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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Fleet Place, London, EC4M 7RB | Secretary | 30 March 2017 | Active |
10, Fleet Place, London, EC4M 7RB | Director | 01 October 2021 | Active |
10, Fleet Place, London, EC4M 7RB | Director | 06 September 2022 | Active |
10, Fleet Place, London, EC4M 7RB | Director | 27 January 2017 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 15 April 1992 | Active |
24 Horse Carr View, Ardsley, Barnsley, S71 5HF | Secretary | 15 July 1994 | Active |
Cedar, 1 Granville Road, Blackrock, Co Dublin, Ireland, | Secretary | 12 June 2009 | Active |
5 Seaview Terrace, Donnybrook, Dublin, Ireland, | Secretary | 18 September 1992 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 15 April 1992 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 15 April 1992 | Active |
24 Horse Carr View, Ardsley, Barnsley, S71 5HF | Director | 15 July 1994 | Active |
34 Ryanstown Road, Burren, Warrenpoint, BT34 3RG | Director | 01 December 1995 | Active |
Roseberry House, Newport Road,, Eccleshall, ST21 6BG | Director | 15 October 2001 | Active |
C/O Glen Dimplex Home Appliances Limited, Stoney Lane, Rainhill, Prescot, England, L35 2XW | Director | 27 January 2017 | Active |
4 Sothall Green Farm, Beighton, Sheffield, S20 1FU | Director | 11 May 2001 | Active |
5 Roseacre Grove, Lightwood, Stoke On Trent, ST3 7HR | Director | 15 July 1994 | Active |
The Nordibank, Lidstone, Chipping Norton, OX7 4HL | Director | 15 July 1994 | Active |
Stackallen House, Slane, Ireland, IRISH | Director | 18 September 1992 | Active |
Cedar, Granville Road, Blackrock, Eire, IRISH | Director | 18 September 1992 | Active |
5 Seaview Terrace, Donnybrook, Dublin, Ireland, | Director | 18 September 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Gazette | Gazette dissolved liquidation. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2024-01-26 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-08-24 | Officers | Change person director company with change date. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-25 | Address | Change registered office address company with date old address new address. | Download |
2023-03-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-25 | Resolution | Resolution. | Download |
2023-03-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2021-06-17 | Address | Change registered office address company with date old address new address. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Officers | Change person director company with change date. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Accounts | Accounts with accounts type full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.