BELL WEIR BOATS LTD

Register to unlock more data on OkredoRegister

BELL WEIR BOATS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05852080

Incorporation date

20/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Southfield Road, Duston, Northampton, Northants NN5 6HNCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2006)
dot icon06/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon21/03/2023
First Gazette notice for voluntary strike-off
dot icon14/03/2023
Application to strike the company off the register
dot icon20/10/2022
Registered office address changed from 73a High Street Egham TW20 9HE to 12 Southfield Road Duston Northampton Northants NN5 6HN on 2022-10-20
dot icon20/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon26/07/2022
Previous accounting period shortened from 2022-12-31 to 2022-05-31
dot icon26/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon14/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon11/05/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon11/05/2021
Micro company accounts made up to 2020-06-30
dot icon21/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon01/06/2020
Change of details for Mr Richard Llewelyn as a person with significant control on 2020-06-01
dot icon01/06/2020
Director's details changed for Mr Richard David Llewelyn on 2020-06-01
dot icon23/03/2020
Micro company accounts made up to 2019-06-30
dot icon16/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon20/03/2019
Micro company accounts made up to 2018-06-30
dot icon18/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon22/03/2018
Micro company accounts made up to 2017-06-30
dot icon10/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon28/03/2017
Micro company accounts made up to 2016-06-30
dot icon14/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon13/07/2016
Director's details changed for Richard David Llewelyn on 2016-07-13
dot icon29/03/2016
Micro company accounts made up to 2015-06-30
dot icon15/07/2015
Annual return made up to 2015-07-09
dot icon10/07/2015
Director's details changed for Richard David Llewelyn on 2015-07-10
dot icon10/07/2015
Registered office address changed from 73a High Street Egham Surrey TW20 9HE to 73a High Street Egham TW20 9HE on 2015-07-10
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/11/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon28/11/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon05/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/07/2009
Return made up to 09/07/09; full list of members
dot icon14/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/07/2009
Compulsory strike-off action has been discontinued
dot icon13/07/2009
Total exemption small company accounts made up to 2007-06-30
dot icon19/05/2009
Registered office changed on 19/05/2009 from 12 southfield road duston northampton NN5 6HN
dot icon07/05/2009
Appointment terminated secretary qfl nominee secretary LIMITED
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon09/07/2008
Return made up to 09/07/08; full list of members
dot icon15/08/2007
Return made up to 15/08/07; full list of members
dot icon25/04/2007
Director resigned
dot icon03/10/2006
New director appointed
dot icon20/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon-0.32 % *

* during past year

Cash in Bank

£50,111.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
43.53K
-
0.00
50.27K
-
2022
0
11.42K
-
0.00
50.11K
-
2022
0
11.42K
-
0.00
50.11K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

11.42K £Descended-73.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.11K £Descended-0.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QFL NOMINEE SECRETARY LIMITED
Corporate Secretary
20/06/2006 - 07/05/2009
68
Llewelyn, Richard David
Director
20/06/2006 - Present
2
Stevens, Howard Clive
Director
01/10/2006 - 25/04/2007
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELL WEIR BOATS LTD

BELL WEIR BOATS LTD is an(a) Dissolved company incorporated on 20/06/2006 with the registered office located at 12 Southfield Road, Duston, Northampton, Northants NN5 6HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELL WEIR BOATS LTD?

toggle

BELL WEIR BOATS LTD is currently Dissolved. It was registered on 20/06/2006 and dissolved on 06/06/2023.

Where is BELL WEIR BOATS LTD located?

toggle

BELL WEIR BOATS LTD is registered at 12 Southfield Road, Duston, Northampton, Northants NN5 6HN.

What does BELL WEIR BOATS LTD do?

toggle

BELL WEIR BOATS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BELL WEIR BOATS LTD?

toggle

The latest filing was on 06/06/2023: Final Gazette dissolved via voluntary strike-off.