BEL TRADING LIMITED

Register to unlock more data on OkredoRegister

BEL TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07879410

Incorporation date

12/12/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Hardys Gate, Dumers Lane, Bury, Lancashire BL9 9UECopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2011)
dot icon03/06/2025
Final Gazette dissolved via compulsory strike-off
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon26/09/2024
Termination of appointment of Paul Richard Blackaby as a director on 2024-09-15
dot icon13/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon07/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon11/04/2022
Termination of appointment of Jeremy Paul Clynes as a director on 2022-04-11
dot icon15/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon24/11/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon18/02/2021
Termination of appointment of Antony James Hicks as a director on 2021-02-18
dot icon25/01/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon10/03/2020
Termination of appointment of Brian Andrew Robinson as a director on 2020-03-09
dot icon10/03/2020
Appointment of Mr Antony James Hicks as a director on 2020-03-09
dot icon10/03/2020
Appointment of Mr Paul Richard Blackaby as a director on 2020-03-09
dot icon12/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon24/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon11/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/03/2016
Resolutions
dot icon04/02/2016
Registration of charge 078794100005, created on 2016-01-29
dot icon03/02/2016
Registration of charge 078794100004, created on 2016-01-29
dot icon01/02/2016
Registered office address changed from C/O Pannone Corporate Llp the Chapel 378 - 380 Deansgate Manchester M3 4LY to Hardys Gate Dumers Lane Bury Lancashire BL9 9UE on 2016-02-01
dot icon22/01/2016
Appointment of Mr Brian Andrew Robinson as a director on 2016-01-21
dot icon22/01/2016
Termination of appointment of Belinda Jane Goodall as a director on 2016-01-19
dot icon22/01/2016
Appointment of Mr Jeremy Paul Clynes as a director on 2016-01-19
dot icon05/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon16/11/2015
Satisfaction of charge 1 in full
dot icon16/11/2015
Satisfaction of charge 078794100002 in full
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/01/2015
Registered office address changed from C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ to C/O Pannone Corporate Llp the Chapel 378 - 380 Deansgate Manchester M3 4LY on 2015-01-30
dot icon05/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon05/01/2015
Registered office address changed from 123 Deansgate Manchester M3 2BU to C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ on 2015-01-05
dot icon28/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/09/2014
Registration of charge 078794100003, created on 2014-09-26
dot icon11/04/2014
Registration of charge 078794100002
dot icon30/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon07/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon12/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
07/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackaby, Paul Richard
Director
09/03/2020 - 15/09/2024
14
Hicks, Antony James
Director
09/03/2020 - 18/02/2021
9
Robinson, Brian Andrew
Director
21/01/2016 - 09/03/2020
3
Goodall, Belinda Jane
Director
12/12/2011 - 19/01/2016
2
Clynes, Jeremy Paul
Director
19/01/2016 - 11/04/2022
8

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+
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 TRADING LIMITED

BEL TRADING LIMITED is an(a) Dissolved company incorporated on 12/12/2011 with the registered office located at Hardys Gate, Dumers Lane, Bury, Lancashire BL9 9UE. There is currently no 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 TRADING LIMITED?

toggle

BEL TRADING LIMITED is currently Dissolved. It was registered on 12/12/2011 and dissolved on 03/06/2025.

Where is BEL TRADING LIMITED located?

toggle

BEL TRADING LIMITED is registered at Hardys Gate, Dumers Lane, Bury, Lancashire BL9 9UE.

What does BEL TRADING LIMITED do?

toggle

BEL TRADING LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BEL TRADING LIMITED?

toggle

The latest filing was on 03/06/2025: Final Gazette dissolved via compulsory strike-off.