UKBizDB.co.uk

AURELE-BELLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aurele-belle Limited. The company was founded 8 years ago and was given the registration number 10157669. The firm's registered office is in CONSETT. You can find them at 88 Front Street, Leadgate, Consett, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AURELE-BELLE LIMITED
Company Number:10157669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2016
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:88 Front Street, Leadgate, Consett, England, DH8 7SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88 Front Street, Front Street, Leadgate, Consett, England, DH8 7SF

Director02 November 2020Active
11, Whickham Street East, Sunderland, England, SR6 0EH

Director10 July 2017Active
279, Medomsley Road, Consett, United Kingdom, DH8 5JR

Director30 April 2016Active
18, Grange Street, Consett, England, DH8 7AG

Director05 June 2019Active

People with Significant Control

Mr Andrew Alexander Dowson
Notified on:02 November 2020
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:England
Address:88, Front Street, Consett, England, DH8 7SF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shane Haley
Notified on:05 June 2019
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:18, Grange Street, Consett, England, DH8 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Callander
Notified on:10 July 2017
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:11, Whickham Street East, Sunderland, England, SR6 0EH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kurt Edward Gettings
Notified on:29 April 2017
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:279, Medomsley Road, Consett, United Kingdom, DH8 5JR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved compulsory.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-12-11Address

Change registered office address company with date old address new address.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Address

Change registered office address company with date old address new address.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Gazette

Gazette filings brought up to date.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-06-05Address

Change registered office address company with date old address new address.

Download
2019-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Gazette

Gazette filings brought up to date.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.