UKBizDB.co.uk

BEL GROUP INVESTMENTS LIMITED

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

This company is commonly known as Bel Group Investments Limited. The company was founded 86 years ago and was given the registration number 00334531. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 11 Glasshouse St, St Peters, Newcastle Upon Tyne, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BEL GROUP INVESTMENTS LIMITED
Company Number:00334531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1937
End of financial year:04 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:11 Glasshouse St, St Peters, Newcastle Upon Tyne, NE6 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Glasshouse St, St Peters, Newcastle Upon Tyne, NE6 1BS

Secretary26 April 2018Active
11, Glasshouse St, St Peters, Newcastle Upon Tyne, NE6 1BS

Director01 September 2004Active
11, Glasshouse St, St Peters, Newcastle Upon Tyne, NE6 1BS

Director13 March 2018Active
11, Glasshouse St, St Peters, Newcastle Upon Tyne, NE6 1BS

Director10 November 2006Active
11, Glasshouse St, St Peters, Newcastle Upon Tyne, NE6 1BS

Director22 April 2010Active
11, Glasshouse St, St Peters, Newcastle Upon Tyne, NE6 1BS

Secretary30 April 2003Active
41 Rokeby Drive, Newcastle Upon Tyne, NE3 4JY

Secretary-Active
1 North Thorn, Stanley, DH9 0LA

Director27 July 1999Active
19 Longdean Park, Chester Le Street, DH3 4DF

Director-Active
15 Selwyn Close, Ryeford, Stonehouse, GL10 3LH

Director22 February 2002Active
10 Bewick Close, Chester Le Street, DH2 3TT

Director01 March 2005Active
11, Glasshouse St, St Peters, Newcastle Upon Tyne, NE6 1BS

Director02 December 1991Active
11, Glasshouse St, St Peters, Newcastle Upon Tyne, NE6 1BS

Director01 February 2012Active
4 Finstock Court, Newcastle Upon Tyne, NE3 1TR

Director-Active
73 Seacrest Avenue, North Shields, NE30 3DN

Director27 July 1999Active
11, Glasshouse St, St Peters, Newcastle Upon Tyne, NE6 1BS

Director08 January 2008Active
20 West Syde, Darras Hall, Ponteland,

Director01 September 1991Active
69 Cleveland Gardens, Newcastle Upon Tyne, NE7 7QH

Director01 September 1991Active
7 Donnington Park, Donnington, Newbury, RG13 2DZ

Director-Active

People with Significant Control

British Engines Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:11 Glasshouse Street, St Peters, Newcastle Upon Tyne, United Kingdom, NE6 1BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Persons with significant control

Change to a person with significant control.

Download
2023-07-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-18Accounts

Legacy.

Download
2023-07-18Other

Legacy.

Download
2023-07-18Other

Legacy.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Change of constitution

Statement of companys objects.

Download
2022-05-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-30Accounts

Legacy.

Download
2022-05-30Other

Legacy.

Download
2022-05-30Other

Legacy.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type small.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Change account reference date company current extended.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type small.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type small.

Download
2018-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-23Mortgage

Mortgage satisfy charge full.

Download
2018-05-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.