UKBizDB.co.uk

BELLOWS TECHNOLOGY LIMITED

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

This company is commonly known as Bellows Technology Limited. The company was founded 13 years ago and was given the registration number 07600396. The firm's registered office is in GAINSBOROUGH. You can find them at The Old Court House, 24 Market Street, Gainsborough, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:BELLOWS TECHNOLOGY LIMITED
Company Number:07600396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE

Secretary20 November 2019Active
The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE

Director01 January 2024Active
The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE

Director31 July 2020Active
The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE

Secretary14 September 2017Active
The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE

Secretary01 August 2018Active
3, Basingwerke Court, Hayfield, United Kingdom, SK22 2PE

Director12 April 2011Active
132, Abbey Road, Macclefield, England, SK10 3PA

Director12 April 2011Active
The Homestead, Homestead Road, Disley, Stockport, England, SK12 2JP

Director12 April 2011Active
The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE

Director13 September 2017Active
The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE

Director13 September 2017Active
9, Overdale Road, Disley, United Kingdom, SK12 2RJ

Director12 April 2011Active
The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE

Director13 September 2017Active

People with Significant Control

Teconnex Limited
Notified on:13 September 2017
Status:Active
Country of residence:England
Address:The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Timothy Wynne Johnson
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Hole House, Mill, Glossop, SK13 5DH
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
2024-01-13Accounts

Accounts with accounts type small.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type small.

Download
2022-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type small.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Appoint person secretary company with name date.

Download
2019-12-02Officers

Termination secretary company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2019-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-10-22Accounts

Accounts with accounts type small.

Download
2018-08-02Officers

Appoint person secretary company with name date.

Download
2018-08-02Officers

Termination secretary company with name termination date.

Download
2018-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.