Bellrock Maintenance And Engineering Services Ltd LEICESTER


Bellrock Maintenance And Engineering Services started in year 2012 as Private Limited Company with registration number 08320198. The Bellrock Maintenance And Engineering Services company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Leicester at Peat House. Postal code: LE1 6LP. Since December 11, 2020 Bellrock Maintenance And Engineering Services Ltd is no longer carrying the name Planned Engineering Services.

The company has 2 directors, namely Neil K., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 16 May 2022 and Neil K. has been with the company for the least time - from 2 October 2023. As of 19 April 2024, there were 9 ex directors - Stephen P., David S. and others listed below. There were no ex secretaries.

Bellrock Maintenance And Engineering Services Ltd Address / Contact

Office Address Peat House
Office Address2 1 Waterloo Way
Town Leicester
Post code LE1 6LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08320198
Date of Incorporation Thu, 6th Dec 2012
Industry Other engineering activities
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Neil K.

Position: Director

Appointed: 02 October 2023

Paul B.

Position: Director

Appointed: 16 May 2022

Stephen P.

Position: Director

Appointed: 14 September 2020

Resigned: 02 October 2023

David S.

Position: Director

Appointed: 29 September 2017

Resigned: 13 January 2022

Alexander R.

Position: Director

Appointed: 29 September 2017

Resigned: 14 September 2020

Poonam P.

Position: Director

Appointed: 15 April 2016

Resigned: 29 September 2017

Chandni P.

Position: Director

Appointed: 06 April 2016

Resigned: 29 September 2017

Colin C.

Position: Director

Appointed: 18 November 2015

Resigned: 29 September 2017

Harshvadan P.

Position: Director

Appointed: 02 July 2014

Resigned: 29 September 2017

Bhairavi P.

Position: Director

Appointed: 07 May 2013

Resigned: 29 September 2017

Mita P.

Position: Director

Appointed: 06 December 2012

Resigned: 07 May 2013

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Bellrock Workplace Management Ltd from Leicester, United Kingdom. This PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Bhairavi P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Harshvadan P., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC .

Bellrock Workplace Management Ltd

Peat House 1 Waterloo Way, Leicester, LE1 6LP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02970406
Notified on 30 September 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bhairavi P.

Notified on 6 April 2016
Ceased on 30 September 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Harshvadan P.

Notified on 6 December 2016
Ceased on 30 September 2017
Nature of control: right to appoint and remove directors

Company previous names

Planned Engineering Services December 11, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Net Worth51 34261 927
Balance Sheet
Cash Bank In Hand62 512250 830
Current Assets72 5121 900 648
Debtors10 0001 344 549
Net Assets Liabilities Including Pension Asset Liability51 34261 927
Stocks Inventory 305 269
Tangible Fixed Assets 35 023
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve51 24261 827
Shareholder Funds51 34261 927
Other
Creditors Due Within One Year21 1701 866 739
Fixed Assets 35 023
Net Current Assets Liabilities51 34233 909
Provisions For Liabilities Charges 7 005
Tangible Fixed Assets Additions 36 388
Tangible Fixed Assets Cost Or Valuation 36 388
Tangible Fixed Assets Depreciation 1 365
Tangible Fixed Assets Depreciation Charged In Period 1 365
Total Assets Less Current Liabilities51 34268 932

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 18th, January 2024
Free Download (66 pages)

Company search

Advertisements