UKBizDB.co.uk

B.E.L. LIFT TRUCKS LIMITED

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

This company is commonly known as B.e.l. Lift Trucks Limited. The company was founded 73 years ago and was given the registration number 00488079. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Bel House, Fisher Street, Newcastle Upon Tyne, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:B.E.L. LIFT TRUCKS LIMITED
Company Number:00488079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1950
End of financial year:29 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Bel House, Fisher Street, Newcastle Upon Tyne, NE6 4LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bel House, Fisher Street, Newcastle Upon Tyne, United Kingdom, NE6 4LT

Secretary01 January 2007Active
Bel House, Fisher Street, Newcastle Upon Tyne, NE6 4LT

Director14 November 2018Active
Bel House, Fisher Street, Newcastle Upon Tyne, NE6 4LT

Director01 September 1999Active
Monckswood, Linden Acres, Longhorsley, NE65 8XQ

Secretary-Active
1 Edward Street, Gosforth, Newcastle Upon Tyne, NE3 1EA

Secretary27 September 2000Active
Monckswood, Linden Acres, Longhorsley, NE65 8XQ

Director-Active
Nesta, 89 Whaggs Lane Whickham, Newcastle Upon Tyne, NE16 4PQ

Director-Active
Monckswood, Linden Acres, Longhorsley, NE65 8XQ

Director-Active
31 Mavis Bank, Newburgh, Ellon, AB41 6FB

Director09 April 1992Active
98 Acomb Crescent, Redhouse Farm Gosforth, Newcastle Upon Tyne, NE3 2BD

Director06 April 1993Active
22, Malvern Road, Seaton Sluice, NE26 4BZ

Director-Active

People with Significant Control

Mr Leslie Walter Gill
Notified on:01 October 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:Bel House, Newcastle Upon Tyne, NE6 4LT
Nature of control:
  • Significant influence or control
Servace Limited
Notified on:01 June 2016
Status:Active
Country of residence:United Kingdom
Address:Bel House, Bel Lift Trucks, Newcastle Upon Tyne, United Kingdom, NE6 4LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-10Persons with significant control

Notification of a person with significant control.

Download
2022-06-10Persons with significant control

Change to a person with significant control.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-29Accounts

Change account reference date company previous shortened.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Officers

Change person secretary company with change date.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-31Accounts

Change account reference date company previous shortened.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.