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

M.m. Bellinger And Sons Limited WANTAGE


Founded in 1958, M.m. Bellinger And Sons, classified under reg no. 00601312 is an active company. Currently registered at Station Rd OX12 0DH, Wantage the company has been in the business for 66 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 5 directors in the the firm, namely Christopher H., Joseph B. and Jennifer D. and others. In addition one secretary - Oliver D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

M.m. Bellinger And Sons Limited Address / Contact

Office Address Station Rd
Office Address2 Grove
Town Wantage
Post code OX12 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00601312
Date of Incorporation Wed, 26th Mar 1958
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Christopher H.

Position: Director

Appointed: 01 October 2019

Joseph B.

Position: Director

Appointed: 06 April 2018

Jennifer D.

Position: Director

Appointed: 23 August 2011

Oliver D.

Position: Secretary

Appointed: 23 August 2011

Oliver D.

Position: Director

Appointed: 23 August 2011

Diana B.

Position: Director

Appointed: 22 October 2008

Hazel A.

Position: Secretary

Resigned: 20 December 1998

Michael B.

Position: Secretary

Appointed: 31 May 2006

Resigned: 23 August 2011

Satvinder N.

Position: Director

Appointed: 01 October 2003

Resigned: 31 August 2006

Julie W.

Position: Secretary

Appointed: 10 January 2000

Resigned: 31 May 2006

Julie W.

Position: Director

Appointed: 10 January 2000

Resigned: 31 May 2006

Michael B.

Position: Secretary

Appointed: 20 December 1998

Resigned: 10 January 2000

Brian C.

Position: Director

Appointed: 06 April 1993

Resigned: 30 September 2019

Leslie B.

Position: Director

Appointed: 18 June 1992

Resigned: 21 September 2005

Hazel A.

Position: Director

Appointed: 28 November 1991

Resigned: 31 December 1998

Michael B.

Position: Director

Appointed: 28 November 1991

Resigned: 24 September 2011

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Jennifer D. This PSC and has 50,01-75% shares.

Jennifer D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 7th, June 2023
Free Download (26 pages)

Company search

Advertisements