ACBELL LIMITED

Register to unlock more data on OkredoRegister

ACBELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03162975

Incorporation date

22/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Attwoods Cca Limited Manchester Business Park, 3000 Aviator Way, Manchester M22 5TGCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1996)
dot icon09/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon21/02/2023
First Gazette notice for voluntary strike-off
dot icon09/02/2023
Application to strike the company off the register
dot icon15/11/2022
Micro company accounts made up to 2022-02-28
dot icon10/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon03/11/2021
Micro company accounts made up to 2021-02-28
dot icon18/10/2021
Satisfaction of charge 9 in full
dot icon18/10/2021
Satisfaction of charge 8 in full
dot icon15/06/2021
Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to C/O Attwoods Cca Limited Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 2021-06-15
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon10/11/2020
Micro company accounts made up to 2020-02-29
dot icon23/06/2020
Change of details for Mrs Cyndi Bell as a person with significant control on 2020-06-23
dot icon01/06/2020
Registered office address changed from 90-92 High Street Evesham Worcestershire WR11 4EU to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 2020-06-01
dot icon11/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon09/07/2019
Micro company accounts made up to 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon02/10/2018
Micro company accounts made up to 2018-02-28
dot icon08/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon05/06/2017
Micro company accounts made up to 2017-02-28
dot icon06/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon04/12/2012
Registered office address changed from the Carlton Apartments 6 the Crescent Bridlington East Riding of Yorks YO15 2NX on 2012-12-04
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon13/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon10/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon12/03/2010
Director's details changed for Andrew Richard Bell on 2010-03-11
dot icon12/03/2010
Director's details changed for Cynthia Bell on 2010-03-11
dot icon12/03/2010
Secretary's details changed for Andrew Richard Bell on 2010-03-11
dot icon22/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/04/2009
Return made up to 22/02/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon07/08/2008
Return made up to 22/02/08; full list of members
dot icon07/08/2008
Director and secretary's change of particulars / andrew bell / 01/01/2008
dot icon18/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon05/03/2007
Return made up to 22/02/07; full list of members
dot icon05/03/2007
Director's particulars changed
dot icon05/03/2007
Secretary's particulars changed;director's particulars changed
dot icon05/03/2007
Location of debenture register
dot icon05/03/2007
Location of register of members
dot icon06/09/2006
Registered office changed on 06/09/06 from: 10 casewick lane uffington stamford lincolnshire PE9 4SX
dot icon08/08/2006
Declaration of satisfaction of mortgage/charge
dot icon08/08/2006
Declaration of satisfaction of mortgage/charge
dot icon08/08/2006
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Particulars of mortgage/charge
dot icon29/07/2006
Particulars of mortgage/charge
dot icon08/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon09/03/2006
Return made up to 22/02/06; full list of members
dot icon09/03/2006
Location of debenture register
dot icon09/03/2006
Location of register of members
dot icon09/03/2006
Registered office changed on 09/03/06 from: the grange hotel bath road, keynsham bristol BS31 1SN
dot icon09/03/2006
Director's particulars changed
dot icon09/03/2006
Secretary's particulars changed;director's particulars changed
dot icon09/03/2006
Registered office changed on 09/03/06 from: 10 casewick lane, uffington stamford lincolnshire PE9 4SX
dot icon06/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon10/03/2005
Return made up to 22/02/05; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon13/07/2004
Accounting reference date shortened from 31/01/05 to 29/02/04
dot icon18/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon15/03/2004
Return made up to 22/02/04; full list of members
dot icon17/02/2004
Total exemption small company accounts made up to 2003-01-31
dot icon20/06/2003
Particulars of mortgage/charge
dot icon30/05/2003
Registered office changed on 30/05/03 from: the grange hotel 42 bath road keynsham bristol BS31 1SN
dot icon03/04/2003
Particulars of mortgage/charge
dot icon03/04/2003
Declaration of satisfaction of mortgage/charge
dot icon03/04/2003
Declaration of satisfaction of mortgage/charge
dot icon03/04/2003
Declaration of satisfaction of mortgage/charge
dot icon03/04/2003
Return made up to 22/02/03; full list of members
dot icon03/04/2003
Registered office changed on 03/04/03 from: 12 masterton close stamford lincolnshire PE9 1SL
dot icon28/03/2003
Particulars of mortgage/charge
dot icon25/02/2003
Certificate of change of name
dot icon29/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon29/11/2002
Accounting reference date shortened from 31/05/02 to 31/01/02
dot icon29/11/2002
Registered office changed on 29/11/02 from: higher faugan hotel chywoone hill newlyn penzance cornwall TR18 5NS
dot icon04/04/2002
Return made up to 22/02/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon29/03/2001
Return made up to 22/02/01; full list of members
dot icon21/01/2001
Accounts for a small company made up to 2000-05-31
dot icon04/01/2001
Accounting reference date extended from 30/04/00 to 31/05/00
dot icon17/08/2000
Particulars of mortgage/charge
dot icon04/08/2000
Declaration of satisfaction of mortgage/charge
dot icon28/07/2000
Registered office changed on 28/07/00 from: upton leigh overton road cheltenham gloucestershire GL50 3BL
dot icon14/07/2000
Certificate of change of name
dot icon22/03/2000
Return made up to 22/02/00; full list of members
dot icon18/01/2000
Accounts for a small company made up to 1999-04-30
dot icon03/12/1999
Accounting reference date shortened from 31/10/99 to 30/04/99
dot icon01/04/1999
Accounts for a small company made up to 1998-10-31
dot icon12/03/1999
Return made up to 22/02/99; full list of members
dot icon14/08/1998
Particulars of mortgage/charge
dot icon13/08/1998
Particulars of mortgage/charge
dot icon11/08/1998
Particulars of mortgage/charge
dot icon04/03/1998
Return made up to 22/02/98; full list of members
dot icon09/02/1998
Accounts for a small company made up to 1997-10-31
dot icon23/04/1997
Return made up to 22/02/97; full list of members
dot icon11/02/1997
Accounts for a small company made up to 1996-10-31
dot icon13/03/1996
Accounting reference date notified as 31/10
dot icon13/03/1996
Ad 22/02/96--------- £ si 98@1=98 £ ic 2/100
dot icon29/02/1996
Secretary resigned
dot icon22/02/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.98K
-
0.00
-
-
2022
1
80.55K
-
0.00
-
-
2022
1
80.55K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

80.55K £Ascended283.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Cynthia Bell
Director
21/02/1996 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/02/1996 - 21/02/1996
99600
Mr Andrew Richard Bell
Director
21/02/1996 - Present
-
Bell, Andrew Richard
Secretary
21/02/1996 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACBELL LIMITED

ACBELL LIMITED is an(a) Dissolved company incorporated on 22/02/1996 with the registered office located at C/O Attwoods Cca Limited Manchester Business Park, 3000 Aviator Way, Manchester M22 5TG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACBELL LIMITED?

toggle

ACBELL LIMITED is currently Dissolved. It was registered on 22/02/1996 and dissolved on 09/05/2023.

Where is ACBELL LIMITED located?

toggle

ACBELL LIMITED is registered at C/O Attwoods Cca Limited Manchester Business Park, 3000 Aviator Way, Manchester M22 5TG.

What does ACBELL LIMITED do?

toggle

ACBELL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does ACBELL LIMITED have?

toggle

ACBELL LIMITED had 1 employees in 2022.

What is the latest filing for ACBELL LIMITED?

toggle

The latest filing was on 09/05/2023: Final Gazette dissolved via voluntary strike-off.