BELLS INCORPORATED LIMITED

Register to unlock more data on OkredoRegister

BELLS INCORPORATED LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02893870

Incorporation date

01/02/1994

Size

Unreported

Contacts

Registered address

Registered address

1st Floor North Anchor Court, Keen Road, Cardiff CF24 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1994)
dot icon07/05/2015
Liquidators' statement of receipts and payments to 2015-04-16
dot icon11/11/2014
Liquidators' statement of receipts and payments to 2014-10-16
dot icon19/05/2014
Liquidators' statement of receipts and payments to 2014-04-16
dot icon18/03/2014
Registered office address changed from 5Th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB on 2014-03-18
dot icon18/11/2013
Liquidators' statement of receipts and payments to 2013-10-16
dot icon10/05/2013
Liquidators' statement of receipts and payments to 2013-04-16
dot icon12/11/2012
Liquidators' statement of receipts and payments to 2012-10-16
dot icon03/05/2012
Liquidators' statement of receipts and payments to 2012-04-16
dot icon03/05/2012
Liquidators' statement of receipts and payments
dot icon20/10/2011
Liquidators' statement of receipts and payments to 2011-10-16
dot icon10/05/2011
Liquidators' statement of receipts and payments to 2011-04-16
dot icon04/11/2010
Liquidators' statement of receipts and payments to 2010-10-16
dot icon10/05/2010
Liquidators' statement of receipts and payments to 2010-04-16
dot icon23/10/2009
Liquidators' statement of receipts and payments to 2009-10-16
dot icon09/05/2009
Liquidators' statement of receipts and payments to 2009-04-16
dot icon10/11/2008
Liquidators' statement of receipts and payments to 2008-10-16
dot icon09/05/2008
Liquidators' statement of receipts and payments to 2008-10-16
dot icon24/04/2007
Resolutions
dot icon24/04/2007
Statement of affairs
dot icon24/04/2007
Appointment of a voluntary liquidator
dot icon04/04/2007
Registered office changed on 04/04/07 from: ty mawr monk street monmouth monmouthshire NP5 3NZ
dot icon27/07/2006
Secretary resigned;director resigned
dot icon27/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/03/2006
Return made up to 25/01/06; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon24/01/2005
Return made up to 25/01/05; full list of members
dot icon30/01/2004
Return made up to 25/01/04; full list of members
dot icon05/06/2003
Return made up to 25/01/03; full list of members
dot icon24/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/04/2003
Total exemption small company accounts made up to 2001-12-31
dot icon31/01/2002
Return made up to 25/01/02; full list of members
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon06/02/2001
Return made up to 02/02/01; full list of members
dot icon16/08/2000
Accounts for a small company made up to 1999-12-31
dot icon23/03/2000
Return made up to 02/02/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon09/02/1999
Return made up to 02/02/99; full list of members
dot icon22/10/1998
Accounts for a small company made up to 1997-12-31
dot icon13/02/1998
Return made up to 02/02/98; full list of members
dot icon22/08/1997
Accounts for a small company made up to 1996-12-31
dot icon23/04/1997
Return made up to 02/02/97; full list of members
dot icon15/06/1996
Accounts for a small company made up to 1995-12-31
dot icon14/05/1996
Particulars of mortgage/charge
dot icon28/03/1996
Secretary resigned
dot icon28/03/1996
New secretary appointed
dot icon28/03/1996
Return made up to 02/02/96; full list of members
dot icon06/11/1995
Registered office changed on 06/11/95 from: the old rectory matford lane st leonards exeter EX2 4PS
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon26/06/1995
New director appointed
dot icon07/03/1995
Return made up to 02/02/95; full list of members
dot icon07/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Accounting reference date notified as 31/12
dot icon11/07/1994
Registered office changed on 11/07/94 from: 10 newhall street birmingham B3 3LX
dot icon11/07/1994
Ad 04/02/94--------- £ si 998@1=998 £ ic 39002/40000
dot icon27/06/1994
Ad 03/06/94--------- £ si 39000@1=39000 £ ic 2/39002
dot icon27/06/1994
Director resigned;new director appointed
dot icon27/06/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/06/1994
Resolutions
dot icon27/06/1994
Resolutions
dot icon27/06/1994
£ nc 1000/100000 03/06/94
dot icon02/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconNext confirmation date
24/01/2017
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
dot iconNext due on
30/10/2007
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sinclair, Hugh James
Director
03/02/1994 - 15/01/1995
15
Bowcock, David Norman
Nominee Director
01/02/1994 - 03/02/1994
40
Bell, Neill
Director
03/02/1994 - Present
-
Manders, Douglas Nigel
Nominee Director
01/02/1994 - 03/02/1994
104
Manders, Douglas Nigel
Nominee Secretary
01/02/1994 - 03/02/1994
35

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLS INCORPORATED LIMITED

BELLS INCORPORATED LIMITED is an(a) Liquidation company incorporated on 01/02/1994 with the registered office located at 1st Floor North Anchor Court, Keen Road, Cardiff CF24 5JW. 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 BELLS INCORPORATED LIMITED?

toggle

BELLS INCORPORATED LIMITED is currently Liquidation. It was registered on 01/02/1994 .

Where is BELLS INCORPORATED LIMITED located?

toggle

BELLS INCORPORATED LIMITED is registered at 1st Floor North Anchor Court, Keen Road, Cardiff CF24 5JW.

What does BELLS INCORPORATED LIMITED do?

toggle

BELLS INCORPORATED LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for BELLS INCORPORATED LIMITED?

toggle

The latest filing was on 07/05/2015: Liquidators' statement of receipts and payments to 2015-04-16.