Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELLS ENGINEERING PRODUCTS LIMITED
Company Information for

BELLS ENGINEERING PRODUCTS LIMITED

874 PLYMOUTH ROAD, SLOUGH, BERKSHIRE, SL1 4LP,
Company Registration Number
03435037
Private Limited Company
Active

Company Overview

About Bells Engineering Products Ltd
BELLS ENGINEERING PRODUCTS LIMITED was founded on 1997-09-16 and has its registered office in Berkshire. The organisation's status is listed as "Active". Bells Engineering Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BELLS ENGINEERING PRODUCTS LIMITED
 
Legal Registered Office
874 PLYMOUTH ROAD
SLOUGH
BERKSHIRE
SL1 4LP
Other companies in SL1
 
Telephone01753567788
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELLS ENGINEERING PRODUCTS LIMITED
Is this data useful to you?
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.

Company Officers of BELLS ENGINEERING PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP IVAN EDGAR
Company Secretary 1997-09-16
MALCOLM RICHARD CHURN
Director 2016-07-13
PHILIP IVAN EDGAR
Director 1997-09-16
MICHAEL O'NEILL
Director 1997-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ERIC NORRELL
Company Secretary 1998-06-03 2002-03-31
KEVIN ERIC NORRELL
Director 1998-06-03 2002-03-31
PARAMOUNT COMPANY SEARCHES LIMITED
Company Secretary 1997-09-16 1997-09-16
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1997-09-16 1997-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP IVAN EDGAR CONTROL VALVE MAINTENANCE (STAINES) LIMITED Company Secretary 2002-10-08 CURRENT 1974-04-17 Dissolved 2017-04-04
PHILIP IVAN EDGAR BELLS VALVES LTD Company Secretary 1998-07-01 CURRENT 1998-04-17 Dissolved 2017-03-07
PHILIP IVAN EDGAR CONTROL VALVE MAINTENANCE (STAINES) LIMITED Director 2002-11-07 CURRENT 1974-04-17 Dissolved 2017-04-04
PHILIP IVAN EDGAR BELLS VALVES LTD Director 1998-07-01 CURRENT 1998-04-17 Dissolved 2017-03-07
PHILIP IVAN EDGAR A.E. MANAGEMENT SERVICES LTD Director 1994-12-01 CURRENT 1994-06-20 Active
MICHAEL O'NEILL CONTROL VALVE MAINTENANCE (STAINES) LIMITED Director 2002-11-07 CURRENT 1974-04-17 Dissolved 2017-04-04
MICHAEL O'NEILL BELLS VALVES LTD Director 1998-07-01 CURRENT 1998-04-17 Dissolved 2017-03-07
MICHAEL O'NEILL A.E. MANAGEMENT SERVICES LTD Director 1995-05-31 CURRENT 1994-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2022-09-28CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-05-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-05Termination of appointment of Philip Ivan Edgar on 2022-02-04
2022-02-05TM02Termination of appointment of Philip Ivan Edgar on 2022-02-04
2021-11-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-09-16CH01Director's details changed for Mr Malcolm Richard Churn on 2020-09-01
2020-08-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-07-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2017-11-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2016-11-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-07-13AP01DIRECTOR APPOINTED MR MALCOLM RICHARD CHURN
2015-12-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-04LATEST SOC04/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-04AR0116/09/15 ANNUAL RETURN FULL LIST
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-06AR0116/09/14 ANNUAL RETURN FULL LIST
2014-07-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-29LATEST SOC29/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-29AR0116/09/13 ANNUAL RETURN FULL LIST
2012-11-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0116/09/12 ANNUAL RETURN FULL LIST
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-01AR0116/09/11 ANNUAL RETURN FULL LIST
2011-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-18AR0116/09/10 ANNUAL RETURN FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'NEILL / 16/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDGAR / 16/09/2010
2010-10-18CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP EDGAR on 2010-09-16
2010-07-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-11AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-19363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-06363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-09-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-25363sRETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-30363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-30363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-13363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2003-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-18363sRETURN MADE UP TO 16/09/03; NO CHANGE OF MEMBERS
2003-02-12287REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 857 PLYMOUTH ROAD SLOUGH TRADING ESTATE SLOUGH BERKSHIRE SL1 4LP
2003-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-09363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-10-0988(2)RAD 31/03/02--------- £ SI 1@1=1 £ IC 99/100
2002-05-11395PARTICULARS OF MORTGAGE/CHARGE
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-07225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01
2001-09-17363(287)REGISTERED OFFICE CHANGED ON 17/09/01
2001-09-17363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-12-11225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00
2000-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-18363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-28363sRETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS
1999-04-29395PARTICULARS OF MORTGAGE/CHARGE
1999-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-01-28SRES03EXEMPTION FROM APPOINTING AUDITORS 02/01/99
1999-01-04225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98
1998-10-07363sRETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS
1998-07-03225ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/06/98
1998-06-1188(2)RAD 03/06/98--------- £ SI 99@1=99 £ IC 2/101
1998-06-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-10288aNEW DIRECTOR APPOINTED
1997-10-01288bSECRETARY RESIGNED
1997-10-01287REGISTERED OFFICE CHANGED ON 01/10/97 FROM: 372 OLD STREET LONDON EC1V 9LT
1997-10-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-01288aNEW DIRECTOR APPOINTED
1997-10-01288bDIRECTOR RESIGNED
1997-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to BELLS ENGINEERING PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELLS ENGINEERING PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-05-10 Satisfied HSBC BANK PLC
DEBENTURE 1999-04-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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

Intangible Assets
Patents
We have not found any records of BELLS ENGINEERING PRODUCTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BELLS ENGINEERING PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BELLS ENGINEERING PRODUCTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2014-12 GBP £1,460 R&M - Reactive
Bracknell Forest Council 2014-11 GBP £528 R&M - Reactive
Bracknell Forest Council 2014-10 GBP £1,266 R&M - Planned
Bracknell Forest Council 2014-8 GBP £2,048 Construction - Other Direct Expenses
Bracknell Forest Council 2014-3 GBP £8,340 R&M - Planned
Bracknell Forest Council 2014-1 GBP £4,452 R&M - Planned
Bracknell Forest Council 2013-12 GBP £2,962 R&M - Planned
Bracknell Forest Council 2013-11 GBP £1,071 R&M - Reactive
Bracknell Forest Council 2013-8 GBP £534 R&M - Reactive
Bracknell Forest Council 2013-4 GBP £1,686 R&M - Reactive
Bracknell Forest Council 2013-3 GBP £25,342 Construction - Other Direct Expenses
Bracknell Forest Council 2013-2 GBP £6,280 Construction - Other Direct Expenses
Bracknell Forest Council 2012-11 GBP £820 R&M - Reactive
Bracknell Forest Council 2012-9 GBP £4,290 Construction - Other Direct Expenses
Bracknell Forest Council 2012-6 GBP £986 R&M - Reactive
Bracknell Forest Council 2012-3 GBP £4,078 Construction - Contract Payments
Bracknell Forest Council 2011-6 GBP £2,547 R&M - Service Contracts
Bracknell Forest Council 2011-4 GBP £747 R&M - Reactive
Bracknell Forest Council 2011-3 GBP £2,656 R&M - Service Contracts
Bracknell Forest Council 2011-2 GBP £1,564 R&M - Service Contracts
Bracknell Forest Council 2010-11 GBP £5,815 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.

Outgoings
Business Rates/Property Tax
No properties were found where BELLS ENGINEERING PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELLS ENGINEERING PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELLS ENGINEERING PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.