General information

Name:

Bellstan Ltd

Office Address:

Unit 1 Brunel House Station Road Mortimer RG7 2AB Reading

Number: 00945450

Incorporation date: 1969-01-06

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

00945450 is the registration number assigned to Bellstan Limited. The company was registered as a Private Limited Company on 1969-01-06. The company has been present on the market for the last 55 years. This company may be gotten hold of in Unit 1 Brunel House Station Road Mortimer in Reading. The company's zip code assigned to this place is RG7 2AB. This company's SIC and NACE codes are 43999 meaning Other specialised construction activities not elsewhere classified. 2023-01-31 is the last time when the company accounts were reported.

On Mon, 27th Jul 2015, the firm was searching for a Sales Ledger Clerk/Credit Controller to fill a full time post in the infrastructure construction in Reading, Home Counties. The offered job required experienced worker and a GCSE.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 330 transactions from worth at least 500 pounds each, amounting to £745,883 in total. The company also worked with the Department for Transport (1 transaction worth £2,795 in total) and the Hampshire County Council (2 transactions worth £2,023 in total). Bellstan was the service provided to the Milton Keynes Council Council covering the following areas: Transport-related Expenditure, Supplies And Services and Premises-related Expenditure was also the service provided to the Department for Transport Council covering the following areas: Accommodation.

Taking into consideration this specific enterprise's magnitude, it was imperative to choose new directors: Wayne J., Gregory A. and Andrew S. who have been supporting each other since 2021-06-04 to fulfil their statutory duties for the following company.

Financial data based on annual reports

Company staff

Wayne J.

Role: Director

Appointed: 04 June 2021

Latest update: 10 March 2024

Gregory A.

Role: Director

Appointed: 04 June 2021

Latest update: 10 March 2024

Andrew S.

Role: Director

Appointed: 04 June 2021

Latest update: 10 March 2024

People with significant control

The companies with significant control over this firm include: Wj South Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Milton Keynes at Drayton Road Newton Longville, MK17 0BH, Buckinghamshire and was registered as a PSC under the reg no 02912949.

Wj South Limited
Address: Brook Farm Drayton Road Newton Longville, Milton Keynes, Buckinghamshire, MK17 0BH, United Kingdom
Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 02912949
Notified on 4 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stefan Z.
Notified on 6 April 2016
Ceased on 4 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julian Z.
Notified on 6 April 2016
Ceased on 4 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts 12 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 12 March 2014
Annual Accounts 3 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 3 December 2014
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Jobs and Vacancies at Bellstan Ltd

Sales Ledger Clerk/Credit Controller in Reading, posted on Monday 27th July 2015
Region / City Home Counties, Reading
Industry Construction of industrial facilities and infrastructure
Job type full time
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small-sized company accounts made up to 31st January 2023 (AA)
filed on: 2nd, October 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2013

Address:

Highfields Farm Clappers Farm Road Silchester

Post code:

RG7 2LH

City / Town:

Reading

HQ address,
2014

Address:

Highfields Farm Clappers Farm Road Silchester

Post code:

RG7 2LH

City / Town:

Reading

HQ address,
2015

Address:

Highfields Farm Clappers Farm Road Silchester

Post code:

RG7 2LH

City / Town:

Reading

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Milton Keynes Council 1 £ 1 380.59
2015-05-01 5100753428 £ 1 380.59 Transport-related Expenditure
2014 Department for Transport 1 £ 2 795.46
2014-02-10 917743 £ 2 795.46 Accommodation
2014 Milton Keynes Council 58 £ 75 233.36
2014-03-14 5100696743 £ 8 000.00 Supplies And Services
2014-03-14 5100700407 £ 7 430.50 Premises-related Expenditure
2013 Milton Keynes Council 89 £ 188 849.73
2013-04-24 5100644522 £ 35 794.65 Supplies And Services
2013-01-30 5100630271 £ 11 422.40 Supplies And Services
2012 Hampshire County Council 1 £ 1 439.85
2012-04-20 2208348160 £ 1 439.85 Other Wrk Chargeable To Scheme
2012 Milton Keynes Council 88 £ 296 865.16
2012-03-30 5100576647 £ 33 350.58 Supplies And Services
2012-03-07 5100572042 £ 17 285.35 Premises-related Expenditure
2011 Hampshire County Council 1 £ 583.26
2011-08-09 2207660577 £ 583.26 Site Maintenance
2011 Milton Keynes Council 94 £ 183 553.77
2011-04-08 5100514080 £ 13 736.46 Premises-related Expenditure
2011-06-20 5100530182 £ 11 646.05 Premises-related Expenditure

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
55
Company Age

Closest Companies - by postcode