BELL FLOW SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BELL FLOW SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03386045

Incorporation date

12/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Swan Business Centre, Osier Way, Buckingham, Buckinghamshire MK18 1TBCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1997)
dot icon10/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon04/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon13/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/12/2018
Termination of appointment of Nicholas Alan Cleaver as a director on 2018-12-12
dot icon12/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon12/12/2018
Cessation of Lee Alfred Brogan as a person with significant control on 2017-11-30
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon29/08/2018
Satisfaction of charge 033860450006 in full
dot icon05/12/2017
Registration of charge 033860450006, created on 2017-12-05
dot icon04/12/2017
Change of details for Mr Lee Alfred Brogan as a person with significant control on 2017-11-27
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon04/12/2017
Notification of Bell Flow Systems Holdings Ltd as a person with significant control on 2017-11-30
dot icon04/12/2017
Satisfaction of charge 3 in full
dot icon04/12/2017
Satisfaction of charge 4 in full
dot icon04/12/2017
Satisfaction of charge 033860450005 in full
dot icon04/12/2017
Satisfaction of charge 2 in full
dot icon30/11/2017
Director's details changed for Mr Lee Alfred Brogan on 2017-11-27
dot icon30/11/2017
Termination of appointment of Graham Joseph Morrell as a director on 2017-11-30
dot icon30/11/2017
Termination of appointment of Carl Philip Coutts Trotter as a director on 2017-11-30
dot icon30/11/2017
Cessation of Flowmax Limited as a person with significant control on 2017-11-30
dot icon22/11/2017
Auditor's resignation
dot icon29/06/2017
Termination of appointment of Steven Richard Weeks as a director on 2017-06-29
dot icon29/06/2017
Termination of appointment of Steven Richard Weeks as a secretary on 2017-06-29
dot icon29/06/2017
Appointment of Mr Carl Coutts Trotter as a director on 2017-06-29
dot icon19/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon16/06/2017
Director's details changed for Mr Lee Alfred Brogan on 2017-06-07
dot icon15/05/2017
Accounts for a small company made up to 2016-12-31
dot icon28/02/2017
Appointment of Mr Steven Richard Weeks as a director on 2017-02-08
dot icon28/02/2017
Appointment of Mr Nicholas Alan Cleaver as a director on 2017-02-08
dot icon12/08/2016
Appointment of Mr Graham Joseph Morrell as a director on 2016-07-13
dot icon12/08/2016
Termination of appointment of Graham Ernest Nel as a director on 2016-07-13
dot icon23/06/2016
Annual return made up to 2016-06-12
dot icon22/04/2016
Full accounts made up to 2015-12-31
dot icon06/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon06/07/2015
Termination of appointment of Steven Richard Weeks as a director on 2015-05-31
dot icon20/04/2015
Accounts for a small company made up to 2014-12-31
dot icon17/04/2015
Registration of charge 033860450005, created on 2015-04-02
dot icon31/03/2015
Termination of appointment of Thomas Francis as a director on 2015-03-31
dot icon17/09/2014
Termination of appointment of Lapicki Peter as a secretary on 2014-09-10
dot icon17/09/2014
Appointment of Mr Steven Richard Weeks as a secretary on 2014-09-10
dot icon17/09/2014
Appointment of Mr Steven Richard Weeks as a director on 2014-09-10
dot icon17/09/2014
Termination of appointment of Lapicki Peter as a director on 2014-09-10
dot icon01/07/2014
Director's details changed for Mr Lee Alfred Brogan on 2014-01-29
dot icon26/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon08/04/2014
Full accounts made up to 2013-12-31
dot icon15/11/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon11/09/2013
Accounts for a small company made up to 2013-04-30
dot icon25/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon05/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/09/2012
Accounts for a small company made up to 2012-04-30
dot icon28/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon28/06/2012
Director's details changed for Mr Lapicki Peter on 2012-06-12
dot icon28/06/2012
Director's details changed for Mr Thomas Francis on 2012-06-12
dot icon18/11/2011
Director's details changed for Mr Graham Ernest Nel on 2010-12-01
dot icon18/11/2011
Appointment of Mr Lapicki Peter as a director
dot icon18/11/2011
Termination of appointment of Matthew Terry as a director
dot icon18/11/2011
Termination of appointment of Matthew Terry as a secretary
dot icon18/11/2011
Appointment of Mr Lapicki Peter as a secretary
dot icon18/11/2011
Appointment of Mr Thomas Francis as a director
dot icon13/10/2011
Accounts for a small company made up to 2011-04-30
dot icon11/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2011
Current accounting period shortened from 2011-07-31 to 2011-04-30
dot icon03/02/2011
Appointment of Mr Matthew Simon Terry as a secretary
dot icon02/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/12/2010
Appointment of Mr Matthew Simon Terry as a director
dot icon01/12/2010
Termination of appointment of Laura Buxton as a secretary
dot icon01/12/2010
Termination of appointment of Laura Buxton as a director
dot icon01/12/2010
Appointment of Mr Graham Ernest Nel as a director
dot icon15/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon15/06/2010
Director's details changed for Mr Lee Alfred Brogan on 2010-01-01
dot icon15/06/2010
Secretary's details changed for Laura Gillian Buxton on 2010-01-01
dot icon05/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/07/2009
Return made up to 12/06/09; full list of members
dot icon13/07/2009
Accounting reference date extended from 31/03/2009 to 31/07/2009
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/06/2008
Return made up to 12/06/08; full list of members
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon22/01/2008
Registered office changed on 22/01/08 from: 426 westcott venture park westcott aylesbury buckinghamshire HP18 0XB
dot icon14/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/09/2007
New director appointed
dot icon07/08/2007
Return made up to 12/06/07; full list of members
dot icon20/04/2007
Ad 15/06/06--------- £ si 99@1=99 £ ic 1/100
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/07/2006
Return made up to 12/06/06; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/07/2005
Return made up to 12/06/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/07/2004
Return made up to 12/06/04; full list of members
dot icon22/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon02/10/2003
£ ic 2/1 01/08/03 £ sr 1@1=1
dot icon02/10/2003
Resolutions
dot icon07/09/2003
New secretary appointed
dot icon11/08/2003
Director resigned
dot icon09/07/2003
Secretary resigned
dot icon25/06/2003
Return made up to 12/06/03; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/07/2002
Return made up to 12/06/02; full list of members
dot icon13/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/06/2001
Return made up to 12/06/01; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-03-31
dot icon19/09/2000
Ad 01/06/00--------- £ si 1@1
dot icon19/09/2000
Director's particulars changed
dot icon10/08/2000
Return made up to 12/06/00; full list of members
dot icon06/07/2000
New director appointed
dot icon24/12/1999
Accounts for a small company made up to 1999-03-31
dot icon09/07/1999
Return made up to 12/06/99; full list of members
dot icon11/12/1998
Full accounts made up to 1998-03-31
dot icon16/07/1998
Return made up to 12/06/98; full list of members
dot icon06/07/1997
New director appointed
dot icon06/07/1997
New secretary appointed
dot icon06/07/1997
Registered office changed on 06/07/97 from: 152 city road london EC1V 2NX
dot icon06/07/1997
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon25/06/1997
Director resigned
dot icon25/06/1997
Secretary resigned
dot icon12/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+101.54 % *

* during past year

Cash in Bank

£805,574.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.04M
-
0.00
446.43K
-
2022
8
941.24K
-
0.00
399.70K
-
2023
8
1.26M
-
0.00
805.57K
-
2023
8
1.26M
-
0.00
805.57K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

1.26M £Ascended33.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

805.57K £Ascended101.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrell, Graham Joseph
Director
13/07/2016 - 30/11/2017
20
Buxton, Laura Gillian
Secretary
21/08/2003 - 30/11/2010
1
Buxton, Laura Gillian
Director
01/07/2006 - 30/11/2010
1
Francis, Thomas Frederick
Director
01/11/2011 - 31/03/2015
3
Mr Lee Alfred Brogan
Director
01/06/2000 - Present
4

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BELL FLOW SYSTEMS LIMITED

BELL FLOW SYSTEMS LIMITED is an(a) Active company incorporated on 12/06/1997 with the registered office located at Unit 7 Swan Business Centre, Osier Way, Buckingham, Buckinghamshire MK18 1TB. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BELL FLOW SYSTEMS LIMITED?

toggle

BELL FLOW SYSTEMS LIMITED is currently Active. It was registered on 12/06/1997 .

Where is BELL FLOW SYSTEMS LIMITED located?

toggle

BELL FLOW SYSTEMS LIMITED is registered at Unit 7 Swan Business Centre, Osier Way, Buckingham, Buckinghamshire MK18 1TB.

What does BELL FLOW SYSTEMS LIMITED do?

toggle

BELL FLOW SYSTEMS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BELL FLOW SYSTEMS LIMITED have?

toggle

BELL FLOW SYSTEMS LIMITED had 8 employees in 2023.

What is the latest filing for BELL FLOW SYSTEMS LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-04 with no updates.