Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Bellmore LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2020)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2020-04-30
Gross Profit£1,322,763 0%
Trade Debtors£38,176 0%
Employees£10 0%
Operating Profit£749,569 0%
Total assets£437,455 0%

BELLMORE LIMITED

Details

Company type Private Limited Company, Active
Company Number 10708317
Universal Entity Code9822-3061-5613-1654
Record last updated Thursday, September 2, 2021 11:19:21 PM UTC
Official Address 59 Clarence Road Sparkhill Birmingham United Kingdom B113ld Springfield
There are 33 companies registered at this street
Postal Code B113LD
Sector Non-specialised wholesale trade

Charts

Visits

BELLMORE LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Aug 20, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 20, 2021 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Apr 4, 2017 Appointment of a man as Director Appointment of a man as Director
Registry Apr 4, 2017 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Member Of a Firm With Significant Influence Or Control, Shareholder (Above 75%) and Member Of a Firm With Right To Appoint And Remove Directors Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Member Of a Firm With Significant Influence Or Control, Shareholder (Above 75%) and Member Of a Firm With Right To Appoint And Remove Directors
Registry Oct 23, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 17, 2013 Registration of a charge / charge code 14260... Registration of a charge / charge code 14260...
Registry Jun 28, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 28, 2013 Appointment of a man as Secretary 14260... Appointment of a man as Secretary 14260...
Registry Jun 28, 2013 Resignation of one Director Resignation of one Director
Registry Jun 28, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Mar 13, 2013 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Mar 13, 2013 Statement of satisfaction in full or in part of a charge 14260... Statement of satisfaction in full or in part of a charge 14260...
Registry Mar 13, 2013 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Jan 15, 2013 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jan 11, 2013 Particulars of a charge created by a company registered in scotland 14260... Particulars of a charge created by a company registered in scotland 14260...
Financials Jan 7, 2013 Annual accounts Annual accounts
Registry Dec 20, 2012 Annual return Annual return
Registry Dec 20, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Oct 12, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Oct 9, 2012 Appointment of a man as Director and Chartered Surveyor Appointment of a man as Director and Chartered Surveyor
Registry Aug 9, 2012 Resignation of one Director Resignation of one Director
Registry Jun 1, 2012 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Financials Jan 9, 2012 Annual accounts Annual accounts
Registry Dec 8, 2011 Annual return Annual return
Registry Dec 2, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Mar 10, 2011 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Mar 10, 2011 Statement of satisfaction in full or in part of a floating charge 14260... Statement of satisfaction in full or in part of a floating charge 14260...
Registry Mar 10, 2011 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Mar 10, 2011 Statement of satisfaction in full or in part of a charge 14260... Statement of satisfaction in full or in part of a charge 14260...
Registry Mar 10, 2011 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Mar 10, 2011 Statement of satisfaction in full or in part of a charge 14260... Statement of satisfaction in full or in part of a charge 14260...
Registry Mar 10, 2011 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Mar 10, 2011 Statement of satisfaction in full or in part of a charge 14260... Statement of satisfaction in full or in part of a charge 14260...
Financials Dec 22, 2010 Annual accounts Annual accounts
Registry Dec 16, 2010 Annual return Annual return
Registry Aug 12, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Aug 12, 2010 Particulars of a charge created by a company registered in scotland 14260... Particulars of a charge created by a company registered in scotland 14260...
Registry Aug 12, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Aug 12, 2010 Particulars of a charge created by a company registered in scotland 14260... Particulars of a charge created by a company registered in scotland 14260...
Registry Aug 10, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Dec 23, 2009 Annual return Annual return
Financials Nov 14, 2009 Annual accounts Annual accounts
Registry Oct 17, 2009 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Sep 19, 2009 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 23, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 1, 2009 Company name change Company name change
Registry Jun 1, 2009 Change of name certificate Change of name certificate
Registry Apr 22, 2009 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 21, 2009 Particulars of mortgage/charge 14260... Particulars of mortgage/charge 14260...
Registry Dec 22, 2008 Annual return Annual return
Financials Oct 22, 2008 Annual accounts Annual accounts
Registry Aug 12, 2008 Appointment of a director Appointment of a director
Registry Aug 12, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 1, 2008 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Jan 18, 2008 Annual return Annual return
Financials Sep 3, 2007 Annual accounts Annual accounts
Registry Dec 19, 2006 Annual return Annual return
Financials Aug 31, 2006 Annual accounts Annual accounts
Registry Apr 6, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 6, 2006 Appointment of a director Appointment of a director
Registry Apr 3, 2006 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Dec 8, 2005 Annual return Annual return
Financials Oct 4, 2005 Annual accounts Annual accounts
Registry Jan 25, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 29, 2004 Annual return Annual return
Registry Nov 2, 2004 Change of accounting reference date Change of accounting reference date
Registry Jun 3, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 19, 2004 Particulars of mortgage/charge 14260... Particulars of mortgage/charge 14260...
Registry Jan 10, 2004 Appointment of a director Appointment of a director
Registry Jan 10, 2004 Appointment of a secretary Appointment of a secretary
Registry Dec 12, 2003 Resignation of a secretary Resignation of a secretary
Registry Dec 12, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 12, 2003 Resignation of a director Resignation of a director
Registry Dec 11, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Dec 2, 2003 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy