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.
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 | : |
|
Registered Address | : | Bel House, Fisher Street, Newcastle Upon Tyne, NE6 4LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bel House, Fisher Street, Newcastle Upon Tyne, United Kingdom, NE6 4LT | Secretary | 01 January 2007 | Active |
Bel House, Fisher Street, Newcastle Upon Tyne, NE6 4LT | Director | 14 November 2018 | Active |
Bel House, Fisher Street, Newcastle Upon Tyne, NE6 4LT | Director | 01 September 1999 | Active |
Monckswood, Linden Acres, Longhorsley, NE65 8XQ | Secretary | - | Active |
1 Edward Street, Gosforth, Newcastle Upon Tyne, NE3 1EA | Secretary | 27 September 2000 | Active |
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 | Director | 09 April 1992 | Active |
98 Acomb Crescent, Redhouse Farm Gosforth, Newcastle Upon Tyne, NE3 2BD | Director | 06 April 1993 | Active |
22, Malvern Road, Seaton Sluice, NE26 4BZ | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-10 | Officers | Change person director company with change date. | Download |
2021-03-10 | Officers | Change person secretary company with change date. | Download |
2021-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-31 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.