Bellco Construction Ltd HASTINGS


Founded in 2016, Bellco Construction, classified under reg no. 10530589 is an active company. Currently registered at 20 Havelock Road TN34 1BP, Hastings the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Addison D., appointed on 17 December 2016. There are currently no secretaries appointed. As of 2 May 2024, there were 2 ex directors - Joseph L., Joseph L. and others listed below. There were no ex secretaries.

Bellco Construction Ltd Address / Contact

Office Address 20 Havelock Road
Town Hastings
Post code TN34 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10530589
Date of Incorporation Sat, 17th Dec 2016
Industry Other building completion and finishing
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Addison D.

Position: Director

Appointed: 17 December 2016

Joseph L.

Position: Director

Appointed: 24 March 2021

Resigned: 23 February 2023

Joseph L.

Position: Director

Appointed: 17 December 2016

Resigned: 23 March 2021

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we established, there is Edson Holdings Limited from Hastings, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Joseph L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Addison D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Edson Holdings Limited

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 13213099
Notified on 23 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph L.

Notified on 17 December 2016
Ceased on 23 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Addison D.

Notified on 17 December 2016
Ceased on 23 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand29 056 53 433169 94010 64423 876
Current Assets53 532127 582117 379689 710273 251404 924
Debtors25 655 58 146519 770262 607381 048
Net Assets Liabilities4 41629 83612163 101-199 870-140 329
Other Debtors2 579 1 036343 48273 899103 584
Property Plant Equipment864 53 343107 69430 39211 010
Total Inventories800 5 800   
Other
Accumulated Depreciation Impairment Property Plant Equipment270 39 26655 90042 01434 728
Average Number Employees During Period 56783
Corporation Tax Payable9 842 89448 58246 53625 047
Creditors51 7956 80926 641154 265206 120154 644
Fixed Assets86435 42953 343   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 15 03011 0229 077  
Increase From Depreciation Charge For Year Property Plant Equipment270  33 91815 9575 792
Net Current Assets Liabilities3 7161 216-26 690227 719-18 3685 397
Number Shares Issued Fully Paid50    50
Other Creditors11 226 43 7208 82239 21383 754
Other Disposals Property Plant Equipment1 700     
Other Taxation Social Security Payable11 211 9 88314 13960 89940 458
Par Value Share1    1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 9792 918967   
Property Plant Equipment Gross Cost1 134 92 609163 59472 40645 738
Provisions For Liabilities Balance Sheet Subtotal164  18 0475 7742 092
Total Additions Including From Business Combinations Property Plant Equipment2 834  70 98533 081332
Total Assets Less Current Liabilities4 58036 64526 653335 41312 02416 407
Trade Creditors Trade Payables19 516 77 452326 31094 144177 467
Trade Debtors Trade Receivables23 076 48 25841 40353 185100 771
Amount Specific Advance Or Credit Directors 2 0592 0553 944  
Amount Specific Advance Or Credit Made In Period Directors  32 0005 999  
Amount Specific Advance Or Credit Repaid In Period Directors  36 114   
Accrued Liabilities   37 1362 0022 099
Amounts Recoverable On Contracts   50 00020 927133 698
Bank Borrowings   100 00038 17748 680
Bank Borrowings Overdrafts   100 000192 137154 144
Corporation Tax Recoverable    60 982 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    29 84313 078
Disposals Property Plant Equipment    124 26927 000
Finance Lease Liabilities Present Value Total  26 64120 4015 3941 801
Finance Lease Payments Owing Minimum Gross  9 00320 9705 7531 950
Future Finance Charges On Finance Leases   569359149
Merchandise  5 800   
Prepayments  96744112090
Recoverable Value-added Tax   76 67621 8786 347

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Thursday 12th October 2023
filed on: 12th, October 2023
Free Download (5 pages)

Company search