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.
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 | : |
|
Registered Address | : | Bellway Ind Estate, Whitley Rd, Longbenton, Newcastle Upon Tyne, NE12 9SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bell Truck Sales, Kingsway North, Team Valley Trading Estate, Gateshead, England, NE11 0JH | Director | 22 September 2017 | Active |
Bell Truck Sales, Kingsway North, Team Valley Trading Estate, Gateshead, England, NE11 0JH | Director | 22 September 2017 | Active |
Bell Truck Sales, Kingsway North, Team Valley Trading Estate, Gateshead, England, NE11 0JH | Director | 02 October 2017 | Active |
The Tealing North End, Longframlington, Morpeth, NE65 8EF | Secretary | 01 January 2006 | Active |
31 Park Lane, Cleethorpes, DN35 0PB | Secretary | 28 January 2004 | Active |
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 | Director | 01 January 2006 | Active |
Bellway Ind Estate, Whitley Rd, Longbenton, NE12 9SW | Director | 22 March 2012 | Active |
54, Main Street, Barwick In Elmet, Leeds, United Kingdom, LS15 4JG | Director | 01 October 2008 | Active |
39 Kingsley Avenue, Gosforth, Newcastle Upon Tyne, NE3 5QN | Director | 24 April 2002 | Active |
39 Kingsley Avenue, Gosforth, Newcastle Upon Tyne, NE3 5QN | Director | 25 May 1993 | Active |
30, The Pavilion, Swalwell, Newcastle Upon Tyne, NE16 3BZ | Director | 01 January 2006 | Active |
Bellway Ind Estate, Whitley Rd, Longbenton, NE12 9SW | Director | 06 August 2015 | Active |
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 | Director | 06 August 2015 | Active |
20, Blueburn Drive, Killingworth, Newcastle Upon Tyne, United Kingdom, NE12 6FZ | Director | 28 January 2004 | Active |
16 High Street, Newbiggin By The Sea, NE64 6DR | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type full. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Address | Change registered office address company with date old address new address. | Download |
2023-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-20 | Accounts | Accounts with accounts type full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type full. | Download |
2020-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type full. | Download |
2019-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-05 | Accounts | Accounts with accounts type full. | Download |
2018-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-24 | Accounts | Change account reference date company current extended. | Download |
2018-02-26 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.