This company is commonly known as Stuart Bell Asset Management Limited. The company was founded 10 years ago and was given the registration number 08845934. The firm's registered office is in SHILDON. You can find them at Unit 10, Hackworth Industrial Park, Shildon, Durham. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | STUART BELL ASSET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 08845934 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2014 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10, Hackworth Industrial Park, Shildon, Durham, DL4 1HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Hackworth Industrial Estate, Shildon, United Kingdom, DL4 1HF | Director | 29 April 2014 | Active |
4 Fellside View, Burnhope, England, DH7 0BE | Director | 13 July 2016 | Active |
Unit 10, Hackworth Industrial Park, Shildon, England, DL4 1HF | Director | 15 January 2014 | Active |
Mr Stuart Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 10, Hackworth Industrial Estate, Co. Durham, United Kingdom, DL4 1HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Gazette | Gazette dissolved liquidation. | Download |
2024-02-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-12-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-05 | Resolution | Resolution. | Download |
2021-11-05 | Address | Change registered office address company with date old address new address. | Download |
2021-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-09-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-27 | Officers | Termination director company with name termination date. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Officers | Appoint person director company with name date. | Download |
2016-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.