Warning: file_put_contents(c/0970b27b79cb83e16244201252f647d3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bell Trailers Limited, NN9 5NY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BELL TRAILERS LIMITED

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

This company is commonly known as Bell Trailers Limited. The company was founded 49 years ago and was given the registration number 01185525. The firm's registered office is in WELLINGBOROUGH. You can find them at Finedon Sidings, Finedon, Wellingborough, Northants. This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).

Company Information

Name:BELL TRAILERS LIMITED
Company Number:01185525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1974
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Finedon Sidings, Finedon, Wellingborough, Northants, NN9 5NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 East Close, Kettering, NN15 7AE

Secretary-Active
100, St James Road, Northampton, NN5 5LF

Director12 April 2022Active
2 East Close, Kettering, NN15 7AE

Director-Active
182 Neale Avenue, Kettering, NN16 9HB

Director-Active
3 Furnace Cottages, Finedon, Wellingborough, NN9 5NZ

Director-Active
Woodford House, Kettering, NN14 4AP

Director-Active

People with Significant Control

Mr Clive Laurence Dent
Notified on:24 January 2020
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:England
Address:2, East Close, Kettering, England, NN15 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Cedric John Leslie Blood
Notified on:24 January 2020
Status:Active
Date of birth:February 1939
Nationality:British
Address:100, St James Road, Northampton, NN5 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Insolvency

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

Download
2022-07-27Address

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

Download
2022-07-04Insolvency

Liquidation disclaimer notice.

Download
2022-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-30Resolution

Resolution.

Download
2022-06-30Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-27Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Accounts

Change account reference date company previous shortened.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-27Accounts

Change account reference date company previous shortened.

Download
2020-02-26Capital

Capital return purchase own shares.

Download
2020-02-25Capital

Capital cancellation shares.

Download
2020-02-13Officers

Change person director company with change date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.