BELL TRUCK SALES LIMITED

Register to unlock more data on OkredoRegister

BELL TRUCK SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01125690

Incorporation date

31/07/1973

Size

Full

Contacts

Registered address

Registered address

Bell Truck Sales Kingsway North, Team Valley Trading Estate, Gateshead NE11 0JHCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1973)
dot icon29/01/2026
Full accounts made up to 2025-04-30
dot icon01/09/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon10/05/2025
Change of details for Bell Trucks (Holdings) Limited as a person with significant control on 2020-06-08
dot icon30/01/2025
Full accounts made up to 2024-04-30
dot icon19/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon17/07/2024
Registration of charge 011256900026, created on 2024-07-04
dot icon16/07/2024
Registration of charge 011256900025, created on 2024-07-04
dot icon16/07/2024
Registration of charge 011256900027, created on 2024-07-04
dot icon27/12/2023
Full accounts made up to 2023-04-30
dot icon17/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon21/07/2023
Registered office address changed from Bellway Ind Estate Whitley Rd Longbenton Newcastle upon Tyne NE12 9SW to Bell Truck Sales Kingsway North Team Valley Trading Estate Gateshead NE11 0JH on 2023-07-21
dot icon28/02/2023
Registration of charge 011256900022, created on 2023-02-22
dot icon28/02/2023
Registration of charge 011256900023, created on 2023-02-22
dot icon28/02/2023
Registration of charge 011256900024, created on 2023-02-22
dot icon20/01/2023
Full accounts made up to 2022-04-30
dot icon17/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon20/12/2021
Full accounts made up to 2021-04-30
dot icon08/10/2021
Registration of charge 011256900021, created on 2021-09-29
dot icon01/10/2021
Registration of charge 011256900020, created on 2021-09-29
dot icon25/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon29/03/2021
Full accounts made up to 2020-04-30
dot icon19/09/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon21/01/2020
Full accounts made up to 2019-04-30
dot icon18/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon17/05/2019
Registration of charge 011256900018, created on 2019-05-07
dot icon17/05/2019
Registration of charge 011256900019, created on 2019-05-07
dot icon06/02/2019
Registration of charge 011256900017, created on 2019-01-22
dot icon05/02/2019
Full accounts made up to 2018-04-30
dot icon16/09/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon21/08/2018
Registration of charge 011256900016, created on 2018-08-21
dot icon24/04/2018
Current accounting period extended from 2017-12-31 to 2018-04-30
dot icon26/02/2018
Termination of appointment of Lee Davison as a director on 2018-02-26
dot icon21/12/2017
Registration of charge 011256900015, created on 2017-12-13
dot icon14/12/2017
Registration of charge 011256900014, created on 2017-12-05
dot icon11/12/2017
Registration of charge 011256900013, created on 2017-12-05
dot icon04/12/2017
Satisfaction of charge 8 in full
dot icon28/11/2017
Appointment of Mr Benjamin Sowersby as a director on 2017-10-02
dot icon28/11/2017
Termination of appointment of Gavin Hewitt as a director on 2017-11-17
dot icon31/10/2017
Termination of appointment of Trevor Mark Simmons as a director on 2017-08-22
dot icon26/10/2017
Satisfaction of charge 011256900012 in full
dot icon26/10/2017
Satisfaction of charge 011256900011 in full
dot icon20/10/2017
Full accounts made up to 2016-12-31
dot icon19/10/2017
Termination of appointment of Carolyn Bayne as a director on 2017-09-22
dot icon19/10/2017
Termination of appointment of Yvonne Bell as a director on 2017-09-22
dot icon19/10/2017
Termination of appointment of Yvonne Bell as a secretary on 2017-09-22
dot icon19/10/2017
Appointment of Mr Danny Steven Sawrij as a director on 2017-09-22
dot icon19/10/2017
Appointment of Mr Manjit Singh Powar as a director on 2017-09-22
dot icon07/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon13/07/2017
Director's details changed for Mr Gavin Hewitt on 2017-07-13
dot icon17/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon11/04/2016
Termination of appointment of David Maughan as a director on 2016-04-07
dot icon15/12/2015
Full accounts made up to 2014-12-31
dot icon19/08/2015
Appointment of Mr Gavin Hewitt as a director on 2015-08-06
dot icon19/08/2015
Appointment of Mr David Maughan as a director on 2015-08-06
dot icon18/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon28/11/2014
Satisfaction of charge 10 in full
dot icon28/11/2014
Satisfaction of charge 5 in full
dot icon28/11/2014
Satisfaction of charge 3 in full
dot icon28/11/2014
Satisfaction of charge 9 in full
dot icon28/11/2014
Satisfaction of charge 1 in full
dot icon28/11/2014
Satisfaction of charge 2 in full
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon03/09/2014
Registration of charge 011256900012, created on 2014-08-28
dot icon26/08/2014
Registration of charge 011256900011, created on 2014-08-19
dot icon18/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon25/04/2012
Appointment of Mr Lee Davison as a director
dot icon19/11/2011
Particulars of a mortgage or charge / charge no: 10
dot icon18/10/2011
Particulars of a mortgage or charge / charge no: 9
dot icon09/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon09/08/2011
Director's details changed for Mr Trevor Mark Simmons on 2010-09-02
dot icon21/07/2011
Full accounts made up to 2010-12-31
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon09/03/2010
Termination of appointment of Kevin Fretwell as a director
dot icon05/11/2009
Director's details changed for Company Secrtary Trevor Mark Simmons on 2009-11-04
dot icon05/11/2009
Termination of appointment of Gary Graham as a director
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon20/08/2009
Appointment terminated director graham burke
dot icon13/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/08/2009
Return made up to 05/08/09; full list of members
dot icon11/11/2008
Director appointed mr kevin fretwell
dot icon22/10/2008
Return made up to 20/10/08; full list of members
dot icon22/10/2008
Appointment terminated director daryl harris
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon01/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon30/10/2007
Return made up to 20/10/07; full list of members
dot icon30/10/2007
Director's particulars changed
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon28/11/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon30/10/2006
Return made up to 20/10/06; full list of members
dot icon30/10/2006
Director's particulars changed
dot icon01/02/2006
New director appointed
dot icon31/01/2006
Director's particulars changed
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon30/01/2006
New director appointed
dot icon30/01/2006
New secretary appointed
dot icon30/01/2006
Secretary resigned
dot icon22/11/2005
Return made up to 20/10/05; full list of members
dot icon16/09/2005
Director's particulars changed
dot icon04/05/2005
Director resigned
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon04/11/2004
Return made up to 20/10/04; full list of members
dot icon07/04/2004
Director resigned
dot icon14/02/2004
Amended full accounts made up to 2003-03-31
dot icon13/02/2004
New secretary appointed;new director appointed
dot icon20/01/2004
Secretary resigned
dot icon18/12/2003
Full accounts made up to 2003-03-31
dot icon20/11/2003
Return made up to 20/10/03; full list of members
dot icon30/07/2003
Director resigned
dot icon20/01/2003
Full accounts made up to 2002-03-31
dot icon31/10/2002
Return made up to 20/10/02; full list of members
dot icon05/08/2002
New director appointed
dot icon24/12/2001
Return made up to 20/10/01; full list of members
dot icon13/12/2001
Full accounts made up to 2001-03-31
dot icon22/08/2001
Director resigned
dot icon11/01/2001
Return made up to 20/10/00; full list of members
dot icon19/12/2000
Full accounts made up to 2000-03-31
dot icon07/12/1999
Accounts for a medium company made up to 1999-03-31
dot icon11/11/1999
Return made up to 20/10/99; full list of members
dot icon04/12/1998
Accounts for a medium company made up to 1998-03-31
dot icon14/10/1998
Return made up to 20/10/98; full list of members
dot icon13/07/1998
Director resigned
dot icon04/01/1998
Accounts for a medium company made up to 1997-03-31
dot icon04/01/1998
Return made up to 20/10/97; no change of members
dot icon04/03/1997
Return made up to 20/10/96; no change of members
dot icon21/01/1997
Accounts for a medium company made up to 1996-03-31
dot icon12/12/1995
Accounts for a medium company made up to 1995-03-31
dot icon11/12/1995
Return made up to 20/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Accounts for a medium company made up to 1994-03-31
dot icon07/11/1994
Return made up to 20/10/94; no change of members
dot icon20/12/1993
Particulars of mortgage/charge
dot icon17/12/1993
Declaration of satisfaction of mortgage/charge
dot icon30/10/1993
Declaration of satisfaction of mortgage/charge
dot icon27/10/1993
Accounts for a medium company made up to 1993-03-31
dot icon27/10/1993
Return made up to 20/10/93; full list of members
dot icon15/06/1993
New director appointed
dot icon26/10/1992
Accounts for a medium company made up to 1992-03-31
dot icon26/10/1992
Return made up to 20/10/92; full list of members
dot icon03/12/1991
Full accounts made up to 1991-03-31
dot icon03/12/1991
Return made up to 05/11/91; full list of members
dot icon14/03/1991
Particulars of mortgage/charge
dot icon22/11/1990
Return made up to 05/11/90; no change of members
dot icon13/11/1990
Full accounts made up to 1990-03-31
dot icon08/11/1990
New secretary appointed
dot icon01/11/1990
Particulars of mortgage/charge
dot icon10/08/1990
Secretary resigned;director resigned
dot icon21/01/1990
Full accounts made up to 1989-03-31
dot icon21/01/1990
Return made up to 06/11/89; full list of members
dot icon09/06/1989
New director appointed
dot icon26/01/1989
Registered office changed on 26/01/89 from: elm garage, barrington rd., Bedlington, northumberland. NE22 7AH
dot icon20/01/1989
Particulars of mortgage/charge
dot icon30/11/1988
Full accounts made up to 1988-03-31
dot icon30/11/1988
Return made up to 13/10/88; full list of members
dot icon06/11/1987
Full accounts made up to 1987-03-31
dot icon06/11/1987
Return made up to 24/09/87; full list of members
dot icon19/06/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/11/1986
Full accounts made up to 1986-03-31
dot icon10/11/1986
Return made up to 20/10/86; full list of members
dot icon26/11/1973
Miscellaneous
dot icon31/07/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davison, Lee
Director
22/03/2012 - 26/02/2018
24
Sowersby, Benjamin
Director
02/10/2017 - Present
5
Mr Gavin Hewitt
Director
06/08/2015 - 17/11/2017
6
Simmons, Trevor Mark
Director
28/01/2004 - 22/08/2017
5
Harris, Daryl John
Director
01/01/2006 - 14/10/2008
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELL TRUCK SALES LIMITED

BELL TRUCK SALES LIMITED is an(a) Active company incorporated on 31/07/1973 with the registered office located at Bell Truck Sales Kingsway North, Team Valley Trading Estate, Gateshead NE11 0JH. There are currently 3 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 BELL TRUCK SALES LIMITED?

toggle

BELL TRUCK SALES LIMITED is currently Active. It was registered on 31/07/1973 .

Where is BELL TRUCK SALES LIMITED located?

toggle

BELL TRUCK SALES LIMITED is registered at Bell Truck Sales Kingsway North, Team Valley Trading Estate, Gateshead NE11 0JH.

What does BELL TRUCK SALES LIMITED do?

toggle

BELL TRUCK SALES LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

What is the latest filing for BELL TRUCK SALES LIMITED?

toggle

The latest filing was on 29/01/2026: Full accounts made up to 2025-04-30.