BELLS POWER SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BELLS POWER SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00085951

Incorporation date

27/09/1905

Size

Full

Contacts

Registered address

Registered address

Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent DA17 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1905)
dot icon11/03/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon27/02/2026
Appointment of Mr Norman Douglas Cumins as a director on 2025-12-22
dot icon08/01/2026
Appointment of Mr Jerry Michael Littlejohn as a director on 2025-12-22
dot icon08/01/2026
Appointment of Mr Scott Brody as a director on 2025-12-22
dot icon08/01/2026
Termination of appointment of Martin James Murphy as a director on 2025-12-22
dot icon08/01/2026
Termination of appointment of James Martin Murphy as a director on 2025-12-22
dot icon08/01/2026
Termination of appointment of John Richard Davidson as a director on 2025-12-22
dot icon08/01/2026
Termination of appointment of Martin James Murphy as a secretary on 2025-12-22
dot icon07/01/2026
Resolutions
dot icon07/01/2026
Memorandum and Articles of Association
dot icon23/12/2025
Satisfaction of charge 000859510004 in full
dot icon09/09/2025
Director's details changed for Mr James Martin Murphy on 2025-09-09
dot icon28/03/2025
Full accounts made up to 2024-06-30
dot icon07/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon09/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon26/03/2024
Full accounts made up to 2023-06-30
dot icon24/01/2024
Director's details changed for Mr James Martin Murphy on 2024-01-03
dot icon17/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon30/03/2023
Full accounts made up to 2022-06-30
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon25/05/2022
Director's details changed for Mr James Martin Murphy on 2022-05-10
dot icon17/05/2022
Secretary's details changed for Mr Martin James Murphy on 2022-05-09
dot icon17/05/2022
Director's details changed for Mr Martin James Murphy on 2022-05-09
dot icon04/03/2022
Full accounts made up to 2021-06-30
dot icon18/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon16/03/2021
Full accounts made up to 2020-06-30
dot icon04/02/2021
Satisfaction of charge 1 in full
dot icon04/02/2021
Satisfaction of charge 2 in full
dot icon04/02/2021
Satisfaction of charge 3 in full
dot icon13/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon11/03/2020
Accounts for a small company made up to 2019-06-30
dot icon16/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon15/04/2019
Registration of charge 000859510004, created on 2019-04-09
dot icon08/03/2019
Accounts for a small company made up to 2018-06-30
dot icon21/11/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon27/03/2018
Accounts for a small company made up to 2017-06-30
dot icon27/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon21/09/2017
Change of details for Mcmillan Holdings Uk Limited as a person with significant control on 2017-03-28
dot icon28/03/2017
Resolutions
dot icon28/03/2017
Change of name notice
dot icon20/03/2017
Accounts for a small company made up to 2016-06-30
dot icon05/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon04/03/2016
Accounts for a small company made up to 2015-06-30
dot icon24/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon17/12/2014
Accounts for a small company made up to 2014-06-30
dot icon09/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon07/02/2014
Appointment of Mr John Richard Davidson as a director
dot icon09/01/2014
Accounts for a small company made up to 2013-06-30
dot icon09/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon16/07/2013
Director's details changed for James Martin Murphy on 2013-06-25
dot icon10/04/2013
Full accounts made up to 2012-06-30
dot icon06/03/2013
Appointment of Mr Martin James Murphy as a secretary
dot icon06/03/2013
Termination of appointment of Ronald Rodwell as a secretary
dot icon05/03/2013
Registered office address changed from 49 Scrutton Street London EC2A 4XJ on 2013-03-05
dot icon15/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon06/03/2012
Accounts for a small company made up to 2011-06-30
dot icon18/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon28/01/2011
Full accounts made up to 2010-06-30
dot icon11/11/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon25/02/2010
Full accounts made up to 2009-06-30
dot icon03/12/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon06/04/2009
Full accounts made up to 2008-06-30
dot icon11/12/2008
Return made up to 21/09/08; full list of members
dot icon27/12/2007
Full accounts made up to 2007-06-30
dot icon05/12/2007
Return made up to 21/09/07; no change of members
dot icon25/09/2007
New director appointed
dot icon15/02/2007
Full accounts made up to 2006-06-30
dot icon08/12/2006
Return made up to 21/09/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon06/12/2005
Return made up to 21/09/05; full list of members
dot icon29/04/2005
Full accounts made up to 2004-06-30
dot icon22/10/2004
Return made up to 21/09/04; full list of members
dot icon29/04/2004
Full accounts made up to 2003-06-30
dot icon10/11/2003
Return made up to 21/09/03; full list of members
dot icon10/11/2003
New secretary appointed
dot icon10/11/2003
Secretary resigned
dot icon18/06/2003
Director resigned
dot icon02/05/2003
Full accounts made up to 2002-06-30
dot icon08/11/2002
Return made up to 21/09/02; full list of members
dot icon03/05/2002
Full accounts made up to 2001-06-30
dot icon12/11/2001
Return made up to 21/09/01; full list of members
dot icon27/04/2001
Full accounts made up to 2000-06-30
dot icon11/10/2000
Return made up to 21/09/00; full list of members
dot icon25/04/2000
Full accounts made up to 1999-06-30
dot icon12/11/1999
Return made up to 21/09/99; no change of members
dot icon08/03/1999
Full accounts made up to 1998-06-30
dot icon28/10/1998
Return made up to 21/09/98; full list of members
dot icon09/02/1998
Full accounts made up to 1997-06-30
dot icon02/12/1997
Return made up to 21/09/97; no change of members
dot icon24/04/1997
Full accounts made up to 1996-06-30
dot icon12/11/1996
Return made up to 21/09/96; no change of members
dot icon11/06/1996
Return made up to 21/09/95; full list of members
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon26/01/1995
Accounts for a small company made up to 1994-06-30
dot icon07/12/1994
New secretary appointed
dot icon07/12/1994
Secretary resigned;director resigned;new director appointed
dot icon07/12/1994
Return made up to 21/09/94; change of members
dot icon22/03/1994
Full accounts made up to 1993-06-30
dot icon11/10/1993
Return made up to 21/09/93; full list of members
dot icon23/03/1993
Full accounts made up to 1992-06-30
dot icon09/10/1992
Return made up to 21/09/92; no change of members
dot icon17/02/1992
Full accounts made up to 1991-06-30
dot icon17/02/1992
Return made up to 21/09/91; no change of members
dot icon13/02/1992
Auditor's resignation
dot icon07/06/1991
New director appointed
dot icon01/05/1991
Return made up to 04/12/90; full list of members
dot icon22/04/1991
Director resigned
dot icon18/04/1991
Full accounts made up to 1990-06-30
dot icon25/05/1990
Return made up to 21/09/89; full list of members
dot icon25/05/1990
Full accounts made up to 1989-06-30
dot icon04/05/1989
Full accounts made up to 1988-06-30
dot icon04/05/1989
Return made up to 03/05/89; full list of members
dot icon29/03/1989
Particulars of mortgage/charge
dot icon13/04/1988
Certificate of change of name
dot icon23/01/1988
Full accounts made up to 1987-06-30
dot icon23/01/1988
Return made up to 20/12/87; full list of members
dot icon02/05/1987
Full accounts made up to 1986-06-30
dot icon12/01/1987
Return made up to 12/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/09/1905
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

25
2023
change arrow icon+3,029.09 % *

* during past year

Cash in Bank

£1,721.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
787.25K
-
0.00
80.56K
-
2022
32
1.33M
-
13.99M
55.00
-
2023
25
2.46M
-
17.26M
1.72K
-
2023
25
2.46M
-
17.26M
1.72K
-

Employees

2023

Employees

25 Descended-22 % *

Net Assets(GBP)

2.46M £Ascended84.02 % *

Total Assets(GBP)

-

Turnover(GBP)

17.26M £Ascended23.36 % *

Cash in Bank(GBP)

1.72K £Ascended3.03K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, James Martin
Director
24/09/2007 - 22/12/2025
17
Ashe, Michael
Director
15/09/1994 - 11/06/2003
3
Davidson, John Richard
Director
17/01/2014 - 22/12/2025
16
Rodwell, Ronald William
Secretary
12/06/2003 - 28/02/2013
2
Littlejohn, Jerry Michael
Director
22/12/2025 - Present
11

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

106
FRESH GROWERS LIMITEDInkersall Grange Farm, Bilsthorpe, Newark, Nottinghamshire NG22 8TN
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03533436

Reg. date:

24/03/1998

Turnover:

-

No. of employees:

28
J.L. PRIESTLEY & CO. LIMITEDEnterprise Park, Pride Parkway, Sleaford, Lincolnshire NG34 8GL
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01176188

Reg. date:

03/07/1974

Turnover:

-

No. of employees:

25
MILLENNIUM LADIESWEAR MANUFACTURERS LIMITEDMarquis House, 68 Great North Road, Hatfield, Hertfordshire AL9 5ER
Active

Category:

Manufacture of other women's outerwear

Comp. code:

03671008

Reg. date:

20/11/1998

Turnover:

-

No. of employees:

25
WANTED CLOTHING LIMITED3 Coldbath Square, London EC1R 5HL
Active

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

03988902

Reg. date:

09/05/2000

Turnover:

-

No. of employees:

23
ALFA GOMMA (UK) LIMITED43 Wilcock Road, Haydock, St. Helens, Merseyside WA11 9TG
Active

Category:

Manufacture of other rubber products

Comp. code:

02594474

Reg. date:

22/03/1991

Turnover:

-

No. of employees:

25

Description

copy info iconCopy

About BELLS POWER SOLUTIONS LTD

BELLS POWER SOLUTIONS LTD is an(a) Active company incorporated on 27/09/1905 with the registered office located at Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent DA17 6AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLS POWER SOLUTIONS LTD?

toggle

BELLS POWER SOLUTIONS LTD is currently Active. It was registered on 27/09/1905 .

Where is BELLS POWER SOLUTIONS LTD located?

toggle

BELLS POWER SOLUTIONS LTD is registered at Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent DA17 6AH.

What does BELLS POWER SOLUTIONS LTD do?

toggle

BELLS POWER SOLUTIONS LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does BELLS POWER SOLUTIONS LTD have?

toggle

BELLS POWER SOLUTIONS LTD had 25 employees in 2023.

What is the latest filing for BELLS POWER SOLUTIONS LTD?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-01-06 with no updates.