Company Information for BELLTEST (UK) LIMITED
60 CONSTITUTION STREET, EDINBURGH, EH6 6RR,
|
Company Registration Number
SC304011
Private Limited Company
Active |
Company Name | |
---|---|
BELLTEST (UK) LIMITED | |
Legal Registered Office | |
60 CONSTITUTION STREET EDINBURGH EH6 6RR Other companies in EH6 | |
Company Number | SC304011 | |
---|---|---|
Company ID Number | SC304011 | |
Date formed | 2006-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-07-05 18:12:12 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN DEREK BELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PO-YEE CHAN BELL |
Director | ||
JOHN DEREK BELL |
Company Secretary | ||
PO-YEE CHAN |
Company Secretary | ||
JOHN DEREK BELL |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES | ||
Director's details changed for Mrs Po-Yee Chan Bell on 2023-06-02 | ||
Change of details for Mrs Po-Yee Chan Bell as a person with significant control on 2023-06-02 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES | |
Director's details changed for Mrs Po-Yee Chan Bell on 2022-02-16 | ||
Director's details changed for Mrs Po-Yee Chan Bell on 2021-08-24 | ||
CH01 | Director's details changed for Mrs Po-Yee Chan Bell on 2022-02-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
AA01 | Previous accounting period extended from 30/06/18 TO 30/09/18 | |
AA01 | Previous accounting period extended from 30/06/18 TO 30/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DEREK BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DEREK BELL | |
PSC07 | CESSATION OF JOHN DEREK BELL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF JOHN DEREK BELL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PO-YEE CHAN BELL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PO-YEE CHAN BELL | |
AP01 | DIRECTOR APPOINTED MRS PO-YEE CHAN BELL | |
AP01 | DIRECTOR APPOINTED MRS PO-YEE CHAN BELL | |
LATEST SOC | 22/06/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES | |
PSC04 | Change of details for Mr John Derek Bell as a person with significant control on 2017-08-11 | |
PSC07 | CESSATION OF PO-YEE CHAN BELL AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PO-YEE CHAN BELL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 06/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PO-YEE CHAN BELL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DEREK BELL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PO-YEE CHAN BELL / 01/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEREK BELL / 01/06/2016 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Po-Yee Chan Bell on 2014-07-10 | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PO-YEE CHAN / 13/11/2012 | |
AR01 | 14/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PO-YEE CHAN / 08/07/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN DEREK BELL | |
AR01 | 14/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN BELL | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
Creditors Due Within One Year | 2013-06-30 | £ 54,490 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 44,903 |
Creditors Due Within One Year | 2012-06-30 | £ 44,903 |
Creditors Due Within One Year | 2011-06-30 | £ 29,877 |
Other Creditors Due Within One Year | 2013-06-30 | £ 1,099 |
Other Creditors Due Within One Year | 2012-06-30 | £ 1,208 |
Other Creditors Due Within One Year | 2012-06-30 | £ 1,208 |
Other Creditors Due Within One Year | 2011-06-30 | £ 1,325 |
Taxation Social Security Due Within One Year | 2013-06-30 | £ 10,274 |
Taxation Social Security Due Within One Year | 2012-06-30 | £ 35,510 |
Taxation Social Security Due Within One Year | 2012-06-30 | £ 35,510 |
Taxation Social Security Due Within One Year | 2011-06-30 | £ 24,677 |
Trade Creditors Within One Year | 2013-06-30 | £ 43,117 |
Trade Creditors Within One Year | 2012-06-30 | £ 8,185 |
Trade Creditors Within One Year | 2012-06-30 | £ 8,185 |
Trade Creditors Within One Year | 2011-06-30 | £ 3,799 |
Creditors and other liabilities
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 BELLTEST (UK) LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 77,492 |
Cash Bank In Hand | 2012-06-30 | £ 97,732 |
Cash Bank In Hand | 2012-06-30 | £ 97,732 |
Cash Bank In Hand | 2011-06-30 | £ 16,507 |
Current Assets | 2013-06-30 | £ 77,492 |
Current Assets | 2012-06-30 | £ 110,143 |
Current Assets | 2012-06-30 | £ 110,143 |
Current Assets | 2011-06-30 | £ 137,508 |
Debtors | 2012-06-30 | £ 12,411 |
Debtors | 2012-06-30 | £ 12,411 |
Debtors | 2011-06-30 | £ 121,001 |
Debtors Due Within One Year | 2012-06-30 | £ 12,411 |
Debtors Due Within One Year | 2011-06-30 | £ 121,001 |
Shareholder Funds | 2013-06-30 | £ 29,769 |
Shareholder Funds | 2012-06-30 | £ 66,644 |
Shareholder Funds | 2012-06-30 | £ 66,644 |
Shareholder Funds | 2011-06-30 | £ 108,487 |
Tangible Fixed Assets | 2013-06-30 | £ 6,767 |
Tangible Fixed Assets | 2012-06-30 | £ 1,404 |
Tangible Fixed Assets | 2012-06-30 | £ 1,404 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as BELLTEST (UK) 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. |