Company NameDavid Bellis Consulting Surveyors Limited
DirectorMichael John Peace
Company StatusActive
Company Number05034580
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael John Peace
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mornington Terrace
Harrogate
North Yorkshire
HG1 5DH
Secretary NamePeter Peace
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address38 Trefoil Drive
Killinghall
Harrogate
North Yorkshire
HG3 2WB

Contact

Websitebellis.co.uk
Telephone01423 529911
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressTwelve Quays House
Egerton Wharf
Wirral
CH41 1LD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80 at £1Michael John Peace
80.00%
Ordinary A
10 at £1Peter David Peace
10.00%
Ordinary B
10 at £1Susannah Peace
10.00%
Ordinary B

Financials

Year2014
Net Worth£73,307
Cash£81,309
Current Liabilities£78,727

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

27 March 2023Registered office address changed from Tattersall House East Parade Harrogate HG1 5LT England to Twelve Quays House Egerton Wharf Wirral CH41 1LD on 27 March 2023 (1 page)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
7 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 30 April 2021 (5 pages)
5 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
20 February 2019Registered office address changed from 10 Bolton Street, Ramsbottom Bury Lancashire BL0 9HX to Tattersall House East Parade Harrogate HG1 5LT on 20 February 2019 (1 page)
20 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 30 April 2018 (6 pages)
5 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 July 2012Termination of appointment of Peter Peace as a secretary (1 page)
13 July 2012Termination of appointment of Peter Peace as a secretary (1 page)
16 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
8 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 August 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 100
(8 pages)
11 August 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 100
(8 pages)
25 June 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
25 June 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re classify shares 14/05/2010
(20 pages)
24 May 2010Particulars of variation of rights attached to shares (3 pages)
24 May 2010Particulars of variation of rights attached to shares (3 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re classify shares 14/05/2010
(20 pages)
16 February 2010Director's details changed for Michael John Peace on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Michael John Peace on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
14 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
14 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 February 2009Return made up to 04/02/09; full list of members (3 pages)
23 February 2009Return made up to 04/02/09; full list of members (3 pages)
17 November 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
17 November 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
3 March 2008Return made up to 04/02/08; full list of members (3 pages)
3 March 2008Return made up to 04/02/08; full list of members (3 pages)
7 November 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
7 November 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
5 March 2007Return made up to 04/02/07; full list of members (2 pages)
5 March 2007Return made up to 04/02/07; full list of members (2 pages)
22 November 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
22 November 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
30 March 2006Return made up to 04/02/06; full list of members (2 pages)
30 March 2006Return made up to 04/02/06; full list of members (2 pages)
30 November 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
30 November 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
9 March 2005Return made up to 04/02/05; full list of members (2 pages)
9 March 2005Return made up to 04/02/05; full list of members (2 pages)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
4 February 2004Incorporation (12 pages)
4 February 2004Incorporation (12 pages)