Bellbond Wells Limited LONDON


Founded in 1977, Bellbond Wells, classified under reg no. 01303373 is an active company. Currently registered at 109 Pollards Hill South SW16 4DT, London the company has been in the business for fourty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Indira S. and Vinod S.. In addition one secretary - Vinod S. - 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 - Indira S. who worked with the the company until 12 December 1994.

Bellbond Wells Limited Address / Contact

Office Address 109 Pollards Hill South
Office Address2 Norbury
Town London
Post code SW16 4DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01303373
Date of Incorporation Thu, 17th Mar 1977
Industry Non-trading company
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Indira S.

Position: Director

Resigned:

Vinod S.

Position: Director

Appointed: 31 January 1995

Vinod S.

Position: Secretary

Appointed: 12 December 1994

Tayabali M.

Position: Director

Appointed: 26 February 2001

Resigned: 02 April 2001

Anarkali T.

Position: Director

Appointed: 01 August 1997

Resigned: 26 February 2001

Pradip S.

Position: Director

Appointed: 07 February 1995

Resigned: 01 August 1997

Indira S.

Position: Secretary

Appointed: 12 December 1991

Resigned: 12 December 1994

Jayantilal S.

Position: Director

Appointed: 12 December 1991

Resigned: 12 December 1994

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is Indira S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Indira S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 047 4101 056 2491 079 721       
Balance Sheet
Current Assets  84 24568 657151 86341 35147 31885 864136 42561 277
Debtors21 52813 96111 931       
Intangible Fixed Assets1 000 0001 000 000        
Tangible Fixed Assets1 000 0001 000 0001 000 000       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve421 190430 029453 501       
Shareholder Funds1 047 4101 056 2491 079 721       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 5655 6205 7602 1003 9003 58310 2894 405
Average Number Employees During Period    111111
Creditors  7 7587 90998 060274 334326 049320 322306 409327 784
Fixed Assets1 000 0001 000 000374 781408 636645 899931 383997 431997 431997 431997 431
Net Current Assets Liabilities53 54362 38285 85468 18659 848-229 108-278 731-234 458-169 984-266 507
Other Operating Income Format1       2112 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  11 9317 4386 0453 875    
Profit Loss       66 07079 693 
Staff Costs Employee Benefits Expense       5 7005 700 
Tax Tax Credit On Profit Or Loss On Ordinary Activities       15 49818 694 
Total Assets Less Current Liabilities1 053 5431 062 3821 085 854476 822705 747702 275718 700762 973827 447730 924
Turnover Revenue       113 452130 942 
Cash Bank71 00781 52784 245       
Creditors Due After One Year6 1336 1336 133       
Creditors Due Within One Year38 99233 10610 322       
Net Assets Liability Excluding Pension Asset Liability1 047 4101 056 2491 079 721       
Number Shares Allotted1 0001 0001 000       
Par Value Share 11       
Revaluation Reserve625 220625 220625 220       
Share Capital Allotted Called Up Paid1 0001 000-1 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
Free Download (4 pages)

Company search

Advertisements