BELLOWS TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BELLOWS TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07600396

Incorporation date

12/04/2011

Size

Small

Contacts

Registered address

Registered address

The Old Court House, 24 Market Street, Gainsborough DN21 2BECopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2011)
dot icon31/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2024
Voluntary strike-off action has been suspended
dot icon15/10/2024
First Gazette notice for voluntary strike-off
dot icon02/10/2024
Application to strike the company off the register
dot icon24/08/2024
Memorandum and Articles of Association
dot icon20/08/2024
Resolutions
dot icon17/07/2024
Satisfaction of charge 076003960003 in full
dot icon17/07/2024
Satisfaction of charge 076003960002 in full
dot icon17/07/2024
Satisfaction of charge 076003960004 in full
dot icon17/07/2024
Satisfaction of charge 076003960001 in full
dot icon02/07/2024
Resolutions
dot icon28/06/2024
Resolutions
dot icon28/06/2024
Solvency Statement dated 28/06/24
dot icon28/06/2024
Statement by Directors
dot icon28/06/2024
Statement of capital on 2024-06-28
dot icon27/06/2024
Statement of capital following an allotment of shares on 2024-06-27
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon13/01/2024
Accounts for a small company made up to 2022-12-31
dot icon08/01/2024
Termination of appointment of Andrew Joseph Meakin as a director on 2023-12-31
dot icon08/01/2024
Appointment of Mr Alan Gary Lyons as a director on 2024-01-01
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon14/12/2022
Accounts for a small company made up to 2021-12-31
dot icon23/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon08/10/2021
Accounts for a small company made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon09/10/2020
Accounts for a small company made up to 2019-12-31
dot icon31/07/2020
Appointment of Mr Christopher Paul Marsden as a director on 2020-07-31
dot icon31/07/2020
Termination of appointment of Paul Sleaford as a director on 2020-07-31
dot icon15/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon02/12/2019
Appointment of Mr Darren Jason Spencer as a secretary on 2019-11-20
dot icon02/12/2019
Termination of appointment of Emma Joanne Shakespeare as a secretary on 2019-11-20
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon23/05/2019
Registration of charge 076003960004, created on 2019-05-22
dot icon12/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon22/02/2019
Registration of charge 076003960003, created on 2019-02-22
dot icon08/01/2019
Termination of appointment of William David Milles as a director on 2018-12-31
dot icon22/10/2018
Accounts for a small company made up to 2017-12-31
dot icon02/08/2018
Appointment of Mrs Emma Joanne Shakespeare as a secretary on 2018-08-01
dot icon02/08/2018
Termination of appointment of David John Hodgson as a secretary on 2018-08-01
dot icon15/06/2018
Registration of charge 076003960002, created on 2018-06-15
dot icon13/06/2018
Registration of charge 076003960001, created on 2018-06-13
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon09/01/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon20/10/2017
Termination of appointment of Jamie Colin Peel as a director on 2017-10-20
dot icon18/10/2017
Resolutions
dot icon26/09/2017
Registered office address changed from Hole House Mill Marple Road Chisworth Glossop Derbyshire SK13 5DH to The Old Court House 24 Market Street Gainsborough DN21 2BE on 2017-09-26
dot icon26/09/2017
Appointment of Mr David John Hodgson as a secretary on 2017-09-14
dot icon25/09/2017
Termination of appointment of Timothy Wynne Johnson as a director on 2017-09-13
dot icon25/09/2017
Termination of appointment of Steven John Duffin as a director on 2017-09-13
dot icon25/09/2017
Termination of appointment of Paul Coverley as a director on 2017-09-13
dot icon25/09/2017
Appointment of Mr Paul Sleaford as a director on 2017-09-13
dot icon25/09/2017
Cessation of Timothy Wynne Johnson as a person with significant control on 2017-09-13
dot icon25/09/2017
Notification of Teconnex Limited as a person with significant control on 2017-09-13
dot icon25/09/2017
Appointment of Mr William David Milles as a director on 2017-09-13
dot icon25/09/2017
Appointment of Mr Andrew Joseph Meakin as a director on 2017-09-13
dot icon19/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-04-12 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/08/2016
Resolutions
dot icon25/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/08/2012
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon07/06/2012
Director's details changed for Mr Jamie Colin Peel on 2012-04-14
dot icon25/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon24/05/2012
Change of share class name or designation
dot icon12/04/2011
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
12/04/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsden, Christopher Paul
Director
31/07/2020 - Present
2
Johnson, Timothy Wynne
Director
12/04/2011 - 13/09/2017
27
Coverley, Paul
Director
12/04/2011 - 13/09/2017
17
Lyons, Alan Gary
Director
01/01/2024 - Present
23
Duffin, Steven John
Director
12/04/2011 - 13/09/2017
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BELLOWS TECHNOLOGY LIMITED

BELLOWS TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 12/04/2011 with the registered office located at The Old Court House, 24 Market Street, Gainsborough DN21 2BE. 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 BELLOWS TECHNOLOGY LIMITED?

toggle

BELLOWS TECHNOLOGY LIMITED is currently Dissolved. It was registered on 12/04/2011 and dissolved on 31/12/2024.

Where is BELLOWS TECHNOLOGY LIMITED located?

toggle

BELLOWS TECHNOLOGY LIMITED is registered at The Old Court House, 24 Market Street, Gainsborough DN21 2BE.

What does BELLOWS TECHNOLOGY LIMITED do?

toggle

BELLOWS TECHNOLOGY LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BELLOWS TECHNOLOGY LIMITED?

toggle

The latest filing was on 31/12/2024: Final Gazette dissolved via voluntary strike-off.