Company Information for BELLS ENGINEERING PRODUCTS LIMITED
874 PLYMOUTH ROAD, SLOUGH, BERKSHIRE, SL1 4LP,
|
Company Registration Number
03435037
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
BELLS ENGINEERING PRODUCTS LIMITED | |||
Legal Registered Office | |||
874 PLYMOUTH ROAD SLOUGH BERKSHIRE SL1 4LP Other companies in SL1 | |||
| |||
Company Number | 03435037 | |
---|---|---|
Company ID Number | 03435037 | |
Date formed | 1997-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB697645273 |
Last Datalog update: | 2023-11-06 15:32:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP IVAN EDGAR |
||
MALCOLM RICHARD CHURN |
||
PHILIP IVAN EDGAR |
||
MICHAEL O'NEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN ERIC NORRELL |
Company Secretary | ||
KEVIN ERIC NORRELL |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Company Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONTROL VALVE MAINTENANCE (STAINES) LIMITED | Company Secretary | 2002-10-08 | CURRENT | 1974-04-17 | Dissolved 2017-04-04 | |
BELLS VALVES LTD | Company Secretary | 1998-07-01 | CURRENT | 1998-04-17 | Dissolved 2017-03-07 | |
CONTROL VALVE MAINTENANCE (STAINES) LIMITED | Director | 2002-11-07 | CURRENT | 1974-04-17 | Dissolved 2017-04-04 | |
BELLS VALVES LTD | Director | 1998-07-01 | CURRENT | 1998-04-17 | Dissolved 2017-03-07 | |
A.E. MANAGEMENT SERVICES LTD | Director | 1994-12-01 | CURRENT | 1994-06-20 | Active | |
CONTROL VALVE MAINTENANCE (STAINES) LIMITED | Director | 2002-11-07 | CURRENT | 1974-04-17 | Dissolved 2017-04-04 | |
BELLS VALVES LTD | Director | 1998-07-01 | CURRENT | 1998-04-17 | Dissolved 2017-03-07 | |
A.E. MANAGEMENT SERVICES LTD | Director | 1995-05-31 | CURRENT | 1994-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Termination of appointment of Philip Ivan Edgar on 2022-02-04 | ||
TM02 | Termination of appointment of Philip Ivan Edgar on 2022-02-04 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Malcolm Richard Churn on 2020-09-01 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MALCOLM RICHARD CHURN | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/11 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 16/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'NEILL / 16/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDGAR / 16/09/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PHILIP EDGAR on 2010-09-16 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 16/09/03; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 857 PLYMOUTH ROAD SLOUGH TRADING ESTATE SLOUGH BERKSHIRE SL1 4LP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS | |
88(2)R | AD 31/03/02--------- £ SI 1@1=1 £ IC 99/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/09/01 | |
363s | RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 02/01/99 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98 | |
363s | RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/06/98 | |
88(2)R | AD 03/06/98--------- £ SI 99@1=99 £ IC 2/101 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/10/97 FROM: 372 OLD STREET LONDON EC1V 9LT | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELLS ENGINEERING PRODUCTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bracknell Forest Council | |
|
R&M - Reactive |
Bracknell Forest Council | |
|
R&M - Reactive |
Bracknell Forest Council | |
|
R&M - Planned |
Bracknell Forest Council | |
|
Construction - Other Direct Expenses |
Bracknell Forest Council | |
|
R&M - Planned |
Bracknell Forest Council | |
|
R&M - Planned |
Bracknell Forest Council | |
|
R&M - Planned |
Bracknell Forest Council | |
|
R&M - Reactive |
Bracknell Forest Council | |
|
R&M - Reactive |
Bracknell Forest Council | |
|
R&M - Reactive |
Bracknell Forest Council | |
|
Construction - Other Direct Expenses |
Bracknell Forest Council | |
|
Construction - Other Direct Expenses |
Bracknell Forest Council | |
|
R&M - Reactive |
Bracknell Forest Council | |
|
Construction - Other Direct Expenses |
Bracknell Forest Council | |
|
R&M - Reactive |
Bracknell Forest Council | |
|
Construction - Contract Payments |
Bracknell Forest Council | |
|
R&M - Service Contracts |
Bracknell Forest Council | |
|
R&M - Reactive |
Bracknell Forest Council | |
|
R&M - Service Contracts |
Bracknell Forest Council | |
|
R&M - Service Contracts |
Bracknell Forest Council | |
|
R&M - Service Contracts |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |