icon13/05/1992
Resolutions
dot icon07/02/1992
Secretary resigned;new secretary appointed
dot icon23/12/1991
New director appointed
dot icon28/09/1991
Declaration of satisfaction of mortgage/charge
dot icon18/04/1991
Registered office changed on 18/04/91 from: 42 shirley ave whitley reading berks RG2 8TD
dot icon07/01/1991
Accounts for a small company made up to 1990-03-31
dot icon07/01/1991
Return made up to 20/11/90; full list of members
dot icon21/11/1990
Director resigned
dot icon07/11/1990
Director resigned
dot icon07/12/1989
Accounts for a small company made up to 1989-03-31
dot icon07/12/1989
Return made up to 28/11/89; full list of members
dot icon07/12/1988
Wd 22/11/88 ad 02/11/88--------- £ si 100@1=100 £ ic 2500/2600
dot icon28/11/1988
Return made up to 01/11/88; full list of members
dot icon16/11/1988
Accounts for a small company made up to 1988-03-31
dot icon08/11/1988
Director resigned
dot icon05/10/1988
Memorandum and Articles of Association
dot icon04/10/1988
New director appointed
dot icon04/10/1988
New director appointed
dot icon11/11/1987
Accounts for a small company made up to 1987-03-31
dot icon11/11/1987
Return made up to 03/11/87; full list of members
dot icon23/01/1987
Accounts for a small company made up to 1986-03-31
dot icon23/01/1987
Return made up to 06/01/87; full list of members
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
31/01/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
1.21M
-
0.00
736.79K
-
2022
21
1.45M
-
0.00
486.82K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Wayne Douglas Johnston
Director
04/06/2021 - Present
54
Zaremba, Stefan Mark
Director
01/06/2008 - 04/06/2021
1
Andrews, Gregory Mark
Director
04/06/2021 - 23/10/2024
41
Stubbs, Andrew Mark
Director
04/06/2021 - Present
1

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLSTAN LIMITED

BELLSTAN LIMITED is an(a) Dissolved company incorporated on 06/01/1969 with the registered office located at Unit 1 Brunel House Station Road, Mortimer, Reading RG7 2AB. There are currently 2 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 BELLSTAN LIMITED?

toggle

BELLSTAN LIMITED is currently Dissolved. It was registered on 06/01/1969 and dissolved on 14/04/2026.

Where is BELLSTAN LIMITED located?

toggle

BELLSTAN LIMITED is registered at Unit 1 Brunel House Station Road, Mortimer, Reading RG7 2AB.

What does BELLSTAN LIMITED do?

toggle

BELLSTAN LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BELLSTAN LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.