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..
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 | : |
|
Registered Address | : | 11 Glasshouse St, St Peters, Newcastle Upon Tyne, NE6 1BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Glasshouse St, St Peters, Newcastle Upon Tyne, NE6 1BS | Secretary | 26 April 2018 | Active |
11, Glasshouse St, St Peters, Newcastle Upon Tyne, NE6 1BS | Director | 01 September 2004 | Active |
11, Glasshouse St, St Peters, Newcastle Upon Tyne, NE6 1BS | Director | 13 March 2018 | Active |
11, Glasshouse St, St Peters, Newcastle Upon Tyne, NE6 1BS | Director | 10 November 2006 | Active |
11, Glasshouse St, St Peters, Newcastle Upon Tyne, NE6 1BS | Director | 22 April 2010 | Active |
11, Glasshouse St, St Peters, Newcastle Upon Tyne, NE6 1BS | Secretary | 30 April 2003 | Active |
41 Rokeby Drive, Newcastle Upon Tyne, NE3 4JY | Secretary | - | Active |
1 North Thorn, Stanley, DH9 0LA | Director | 27 July 1999 | Active |
19 Longdean Park, Chester Le Street, DH3 4DF | Director | - | Active |
15 Selwyn Close, Ryeford, Stonehouse, GL10 3LH | Director | 22 February 2002 | Active |
10 Bewick Close, Chester Le Street, DH2 3TT | Director | 01 March 2005 | Active |
11, Glasshouse St, St Peters, Newcastle Upon Tyne, NE6 1BS | Director | 02 December 1991 | Active |
11, Glasshouse St, St Peters, Newcastle Upon Tyne, NE6 1BS | Director | 01 February 2012 | Active |
4 Finstock Court, Newcastle Upon Tyne, NE3 1TR | Director | - | Active |
73 Seacrest Avenue, North Shields, NE30 3DN | Director | 27 July 1999 | Active |
11, Glasshouse St, St Peters, Newcastle Upon Tyne, NE6 1BS | Director | 08 January 2008 | Active |
20 West Syde, Darras Hall, Ponteland, | Director | 01 September 1991 | Active |
69 Cleveland Gardens, Newcastle Upon Tyne, NE7 7QH | Director | 01 September 1991 | Active |
7 Donnington Park, Donnington, Newbury, RG13 2DZ | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-18 | Accounts | Legacy. | Download |
2023-07-18 | Other | Legacy. | Download |
2023-07-18 | Other | Legacy. | Download |
2023-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Change of constitution | Statement of companys objects. | Download |
2022-05-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-05-30 | Accounts | Legacy. | Download |
2022-05-30 | Other | Legacy. | Download |
2022-05-30 | Other | Legacy. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type small. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Accounts | Change account reference date company current extended. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type small. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type small. | Download |
2018-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.