UKBizDB.co.uk

BELLING (1992) LIMITED.

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

This company is commonly known as Belling (1992) Limited.. The company was founded 32 years ago and was given the registration number 02707214. The firm's registered office is in ROTHERHAM. You can find them at Adwick Park, Manvers, Rotherham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BELLING (1992) LIMITED.
Company Number:02707214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Adwick Park, Manvers, Rotherham, S63 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adwick Park, Manvers, Rotherham, S63 5AB

Secretary30 March 2017Active
C/O Glen Dimplex Home Appliances Limited, Stoney Lane, Rainhill, Prescot, England, L35 2XW

Director01 October 2021Active
C/O Glen Dimplex Home Appliances Limited, Stoney Lane, Rainhill, Prescot, England, L35 2XW

Director20 August 2021Active
C/O Glen Dimplex Home Appliances Limited, Stoney Lane, Rainhill, Prescot, England, L35 2XW

Director27 January 2017Active
Stackallen House, Slane, Ireland, IRISH

Director18 September 1992Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary15 April 1992Active
Cedar, 1 Granville Road, Blackrock, Co Dublin, Ireland,

Secretary30 October 2007Active
5 Seaview Terrace, Donnybrook, Dublin, Ireland,

Secretary18 September 1992Active
9 Cheapside, London, EC2V 6AD

Nominee Director15 April 1992Active
9 Cheapside, London, EC2V 6AD

Nominee Director15 April 1992Active
C/O Glen Dimplex Home Appliances Limited, Stoney Lane, Rainhill, Prescot, England, L35 2XW

Director27 January 2017Active
Cedar, Granville Road, Blackrock, Eire, IRISH

Director18 September 1992Active
5 Seaview Terrace, Donnybrook, Dublin, Ireland,

Director18 September 1992Active

People with Significant Control

Mr Martin Lawrence Naughton
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:Irish
Country of residence:England
Address:C/O Glen Dimplex Home Appliances Limited, Stoney Lane, Prescot, England, L35 2XW
Nature of control:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Change person director company with change date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-09-17Officers

Second filing of director appointment with name.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-06-17Address

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

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2020-01-21Officers

Change person secretary company with change date.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Change account reference date company current extended.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type full.

Download
2017-04-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.