This company is commonly known as Bell Contracting Limited. The company was founded 32 years ago and was given the registration number 02704758. The firm's registered office is in CINDERFORD. You can find them at Whimsey Industrial Estate, Steam Mills Road, Cinderford, Gloucester,. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | BELL CONTRACTING LIMITED |
---|---|---|
Company Number | : | 02704758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1992 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whimsey Industrial Estate, Steam Mills Road, Cinderford, Gloucester,, GL14 3JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whimsey Industrial Estate, Steam Mills Road, Cinderford, GL14 3JA | Secretary | 29 August 1995 | Active |
Whimsey Industrial Estate, Steam Mills Road, Cinderford, GL14 3JA | Director | 22 May 1998 | Active |
Whimsey Industrial Estate, Steam Mills Road, Cinderford, GL14 3JA | Director | 24 April 1992 | Active |
Whimsey Industrial Estate, Steam Mills Road, Cinderford, GL14 3JA | Director | 01 November 2001 | Active |
Tudor Tymes, Elton Corner Westbury-On-Severn, Gloucester, | Secretary | 24 April 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 April 1992 | Active |
10a Causeway Road, Cinderford, GL14 2BY | Director | 01 November 2001 | Active |
Sycamore Forest Rise Littledean Hill, Cinderford, GL14 | Director | 10 February 1993 | Active |
Whimsey Industrial Estate, Steam Mills Road, Cinderford, GL14 3JA | Director | 24 April 1992 | Active |
53 Victoria Road, Coleford, GL16 8DS | Director | 10 February 1993 | Active |
Whimsey Industrial Estate, Steam Mills Road, Cinderford, GL14 3JA | Director | 10 February 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 April 1992 | Active |
Mr Keith William Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1941 |
Nationality | : | British |
Address | : | Whimsey Industrial Estate, Cinderford, GL14 3JA |
Nature of control | : |
|
Mr Peter Anthony Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Address | : | Whimsey Industrial Estate, Cinderford, GL14 3JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2024-02-28 | Accounts | Accounts with accounts type full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type full. | Download |
2021-05-18 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-13 | Capital | Capital allotment shares. | Download |
2019-01-30 | Resolution | Resolution. | Download |
2019-01-22 | Accounts | Accounts with accounts type full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type full. | Download |
2017-04-19 | Capital | Capital cancellation shares. | Download |
2017-04-05 | Resolution | Resolution. | Download |
2017-04-05 | Capital | Capital return purchase own shares. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type full. | Download |
2016-10-21 | Officers | Termination director company with name termination date. | Download |
2016-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.