UKBizDB.co.uk

BELL LEASING LIMITED

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

This company is commonly known as Bell Leasing Limited. The company was founded 23 years ago and was given the registration number 04111590. The firm's registered office is in WOLVERHAMPTON. You can find them at 102 Tettenhall Road, , Wolverhampton, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BELL LEASING LIMITED
Company Number:04111590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:102 Tettenhall Road, Wolverhampton, WV6 0BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102, Tettenhall Road, Wolverhampton, WV6 0BW

Director01 November 2002Active
102, Tettenhall Road, Wolverhampton, WV6 0BW

Secretary01 November 2002Active
Somerville House, 20-22 Harborne Road, Edgbaston, Birmingham, B15 3AA

Nominee Secretary21 November 2000Active
Trotters End, Middle Lane, Oaken, Wolverhampton, WV8 2BE

Secretary12 January 2001Active
73a Castle Road, Cookley, Kidderminster, DY10 3TD

Director12 January 2001Active
9 Rotherby Grove, Marston Green, Birmingham, B37 7XL

Director12 January 2001Active
102, Tettenhall Road, Wolverhampton, WV6 0BW

Director01 November 2002Active
Somerville House, 20-22 Harborne Road, Edgbaston, Birmingham, B15 3AA

Nominee Director21 November 2000Active
11 Wombourne Park, Wombourne, Wolverhampton, WV5 0LU

Director10 May 2002Active

People with Significant Control

Mr Mark Steven Durman
Notified on:30 June 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:102, Tettenhall Road, Wolverhampton, WV6 0BW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Richard Batchelor
Notified on:30 June 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:102, Tettenhall Road, Wolverhampton, WV6 0BW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Miscellaneous

Legacy.

Download
2019-12-18Mortgage

Mortgage satisfy charge full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Persons with significant control

Change to a person with significant control.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Officers

Termination secretary company with name termination date.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-11-12Accounts

Accounts amended with accounts type total exemption full.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.