You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Belmont (bath) Limited SOMERSET


Founded in 1979, 4 Belmont (bath), classified under reg no. 01432610 is an active company. Currently registered at 4 Belmont BA1 5DZ, Somerset the company has been in the business for fourty six years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 3 directors in the the company, namely Adam B., Paul B. and Peter G.. In addition one secretary - Patricia D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Heather S. who worked with the the company until 19 June 1999.

4 Belmont (bath) Limited Address / Contact

Office Address 4 Belmont
Office Address2 Bath
Town Somerset
Post code BA1 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01432610
Date of Incorporation Mon, 25th Jun 1979
Industry Dormant Company
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (195 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Adam B.

Position: Director

Appointed: 03 April 2021

Paul B.

Position: Director

Appointed: 19 August 2005

Peter G.

Position: Director

Appointed: 17 August 2004

Patricia D.

Position: Secretary

Appointed: 17 August 2004

Heather S.

Position: Secretary

Resigned: 19 June 1999

Margaret B.

Position: Director

Appointed: 24 September 2006

Resigned: 03 April 2021

Anthony B.

Position: Secretary

Appointed: 19 June 1999

Resigned: 16 August 2004

Margaret B.

Position: Director

Appointed: 16 November 1995

Resigned: 16 August 2004

Heather S.

Position: Director

Appointed: 25 June 1991

Resigned: 19 August 2005

Geraldine F.

Position: Director

Appointed: 25 June 1991

Resigned: 25 January 1995

Edna M.

Position: Director

Appointed: 25 June 1991

Resigned: 24 September 2006

Anthony B.

Position: Director

Appointed: 25 June 1991

Resigned: 25 April 2014

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Adam B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Paul B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Leslie B., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Adam B.

Notified on 3 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul B.

Notified on 3 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Leslie B.

Notified on 18 July 2016
Ceased on 3 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth444       
Balance Sheet
Cash Bank On Hand  44444   
Net Assets Liabilities  44444444
Cash Bank In Hand444       
Net Assets Liabilities Including Pension Asset Liability444       
Reserves/Capital
Shareholder Funds444       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset      4444
Number Shares Allotted 444444444
Par Value Share 111111111
Share Capital Allotted Called Up Paid444       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2024
filed on: 31st, October 2024
Free Download (2 pages)

Company search

Advertisements