UKBizDB.co.uk

BELLE ENGINEERING (SHEEN) LIMITED

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

This company is commonly known as Belle Engineering (sheen) Limited. The company was founded 63 years ago and was given the registration number 00682892. The firm's registered office is in DERBYSHIRE. You can find them at Sheen, Nr Buxton, Derbyshire, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:BELLE ENGINEERING (SHEEN) LIMITED
Company Number:00682892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1961
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Sheen, Nr Buxton, Derbyshire, SK17 0EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorpe House, Thorpe, Ashbourne, DE6 2AW

Secretary24 December 2006Active
Thorpe House, Thorpe, Ashbourne, DE6 2AW

Director19 November 2002Active
Bermar, Sheen, Buxton, SK17 0ET

Secretary20 December 1996Active
55a Coniston Road, Dronfield Woodhouse, S18 8PY

Secretary19 November 2002Active
1 Springfield Court, Leek, ST13 6LZ

Secretary08 April 2002Active
Sirius, Commonside Boundary, Cheadle, ST10 2NU

Secretary31 December 1994Active
Staffordshire Knott Cottage, Sheen, Buxton, SK17 0EJ

Secretary-Active
15a Simmondley New Road, Glossop, SK13 6LP

Secretary01 September 2003Active
Le Cottage, Route De Vauguieres, Montpellier, France,

Director16 January 2009Active
Treetop, Main Road, Little Haywood, ST18 0TR

Director21 March 2007Active
Bellavista, Sheen, Buxton, SK17 0EU

Director-Active
The Croft, Sheen, Buxton, SK17 0EU

Director-Active
82 Church Street, Old Glossop, SK13 7RN

Director01 July 1999Active
2 Southwood Avenue, Bristol, BS9 2QW

Director01 January 1996Active
14 Ling Road, Walton, Chesterfield, S40 3HS

Director01 July 1999Active
Bermar, Sheen, Buxton, SK17 0ET

Director-Active
The Manor House, The Brampton, Newcastle Under Lyme, ST5 0UJ

Director21 February 2007Active
Sheen, Nr Buxton, Derbyshire, SK17 0EU

Director19 December 2012Active
1 Chemin Des Mauniers, Villecresnes, France,

Director01 September 2003Active
28 Trecastle Grove, Lightwood, Stoke On Trent, ST3 7FR

Director01 September 2003Active
15a Simmondley New Road, Glossop, SK13 6LP

Director01 September 2003Active
48 The Bank, Scholar Green, Stoke On Trent, ST7 3LF

Director14 July 1997Active
Rai Roa, 10 Bis Rue Micocoulier, Saint Bres, France,

Director16 January 2009Active
12 The Heights, Ladderedge, Leek, ST13 7LQ

Director01 October 1994Active
43 The Green Road, Ashbourne, DE6 1ED

Director01 January 1996Active

People with Significant Control

Belle Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sheen, Nr Buxton, Buxton, United Kingdom, SK17 0EU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Accounts

Accounts with accounts type full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2021-04-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type full.

Download
2020-01-13Mortgage

Mortgage satisfy charge full.

Download
2020-01-13Mortgage

Mortgage satisfy charge full.

Download
2020-01-13Mortgage

Mortgage satisfy charge full.

Download
2020-01-13Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type full.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type full.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.