Active
Company Information for BELLAMILE LIMITED
Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY,
|
Company Registration Number
10257429
Private Limited Company
Active |
Company Name | |
---|---|
BELLAMILE LIMITED | |
Legal Registered Office | |
Carlyle House 78 Chorley New Road Bolton BL1 4BY | |
Company Number | 10257429 | |
---|---|---|
Company ID Number | 10257429 | |
Date formed | 2016-06-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2023-06-28 | |
Return next due | 2024-07-12 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB255160813 |
Last Datalog update: | 2024-04-19 17:00:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BELLAMILES SPECIAL DELIVERY CORPORATION | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL STUART JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL DUKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARR LANE SERVICES LTD | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active | |
CASINO PARK MANAGEMENT COMPANY LIMITED | Director | 2010-11-30 | CURRENT | 2010-11-30 | Active | |
PRESCOT BUSINESS PARK LIMITED | Director | 2010-08-13 | CURRENT | 2010-08-13 | Active | |
JAMES INDUSTRIAL LIMITED | Director | 1991-12-31 | CURRENT | 1986-07-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 11/01/22 FROM Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/01/22 FROM Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ United Kingdom | |
RES13 | Resolutions passed:
| |
PSC07 | CESSATION OF THOMAS JOSEPH MORRIS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of T J Morris Holdings Limited as a person with significant control on 2021-11-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STUART JAMES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOSEPH MORRIS | |
AA01 | Previous accounting period shortened from 30/06/17 TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102574290003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102574290004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102574290002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102574290001 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 31/10/16 STATEMENT OF CAPITAL GBP 100 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR MICHAEL STUART JAMES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/16 FROM Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELLAMILE LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BELLAMILE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |