BEL POWER SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BEL POWER SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03103043

Incorporation date

17/09/1995

Size

Full

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1995)
dot icon04/09/2017
Final Gazette dissolved following liquidation
dot icon04/06/2017
Return of final meeting in a members' voluntary winding up
dot icon24/10/2016
Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2016-10-25
dot icon19/10/2016
Declaration of solvency
dot icon19/10/2016
Appointment of a voluntary liquidator
dot icon16/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon12/08/2015
Satisfaction of charge 2 in full
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon05/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon25/04/2015
Auditor's resignation
dot icon30/03/2015
Full accounts made up to 2013-12-31
dot icon11/02/2015
Auditor's resignation
dot icon21/09/2014
Appointment of Mr Scott Alan Martin as a director on 2014-09-16
dot icon16/09/2014
Certificate of change of name
dot icon16/09/2014
Appointment of Mr Dennis Robert Ackerman as a director on 2014-09-16
dot icon16/09/2014
Appointment of Mr Colin Wallace Dunn as a director on 2014-09-16
dot icon15/09/2014
Appointment of Mr Colin Wallace Dunn as a secretary on 2014-09-16
dot icon15/09/2014
Appointment of Mr Scott Alan Martin as a secretary on 2014-09-16
dot icon02/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon21/05/2014
Termination of appointment of Alexander Levran as a director
dot icon21/05/2014
Termination of appointment of Tina Mcknight as a director
dot icon21/05/2014
Termination of appointment of Tina Mcknight as a secretary
dot icon16/12/2013
Full accounts made up to 2012-12-30
dot icon05/08/2013
Annual return made up to 2013-06-13
dot icon17/12/2012
Full accounts made up to 2012-01-01
dot icon11/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon11/07/2012
Director's details changed for Marcel Filipek on 2012-06-13
dot icon10/07/2012
Director's details changed for Mrs Tina Darlene Mcknight on 2012-06-13
dot icon10/07/2012
Secretary's details changed for Marcel Filipek on 2012-06-13
dot icon10/07/2012
Director's details changed for Dr. Alexander Levran on 2012-06-13
dot icon10/07/2012
Secretary's details changed for Mrs Tina Darlene Mcknight on 2012-06-13
dot icon10/07/2012
Registered office address changed from Chandlers Yard 24 Upper High Street Worthing Sussex BN11 1DL on 2012-07-11
dot icon10/07/2012
Appointment of Ohs Secretaries Limited as a secretary
dot icon03/10/2011
Full accounts made up to 2011-01-02
dot icon15/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon10/01/2011
Appointment of Mrs Tina Darlene Mcknight as a secretary
dot icon10/01/2011
Termination of appointment of Mark Hogan as a secretary
dot icon10/01/2011
Termination of appointment of Mark Hogan as a director
dot icon15/12/2010
Appointment of Dr. Alexander Levran as a director
dot icon15/12/2010
Appointment of Mrs Tina Darlene Mcknight as a director
dot icon04/10/2010
Full accounts made up to 2010-01-03
dot icon29/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon25/10/2009
Full accounts made up to 2008-12-28
dot icon13/07/2009
Director and secretary's change of particulars / mark hogan / 01/07/2005
dot icon13/07/2009
Director and secretary's change of particulars / mark hogan / 01/07/2005
dot icon07/07/2009
Return made up to 13/06/09; full list of members
dot icon24/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon05/11/2008
Full accounts made up to 2007-12-31
dot icon31/10/2008
Appointment terminated director and secretary randall holliday
dot icon31/10/2008
Director and secretary appointed marcel filipek
dot icon12/08/2008
Full accounts made up to 2006-12-31
dot icon01/07/2008
Resolutions
dot icon18/06/2008
Return made up to 13/06/08; full list of members
dot icon04/11/2007
Return made up to 18/09/07; no change of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon04/10/2006
Return made up to 18/09/06; full list of members
dot icon19/01/2006
Full accounts made up to 2004-12-31
dot icon30/10/2005
Return made up to 18/09/05; full list of members
dot icon14/02/2005
Director resigned
dot icon29/11/2004
Director resigned
dot icon20/10/2004
Secretary resigned;director resigned
dot icon19/10/2004
New secretary appointed;new director appointed
dot icon19/10/2004
New director appointed
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon07/10/2004
Registered office changed on 08/10/04 from: 2/4 ash lane rustington west sussex BN16 3BZ
dot icon07/10/2004
New secretary appointed
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Return made up to 18/09/04; full list of members
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon02/10/2003
Return made up to 18/09/03; full list of members
dot icon24/04/2003
New director appointed
dot icon27/02/2003
New director appointed
dot icon27/02/2003
New director appointed
dot icon27/02/2003
Director resigned
dot icon27/02/2003
Director resigned
dot icon28/01/2003
Particulars of contract relating to shares
dot icon28/01/2003
Ad 10/10/02--------- £ si 15968@1=15968 £ ic 24000/39968
dot icon28/01/2003
Nc inc already adjusted 09/10/02
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Resolutions
dot icon01/01/2003
Certificate of change of name
dot icon17/09/2002
Return made up to 18/09/02; full list of members
dot icon06/06/2002
Full accounts made up to 2001-12-30
dot icon20/11/2001
Full accounts made up to 2000-12-31
dot icon02/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon26/10/2001
Return made up to 18/09/01; full list of members
dot icon25/09/2000
Return made up to 18/09/00; change of members
dot icon12/04/2000
Full accounts made up to 1999-12-31
dot icon06/10/1999
Return made up to 18/09/99; full list of members
dot icon04/10/1999
Accounts for a small company made up to 1998-12-31
dot icon11/10/1998
Return made up to 18/09/98; no change of members
dot icon06/04/1998
Accounts for a small company made up to 1997-12-31
dot icon25/10/1997
Return made up to 18/09/97; no change of members
dot icon20/05/1997
Accounts for a small company made up to 1996-12-31
dot icon01/11/1996
Return made up to 18/09/96; full list of members
dot icon20/12/1995
Particulars of mortgage/charge
dot icon14/12/1995
New director appointed
dot icon14/12/1995
New director appointed
dot icon14/12/1995
Secretary resigned;new secretary appointed
dot icon18/10/1995
Ad 28/09/95--------- £ si 24000@1=24000 £ ic 2/24002
dot icon18/10/1995
Accounting reference date notified as 31/12
dot icon20/09/1995
Secretary resigned
dot icon17/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/09/1995 - 17/09/1995
99600
Filipek, Marcel
Secretary
25/09/2008 - Present
-
Martin, Scott Alan
Secretary
15/09/2014 - Present
-
Holliday, Randall Harold
Secretary
19/09/2004 - 25/09/2008
-
Jearum, Mark
Secretary
29/09/1995 - 17/08/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEL POWER SOLUTIONS LTD

BEL POWER SOLUTIONS LTD is an(a) Dissolved company incorporated on 17/09/1995 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. There are currently 8 active directors 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 POWER SOLUTIONS LTD?

toggle

BEL POWER SOLUTIONS LTD is currently Dissolved. It was registered on 17/09/1995 and dissolved on 04/09/2017.

Where is BEL POWER SOLUTIONS LTD located?

toggle

BEL POWER SOLUTIONS LTD is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does BEL POWER SOLUTIONS LTD do?

toggle

BEL POWER SOLUTIONS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BEL POWER SOLUTIONS LTD?

toggle

The latest filing was on 04/09/2017: Final Gazette dissolved following liquidation.