Check the

BELLOTA LIMITED

Company
BELLOTA LIMITED (04323332)

BELLOTA

Phone: 01621 770 132
A⁺ rating

KEY FINANCES

Year
2016
Assets
£39.03k ▲ £3.92k (11.16 %)
Cash
£7.07k ▲ £3.56k (101.14 %)
Liabilities
£7.36k ▲ £2.49k (51.31 %)
Net Worth
£31.68k ▲ £1.42k (4.71 %)

REGISTRATION INFO

Company name
BELLOTA LIMITED
Company number
04323332
VAT
GB790615026
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Nov 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
bellota.co.uk
Phones
01621 770 132
Registered Address
49 HIGH STREET,
BURNHAM-ON-CROUCH,
ESSEX,
ENGLAND,
CM0 8AG

ECONOMIC ACTIVITIES

46320
Wholesale of meat and meat products

LAST EVENTS

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 Jan 2017
Confirmation statement made on 15 November 2016 with updates
11 Jan 2017
Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 11 January 2017

See Also


Last update 2018

BELLOTA LIMITED DIRECTORS

Sarah Louise James

  Acting PSC
Appointed
24 May 2013
Occupation
Company Director
Role
Director
Age
47
Nationality
British
Address
Deal Hall, The Marshes, Burnham-On-Crouch, Essex, England, CM0 8NQ
Country Of Residence
United Kingdom
Name
JAMES, Sarah Louise
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Nicholas Stuart Tolhurst

  Acting PSC
Appointed
24 May 2013
Occupation
Company Director
Role
Director
Age
51
Nationality
British
Address
Deal Hall, The Marshes, Burnham-On-Crouch, Essex, England, CM0 8NQ
Country Of Residence
United Kingdom
Name
TOLHURST, Nicholas Stuart
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Sarah Snow

  Resigned
Appointed
15 November 2001
Resigned
24 May 2013
Role
Secretary
Address
Unit 21, Evans Business Centre, Brunel Road, Leominster, Herefordshire, United Kingdom, HR6 0LX
Name
SNOW, Sarah

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
15 November 2001
Resigned
15 November 2001
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Peter Edward Ballintine Snow

  Resigned
Appointed
15 November 2001
Resigned
24 May 2013
Occupation
Food Importer
Role
Director
Age
58
Nationality
British
Address
Unit 21, Evans Business Centre, Brunel Road, Leominster, United Kingdom, HR6 0LX
Country Of Residence
England
Name
SNOW, Peter Edward Ballintine

INSTANT COMPANIES LIMITED

  Resigned
Appointed
15 November 2001
Resigned
15 November 2001
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.