UKBizDB.co.uk

BELL-FRUIT GROUP LIMITED

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

This company is commonly known as Bell-fruit Group Limited. The company was founded 20 years ago and was given the registration number 05015596. The firm's registered office is in BURTON-ON-TRENT. You can find them at First Floor, 107, Station Street, Burton-on-trent, Staffordshire. This company's SIC code is 32401 - Manufacture of professional and arcade games and toys.

Company Information

Name:BELL-FRUIT GROUP LIMITED
Company Number:05015596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2004
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32401 - Manufacture of professional and arcade games and toys

Office Address & Contact

Registered Address:First Floor, 107, Station Street, Burton-on-trent, Staffordshire, England, DE14 1SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ

Secretary01 October 2019Active
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ

Director01 October 2019Active
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ

Director01 October 2019Active
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ

Director01 October 2019Active
Astra House, 1 Kingsway, Bridgend Industrial Estate, Bridgend, CF31 3RY

Secretary16 January 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary14 January 2004Active
Astra House, 1 Kingsway, Bridgend Industrial Estate, Bridgend, CF31 3RY

Director20 July 2012Active
Astra House, Kingsway, Bridgend Industrial Estate, Bridgend, Wales, CF31 3RY

Director01 January 2017Active
12 Newton Park, Newton Solney, Burton On Trent, DE15 0SX

Director10 August 2004Active
Astra House, 1 Kingsway, Bridgend Industrial Estate, Bridgend, CF31 3RY

Director20 July 2012Active
Astra House, 1 Kingsway, Bridgend Industrial Estate, Bridgend, CF31 3RY

Director09 October 2018Active
2 Tyddyn Gwaun, Laleston, Bridgend, CF32 0LN

Director16 January 2004Active
Astra House, 1 Kingsway, Bridgend Industrial Estate, Bridgend, CF31 3RY

Director02 November 2011Active
Astra House, 1 Kingsway, Bridgend Industrial Estate, Bridgend, CF31 3RY

Director02 November 2011Active
Astra House, 1 Kingsway, Bridgend Industrial Estate, Bridgend, CF31 3RY

Director20 July 2012Active
Astra House, 1 Kingsway, Bridgend Industrial Estate, Bridgend, CF31 3RY

Director30 May 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director14 January 2004Active

People with Significant Control

Inspired Gaming (Uk) Limited
Notified on:01 October 2019
Status:Active
Country of residence:England
Address:First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Novomatic Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Astra House, Kingsway, Bridgend, Wales, CF31 3RY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Resolution

Resolution.

Download
2023-11-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-20Gazette

Gazette filings brought up to date.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Change account reference date company previous extended.

Download
2020-07-13Persons with significant control

Change to a person with significant control.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-08Address

Change registered office address company with date old address new address.

Download
2020-04-24Capital

Legacy.

Download
2020-04-24Capital

Capital statement capital company with date currency figure.

Download
2020-04-24Insolvency

Legacy.

Download
2020-04-24Resolution

Resolution.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Resolution

Resolution.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.