This company is commonly known as Bells Stores Limited. The company was founded 44 years ago and was given the registration number 01476345. The firm's registered office is in . You can find them at 33 Holborn, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | BELLS STORES LIMITED |
---|---|---|
Company Number | : | 01476345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1980 |
End of financial year | : | 04 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Holborn, London, EC1N 2HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Holborn, London, United Kingdom, EC1N 2HT | Corporate Secretary | 07 May 2021 | Active |
33 Holborn, London, EC1N 2HT | Director | 09 September 2022 | Active |
33, Holborn, London, EC1N 2HT | Corporate Director | 14 March 2008 | Active |
1 Pease Court, Hutton Gate, Guisborough, TS14 8PR | Secretary | - | Active |
33 Holborn, London, EC1N 2HT | Secretary | 27 June 2012 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Secretary | 03 May 2018 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Secretary | 14 June 2019 | Active |
Craigower, 34 West Lane Danby, Whitby, YO21 2LY | Secretary | 20 March 1995 | Active |
33 Holborn, London, EC1N 2HT | Secretary | 12 April 2016 | Active |
33 Holborn, London, EC1N 2HT | Secretary | 25 February 2014 | Active |
33 Holborn, London, EC1N 2HT | Secretary | 17 February 2004 | Active |
33 Holborn, London, EC1N 2HT | Director | 18 April 2012 | Active |
4 Sandwood Park, Guisborough, TS14 8EH | Director | - | Active |
8 Dykes Lane, Great Ayton, Middlesbrough, TS9 6HJ | Director | - | Active |
15 Victoria Avenue, Redcar, TS10 2DX | Director | 16 June 1997 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 14 June 2019 | Active |
33 Holborn, London, EC1N 2HT | Director | 08 December 2006 | Active |
9 Winsford Court, Ingleby Barwick, TS17 0PJ | Director | 25 January 1994 | Active |
1 Pease Court, Hutton Gate, Guisborough, TS14 8PR | Director | 13 November 2000 | Active |
C/O Company Secretary, 5-9 Hatton Wall, London, United Kingdom, EC1N 8HX | Director | 08 March 2018 | Active |
19 Glencairn Drive, Aspley Nottingham, NG8 3EN | Director | 04 May 2005 | Active |
33, Holborn, London, EC1N 2HT | Director | 04 May 2005 | Active |
33 Holborn, London, EC1N 2HT | Director | 16 September 2010 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 03 December 2019 | Active |
4 Lingmell Road, Redcar, TS10 4JY | Director | 06 April 1998 | Active |
Craigower, 34 West Lane Danby, Whitby, YO21 2LY | Director | 06 December 1994 | Active |
The Cottage, Haseley Knob, CV35 7NJ | Director | 04 May 2005 | Active |
51 Oliver Street, Ampthill, MK45 2SA | Director | 17 February 2004 | Active |
8 Thames Avenue, Guisborough, TS14 8AD | Director | 19 December 2002 | Active |
8 Pendragon, Great Lumley, Chester Le Street, DH3 4NA | Director | 16 June 1997 | Active |
18 Barley Drive, Burgess Hill, RH15 9XG | Director | 01 June 2006 | Active |
39 Kirkleatham Avenue, Marske By The Sea, TS11 7EN | Director | 19 December 2002 | Active |
33 Holborn, London, EC1N 2HT | Director | 15 October 2004 | Active |
24 The Front, Middleton One Row, Darlington, DL2 1AS | Director | 02 June 1997 | Active |
18 Ascot Court, Grove End Road, London, NW8 9RY | Director | 17 February 2004 | Active |
J Sainsbury Plc | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 33, Holborn, London, United Kingdom, EC1N 2HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Change account reference date company current shortened. | Download |
2021-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-05-07 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-07 | Officers | Termination secretary company with name termination date. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-30 | Officers | Appoint person director company with name date. | Download |
2019-06-30 | Officers | Change person secretary company with change date. | Download |
2019-06-28 | Officers | Appoint person secretary company with name date. | Download |
2019-06-28 | Officers | Termination secretary company with name termination date. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.