UKBizDB.co.uk

BELL TRUCK SALES LIMITED

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

This company is commonly known as Bell Truck Sales Limited. The company was founded 50 years ago and was given the registration number 01125690. The firm's registered office is in LONGBENTON. You can find them at Bellway Ind Estate, Whitley Rd, Longbenton, Newcastle Upon Tyne. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:BELL TRUCK SALES LIMITED
Company Number:01125690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1973
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Bellway Ind Estate, Whitley Rd, Longbenton, Newcastle Upon Tyne, NE12 9SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bell Truck Sales, Kingsway North, Team Valley Trading Estate, Gateshead, England, NE11 0JH

Director22 September 2017Active
Bell Truck Sales, Kingsway North, Team Valley Trading Estate, Gateshead, England, NE11 0JH

Director22 September 2017Active
Bell Truck Sales, Kingsway North, Team Valley Trading Estate, Gateshead, England, NE11 0JH

Director02 October 2017Active
The Tealing North End, Longframlington, Morpeth, NE65 8EF

Secretary01 January 2006Active
31 Park Lane, Cleethorpes, DN35 0PB

Secretary28 January 2004Active
6 Summerson Way, Bedlington, NE22 5LF

Secretary-Active
Churchburn House, Southfield, Morpeth, NE61 2BP

Director-Active
Fourwinds, Hepscott, Morpeth, NE61 6LH

Director-Active
The Tealing North End, Longframlington, Morpeth, NE65 8EF

Director-Active
21 Foxwood Walk, Wetherby, LS22 7XS

Director01 January 2006Active
Bellway Ind Estate, Whitley Rd, Longbenton, NE12 9SW

Director22 March 2012Active
54, Main Street, Barwick In Elmet, Leeds, United Kingdom, LS15 4JG

Director01 October 2008Active
39 Kingsley Avenue, Gosforth, Newcastle Upon Tyne, NE3 5QN

Director24 April 2002Active
39 Kingsley Avenue, Gosforth, Newcastle Upon Tyne, NE3 5QN

Director25 May 1993Active
30, The Pavilion, Swalwell, Newcastle Upon Tyne, NE16 3BZ

Director01 January 2006Active
Bellway Ind Estate, Whitley Rd, Longbenton, NE12 9SW

Director06 August 2015Active
5 Wansbeck View, Stakeford, Choppington, NE62 5BN

Director-Active
12 Granville Gardens, Stakeford, Choppington, NE62 5AS

Director-Active
Bellway Ind Estate, Whitley Rd, Longbenton, NE12 9SW

Director06 August 2015Active
20, Blueburn Drive, Killingworth, Newcastle Upon Tyne, United Kingdom, NE12 6FZ

Director28 January 2004Active
16 High Street, Newbiggin By The Sea, NE64 6DR

Director-Active

People with Significant Control

Bell Trucks (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bellway Industrial Estate, Whitley Road, Newcastle Upon Tyne, United Kingdom, NE12 9SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Address

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

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Accounts

Accounts with accounts type full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type full.

Download
2020-09-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type full.

Download
2019-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-05Accounts

Accounts with accounts type full.

Download
2018-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-24Accounts

Change account reference date company current extended.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2017-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.