BEL-AIR DESIGN AND DRAUGHTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEL-AIR DESIGN AND DRAUGHTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01448480

Incorporation date

13/09/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 15, The Enterprise Centre Coxbridge Business Park, Farnham, Surrey GU10 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1979)
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon24/07/2025
Appointment of Mr David Owen Williams as a director on 2025-06-06
dot icon24/07/2025
Termination of appointment of Andrew John Williams as a director on 2025-06-06
dot icon24/07/2025
Notification of David Owen Williams as a person with significant control on 2025-06-06
dot icon24/07/2025
Cessation of Andrew John Williams as a person with significant control on 2025-06-06
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon10/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon28/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon26/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon03/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon20/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon03/01/2020
Director's details changed for Mr Andrew John Williams on 2020-01-02
dot icon03/01/2020
Change of details for Mr. Andrew John Williams as a person with significant control on 2020-01-02
dot icon17/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon02/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon03/11/2017
Termination of appointment of Yvonne Hackney as a secretary on 2017-11-01
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon15/12/2016
Registered office address changed from Bridge House 3 Fleet Road Farnborough Hants GU14 9RU to Suite 15, the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 2016-12-15
dot icon03/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/02/2016
Director's details changed for Mr Andrew John Williams on 2015-12-31
dot icon21/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/02/2012
Director's details changed for Mr Andrew John Williams on 2011-12-15
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr Andrew John Williams on 2010-01-21
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/01/2009
Return made up to 31/12/08; full list of members
dot icon16/01/2009
Secretary appointed mrs yvonne hackney
dot icon16/01/2009
Appointment terminated secretary sarah kite
dot icon14/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/01/2008
Return made up to 31/12/07; no change of members
dot icon19/03/2007
Partial exemption accounts made up to 2006-04-30
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon20/03/2006
Partial exemption accounts made up to 2005-04-30
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon21/03/2005
Partial exemption accounts made up to 2004-04-30
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon22/03/2004
Partial exemption accounts made up to 2003-04-30
dot icon21/01/2004
Amended accounts made up to 2002-04-30
dot icon05/01/2004
Return made up to 31/12/03; full list of members
dot icon24/03/2003
Partial exemption accounts made up to 2002-04-30
dot icon10/01/2003
Return made up to 31/12/02; full list of members
dot icon19/03/2002
New secretary appointed
dot icon04/03/2002
Partial exemption accounts made up to 2001-04-30
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon20/03/2001
Accounts for a small company made up to 2000-04-30
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon05/03/2000
Accounts for a small company made up to 1999-04-30
dot icon02/03/2000
Return made up to 31/12/99; full list of members
dot icon26/01/1999
Return made up to 31/12/98; full list of members
dot icon26/01/1999
New secretary appointed
dot icon02/11/1998
Full accounts made up to 1998-04-30
dot icon12/02/1998
Return made up to 31/12/97; full list of members
dot icon12/01/1998
Full accounts made up to 1997-04-30
dot icon05/02/1997
Return made up to 31/12/96; full list of members
dot icon11/08/1996
Full accounts made up to 1996-04-30
dot icon18/02/1996
Return made up to 31/12/95; no change of members
dot icon03/11/1995
Full accounts made up to 1995-04-30
dot icon10/01/1995
Return made up to 31/12/94; no change of members
dot icon02/12/1994
Accounts for a small company made up to 1994-04-30
dot icon07/03/1994
Accounts for a small company made up to 1993-04-30
dot icon14/01/1994
Return made up to 31/12/93; full list of members
dot icon04/11/1993
Full accounts made up to 1992-04-30
dot icon11/01/1993
Return made up to 31/12/92; no change of members
dot icon08/07/1992
Full accounts made up to 1991-04-30
dot icon08/01/1992
Return made up to 31/12/91; no change of members
dot icon22/03/1991
Full accounts made up to 1990-04-30
dot icon13/01/1991
Return made up to 31/12/90; full list of members
dot icon21/11/1990
Full accounts made up to 1989-04-30
dot icon14/06/1990
Full accounts made up to 1988-04-30
dot icon12/02/1990
Return made up to 29/12/89; full list of members
dot icon08/03/1989
Return made up to 31/12/88; full list of members
dot icon21/04/1988
Return made up to 01/10/87; full list of members
dot icon02/03/1988
Full accounts made up to 1987-04-30
dot icon08/04/1987
Full accounts made up to 1986-04-30
dot icon23/03/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/10/1986
Registered office changed on 23/10/86 from: 116 albert street fleet hants
dot icon02/05/1986
Return made up to 31/12/85; full list of members
dot icon13/09/1979
Incorporation
dot icon13/09/1979
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
44.79K
-
0.00
47.78K
-
2022
1
39.19K
-
0.00
36.74K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Owen Williams
Director
06/06/2025 - Present
2
Hackney, Yvonne
Secretary
23/12/2008 - 01/11/2017
1
Kite, Sarah
Secretary
13/11/1998 - 23/12/2008
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEL-AIR DESIGN AND DRAUGHTING SERVICES LIMITED

BEL-AIR DESIGN AND DRAUGHTING SERVICES LIMITED is an(a) Active company incorporated on 13/09/1979 with the registered office located at Suite 15, The Enterprise Centre Coxbridge Business Park, Farnham, Surrey GU10 5EH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEL-AIR DESIGN AND DRAUGHTING SERVICES LIMITED?

toggle

BEL-AIR DESIGN AND DRAUGHTING SERVICES LIMITED is currently Active. It was registered on 13/09/1979 .

Where is BEL-AIR DESIGN AND DRAUGHTING SERVICES LIMITED located?

toggle

BEL-AIR DESIGN AND DRAUGHTING SERVICES LIMITED is registered at Suite 15, The Enterprise Centre Coxbridge Business Park, Farnham, Surrey GU10 5EH.

What does BEL-AIR DESIGN AND DRAUGHTING SERVICES LIMITED do?

toggle

BEL-AIR DESIGN AND DRAUGHTING SERVICES LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BEL-AIR DESIGN AND DRAUGHTING SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for compulsory strike-off.