Company NameBellco Limited
DirectorDavid Bellis
Company StatusActive
Company Number08870367
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 2 months ago)
Previous NameHaley Bellis Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr David Bellis
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2015(1 year after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMrs Haley Molly Bellis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood House 28 Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD

Location

Registered Address10 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mrs Haley Molly Bellis
100.00%
Ordinary

Financials

Year2014
Net Worth£2,975
Cash£500
Current Liabilities£52,231

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
3 February 2023Confirmation statement made on 30 January 2023 with updates (5 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
4 February 2019Confirmation statement made on 30 January 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
10 May 2018Confirmation statement made on 30 January 2018 with updates (5 pages)
10 May 2018Statement of capital following an allotment of shares on 4 May 2016
  • GBP 101
(3 pages)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
12 May 2017Statement of capital following an allotment of shares on 11 February 2015
  • GBP 100
(4 pages)
12 May 2017Statement of capital following an allotment of shares on 11 February 2015
  • GBP 98
(4 pages)
12 May 2017Statement of capital following an allotment of shares on 11 February 2015
  • GBP 98
(4 pages)
12 May 2017Statement of capital following an allotment of shares on 11 February 2015
  • GBP 100
(4 pages)
11 May 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
10 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
10 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Change of share class name or designation (2 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
3 November 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
3 November 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 March 2015Termination of appointment of Haley Molly Bellis as a director on 11 February 2015 (1 page)
26 March 2015Appointment of Mr David Bellis as a director on 11 February 2015 (2 pages)
26 March 2015Termination of appointment of Haley Molly Bellis as a director on 11 February 2015 (1 page)
26 March 2015Appointment of Mr David Bellis as a director on 11 February 2015 (2 pages)
10 March 2015Change of name notice (2 pages)
10 March 2015Company name changed haley bellis LIMITED\certificate issued on 10/03/15
  • RES15 ‐ Change company name resolution on 2015-02-11
(2 pages)
10 March 2015Change of name notice (2 pages)
10 March 2015Company name changed haley bellis LIMITED\certificate issued on 10/03/15
  • RES15 ‐ Change company name resolution on 2015-02-11
(2 pages)
26 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
20 October 2014Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD United Kingdom to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD United Kingdom to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page)
30 January 2014Incorporation (35 pages)
30 January 2014Incorporation (35 pages)