UKBizDB.co.uk

BELLING APPLIANCES LIMITED.

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

This company is commonly known as Belling Appliances Limited.. The company was founded 32 years ago and was given the registration number 02707216. The firm's registered office is in MEXBOROUGH. You can find them at C/o Morphy Richards Ltd, Swinton Works, Mexborough, South Yorkshire. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:BELLING APPLIANCES LIMITED.
Company Number:02707216
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 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:C/o Morphy Richards Ltd, Swinton Works, Mexborough, South Yorkshire, S64 8AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fleet Place, London, EC4M 7RB

Secretary30 March 2017Active
10, Fleet Place, London, EC4M 7RB

Director01 October 2021Active
10, Fleet Place, London, EC4M 7RB

Director06 September 2022Active
10, Fleet Place, London, EC4M 7RB

Director27 January 2017Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary15 April 1992Active
24 Horse Carr View, Ardsley, Barnsley, S71 5HF

Secretary15 July 1994Active
Cedar, 1 Granville Road, Blackrock, Co Dublin, Ireland,

Secretary12 June 2009Active
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
24 Horse Carr View, Ardsley, Barnsley, S71 5HF

Director15 July 1994Active
34 Ryanstown Road, Burren, Warrenpoint, BT34 3RG

Director01 December 1995Active
Roseberry House, Newport Road,, Eccleshall, ST21 6BG

Director15 October 2001Active
C/O Glen Dimplex Home Appliances Limited, Stoney Lane, Rainhill, Prescot, England, L35 2XW

Director27 January 2017Active
4 Sothall Green Farm, Beighton, Sheffield, S20 1FU

Director11 May 2001Active
5 Roseacre Grove, Lightwood, Stoke On Trent, ST3 7HR

Director15 July 1994Active
The Nordibank, Lidstone, Chipping Norton, OX7 4HL

Director15 July 1994Active
Stackallen House, Slane, Ireland, IRISH

Director18 September 1992Active
Cedar, Granville Road, Blackrock, Eire, IRISH

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

Director18 September 1992Active

People with Significant Control

Mr Martin Naughton
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:Irish
Address:10, Fleet Place, London, EC4M 7RB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Gazette

Gazette dissolved liquidation.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-01-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-25Address

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

Download
2023-03-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-25Resolution

Resolution.

Download
2023-03-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-06-17Address

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

Download
2021-04-16Confirmation 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
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.