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..
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 | : |
|
Registered Address | : | Sheen, Nr Buxton, Derbyshire, SK17 0EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thorpe House, Thorpe, Ashbourne, DE6 2AW | Secretary | 24 December 2006 | Active |
Thorpe House, Thorpe, Ashbourne, DE6 2AW | Director | 19 November 2002 | Active |
Bermar, Sheen, Buxton, SK17 0ET | Secretary | 20 December 1996 | Active |
55a Coniston Road, Dronfield Woodhouse, S18 8PY | Secretary | 19 November 2002 | Active |
1 Springfield Court, Leek, ST13 6LZ | Secretary | 08 April 2002 | Active |
Sirius, Commonside Boundary, Cheadle, ST10 2NU | Secretary | 31 December 1994 | Active |
Staffordshire Knott Cottage, Sheen, Buxton, SK17 0EJ | Secretary | - | Active |
15a Simmondley New Road, Glossop, SK13 6LP | Secretary | 01 September 2003 | Active |
Le Cottage, Route De Vauguieres, Montpellier, France, | Director | 16 January 2009 | Active |
Treetop, Main Road, Little Haywood, ST18 0TR | Director | 21 March 2007 | Active |
Bellavista, Sheen, Buxton, SK17 0EU | Director | - | Active |
The Croft, Sheen, Buxton, SK17 0EU | Director | - | Active |
82 Church Street, Old Glossop, SK13 7RN | Director | 01 July 1999 | Active |
2 Southwood Avenue, Bristol, BS9 2QW | Director | 01 January 1996 | Active |
14 Ling Road, Walton, Chesterfield, S40 3HS | Director | 01 July 1999 | Active |
Bermar, Sheen, Buxton, SK17 0ET | Director | - | Active |
The Manor House, The Brampton, Newcastle Under Lyme, ST5 0UJ | Director | 21 February 2007 | Active |
Sheen, Nr Buxton, Derbyshire, SK17 0EU | Director | 19 December 2012 | Active |
1 Chemin Des Mauniers, Villecresnes, France, | Director | 01 September 2003 | Active |
28 Trecastle Grove, Lightwood, Stoke On Trent, ST3 7FR | Director | 01 September 2003 | Active |
15a Simmondley New Road, Glossop, SK13 6LP | Director | 01 September 2003 | Active |
48 The Bank, Scholar Green, Stoke On Trent, ST7 3LF | Director | 14 July 1997 | Active |
Rai Roa, 10 Bis Rue Micocoulier, Saint Bres, France, | Director | 16 January 2009 | Active |
12 The Heights, Ladderedge, Leek, ST13 7LQ | Director | 01 October 1994 | Active |
43 The Green Road, Ashbourne, DE6 1ED | Director | 01 January 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-27 | Accounts | Accounts with accounts type full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type full. | Download |
2021-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type full. | Download |
2020-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-23 | Accounts | Accounts with accounts type full. | Download |
2017-01-19 | Officers | Termination director company with name termination date. | Download |
2017-01-19 | Officers | Termination director company with name termination date. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type full. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.