BELL DAVIS LIMITED

Register to unlock more data on OkredoRegister

BELL DAVIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07430916

Incorporation date

05/11/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Tyttenhanger Farm Coursers Road, Colney Heath, St. Albans, Hertfordshire AL4 0PGCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2010)
dot icon11/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2023
First Gazette notice for voluntary strike-off
dot icon16/01/2023
Application to strike the company off the register
dot icon06/07/2022
Termination of appointment of Roger Kenneth Peace as a director on 2022-06-30
dot icon30/03/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon30/03/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon30/03/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon30/03/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon10/03/2022
Director's details changed for Mr Roger Kenneth Peace on 2022-03-01
dot icon10/03/2022
Registered office address changed from The Manor House Langhurstwood Road Horsham RH12 4QD England to Tyttenhanger Farm Coursers Road Colney Heath St. Albans Hertfordshire AL4 0PG on 2022-03-10
dot icon03/12/2021
Confirmation statement made on 2021-11-05 with updates
dot icon22/12/2020
Notification of Avs Fencing Supplies Limited as a person with significant control on 2020-10-31
dot icon22/12/2020
Registered office address changed from 41B Beach Road Littlehampton West Sussex BN17 5JA to The Manor House Langhurstwood Road Horsham RH12 4QD on 2020-12-22
dot icon09/12/2020
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon09/12/2020
Cessation of Malcolm John Davis as a person with significant control on 2020-10-30
dot icon09/12/2020
Cessation of James Bell as a person with significant control on 2020-09-30
dot icon17/11/2020
Appointment of Mr Paul Rushent as a director on 2020-10-30
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon01/11/2020
Termination of appointment of James Bell as a director on 2020-10-30
dot icon01/11/2020
Termination of appointment of Malcolm John Davis as a director on 2020-10-30
dot icon01/11/2020
Appointment of Mr Roger Kenneth Peace as a director on 2020-10-30
dot icon01/11/2020
Termination of appointment of Glen Robertson as a director on 2020-10-30
dot icon21/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon24/10/2019
Withdrawal of a person with significant control statement on 2019-10-24
dot icon31/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-11-05 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/03/2018
Notification of James Bell as a person with significant control on 2016-04-06
dot icon06/03/2018
Notification of Malcolm John Davis as a person with significant control on 2016-04-06
dot icon10/01/2018
Confirmation statement made on 2017-11-05 with updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2016-11-05 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon27/05/2015
Appointment of Mr Glen Robertson as a director on 2015-05-01
dot icon23/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon25/10/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon05/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
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
Rushent, Paul
Director
30/10/2020 - Present
-
Mr James Bell
Director
05/11/2010 - 30/10/2020
-
Mr Malcolm John Davis
Director
05/11/2010 - 30/10/2020
1
Peace, Roger Kenneth
Director
30/10/2020 - 30/06/2022
22
Robertson, Glen
Director
01/05/2015 - 30/10/2020
-

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BELL DAVIS LIMITED

BELL DAVIS LIMITED is an(a) Dissolved company incorporated on 05/11/2010 with the registered office located at Tyttenhanger Farm Coursers Road, Colney Heath, St. Albans, Hertfordshire AL4 0PG. 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 BELL DAVIS LIMITED?

toggle

BELL DAVIS LIMITED is currently Dissolved. It was registered on 05/11/2010 and dissolved on 11/04/2023.

Where is BELL DAVIS LIMITED located?

toggle

BELL DAVIS LIMITED is registered at Tyttenhanger Farm Coursers Road, Colney Heath, St. Albans, Hertfordshire AL4 0PG.

What does BELL DAVIS LIMITED do?

toggle

BELL DAVIS LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

What is the latest filing for BELL DAVIS LIMITED?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved via voluntary strike-off.