Newcastle Upon Tyne
Tyne & Wear
NE6 4LT
Secretary Name | Lynda Whent |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2008(9 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Accs Clerk |
Correspondence Address | Servace Limited Fisher Street Newcastle Upon Tyne Tyne & Wear NE6 4LT |
Director Name | Jonathan Leslie Gill |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(10 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Sales Director |
Country of Residence | Wales |
Correspondence Address | Servace Limited Fisher Street Newcastle Upon Tyne Tyne & Wear NE6 4LT |
Director Name | Gordon David Bagier |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 September 2000) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Monckswood Linden Acres Longhorsley Northumberland NE65 8XQ |
Secretary Name | Leslie Walter Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 September 2000) |
Role | Manager |
Correspondence Address | 22 Springwell Road Durham County Durham DH1 4LR |
Secretary Name | Andrew James Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 July 2003) |
Role | Company Director |
Correspondence Address | 1 Edward Street Gosforth Newcastle Upon Tyne NE3 1EA |
Secretary Name | Mr Michael Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(4 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 October 2008) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 98 Acomb Crescent Redhouse Farm Gosforth Newcastle Upon Tyne Tyne And Wear NE3 2BD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bellifttrucks.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2345678 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Fisher Street Newcastle Upon Tyne Tyne & Wear NE6 4LT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walkergate |
Built Up Area | Tyneside |
52k at £1 | Leslie Walter Gill 7.98% Ordinary |
---|---|
333.3k at £1 | Jack Mortimer 51.12% Redeemable Preference |
266.7k at £1 | Kevin Lyons 40.90% Redeemable Preference |
Latest Accounts | 29 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 October |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
13 June 2007 | Delivered on: 16 June 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
9 December 2006 | Delivered on: 19 December 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 January 2000 | Delivered on: 21 January 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 July 2023 | Accounts for a dormant company made up to 29 October 2022 (4 pages) |
---|---|
13 July 2023 | Confirmation statement made on 14 June 2023 with updates (4 pages) |
28 October 2022 | Accounts for a dormant company made up to 29 October 2021 (7 pages) |
29 June 2022 | Confirmation statement made on 25 June 2022 with updates (4 pages) |
28 June 2022 | Director's details changed for Mr Leslie Walter Gill on 15 June 2022 (2 pages) |
28 June 2022 | Director's details changed for Jonathan Leslie Gill on 15 June 2022 (2 pages) |
28 June 2022 | Secretary's details changed for Lynda Whent on 28 June 2022 (1 page) |
28 June 2022 | Director's details changed for Jonathan Leslie Gill on 15 June 2022 (2 pages) |
28 June 2022 | Director's details changed for Mr Leslie Walter Gill on 15 June 2022 (2 pages) |
28 June 2022 | Change of details for Mr Leslie Walter Gill as a person with significant control on 15 June 2022 (2 pages) |
28 October 2021 | Accounts for a dormant company made up to 29 October 2020 (6 pages) |
29 July 2021 | Secretary's details changed for Lynda Whent on 29 July 2021 (1 page) |
29 July 2021 | Previous accounting period shortened from 30 October 2020 to 29 October 2020 (1 page) |
28 July 2021 | Confirmation statement made on 25 June 2021 with updates (4 pages) |
25 November 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
11 August 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
31 October 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
31 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
16 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 31 October 2017 (7 pages) |
30 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
19 July 2017 | Notification of Leslie Walter Gill as a person with significant control on 14 June 2016 (2 pages) |
19 July 2017 | Notification of Leslie Walter Gill as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Leslie Walter Gill as a person with significant control on 14 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 June 2017 | Satisfaction of charge 1 in full (1 page) |
27 June 2017 | Satisfaction of charge 1 in full (1 page) |
23 June 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
23 June 2017 | Satisfaction of charge 2 in full (1 page) |
23 June 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
23 June 2017 | Satisfaction of charge 2 in full (1 page) |
24 April 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
6 July 2016 | Director's details changed for Jonathan Leslie Gill on 15 January 2016 (2 pages) |
6 July 2016 | Director's details changed for Jonathan Leslie Gill on 15 January 2016 (2 pages) |
5 July 2016 | Director's details changed for Jonathan Leslie Gill on 15 January 2016 (2 pages) |
5 July 2016 | Director's details changed for Jonathan Leslie Gill on 15 January 2016 (2 pages) |
5 July 2016 | Director's details changed for Jonathan Leslie Gill on 15 January 2016 (2 pages) |
5 July 2016 | Director's details changed for Jonathan Leslie Gill on 15 January 2016 (2 pages) |
4 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
10 August 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
22 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
11 August 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
5 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
14 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
14 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
10 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
28 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
20 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
15 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (9 pages) |
15 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (9 pages) |
6 May 2010 | Appointment of Jonathan Leslie Gill as a director (3 pages) |
6 May 2010 | Appointment of Jonathan Leslie Gill as a director (3 pages) |
15 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
15 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
28 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
28 July 2009 | Secretary appointed lynda margaret whent (1 page) |
28 July 2009 | Secretary appointed lynda margaret whent (1 page) |
28 July 2009 | Appointment terminated secretary michael cummings (1 page) |
28 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
28 July 2009 | Appointment terminated secretary michael cummings (1 page) |
5 April 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
5 April 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
7 January 2009 | Return made up to 07/06/08; full list of members (5 pages) |
7 January 2009 | Return made up to 07/06/08; full list of members (5 pages) |
30 July 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
30 July 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
16 January 2008 | Accounts for a small company made up to 30 April 2006 (7 pages) |
16 January 2008 | Accounts for a small company made up to 30 April 2006 (7 pages) |
19 July 2007 | Return made up to 14/06/07; no change of members (6 pages) |
19 July 2007 | Return made up to 14/06/07; no change of members (6 pages) |
16 June 2007 | Particulars of mortgage/charge (4 pages) |
16 June 2007 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
27 November 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
27 November 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
17 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
17 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
6 September 2005 | Return made up to 14/06/05; full list of members
|
6 September 2005 | Return made up to 14/06/05; full list of members
|
4 May 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
4 May 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
30 July 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
30 July 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
6 July 2004 | Return made up to 14/06/04; full list of members
|
6 July 2004 | Return made up to 14/06/04; full list of members
|
27 September 2003 | New secretary appointed (2 pages) |
27 September 2003 | New secretary appointed (2 pages) |
15 July 2003 | Return made up to 14/06/03; full list of members
|
15 July 2003 | Return made up to 14/06/03; full list of members
|
17 May 2003 | Resolutions
|
17 May 2003 | Nc inc already adjusted 09/04/03 (1 page) |
17 May 2003 | Resolutions
|
17 May 2003 | Nc inc already adjusted 09/04/03 (1 page) |
10 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
10 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
16 July 2002 | Return made up to 14/06/02; full list of members (6 pages) |
16 July 2002 | Return made up to 14/06/02; full list of members (6 pages) |
18 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
18 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
19 July 2001 | Return made up to 14/06/01; full list of members
|
19 July 2001 | Return made up to 14/06/01; full list of members
|
6 June 2001 | Full accounts made up to 30 April 2000 (10 pages) |
6 June 2001 | Full accounts made up to 30 April 2000 (10 pages) |
28 November 2000 | Resolutions
|
28 November 2000 | Resolutions
|
28 November 2000 | Nc inc already adjusted 20/11/00 (1 page) |
28 November 2000 | Ammending 123 (2 pages) |
28 November 2000 | Ammending 123 (2 pages) |
28 November 2000 | Amned w/res re inc cap 750000 (1 page) |
28 November 2000 | Nc inc already adjusted 20/11/00 (1 page) |
28 November 2000 | Amned w/res re inc cap 750000 (1 page) |
24 October 2000 | Ad 29/11/99--------- £ si 556360@1 (2 pages) |
24 October 2000 | Statement of affairs (12 pages) |
24 October 2000 | Ad 29/11/99--------- £ si 556360@1 (2 pages) |
24 October 2000 | Statement of affairs (12 pages) |
23 October 2000 | £ ic 556362/56000 27/09/00 £ sr 500362@1=500362 (1 page) |
23 October 2000 | £ ic 556362/56000 27/09/00 £ sr 500362@1=500362 (1 page) |
6 October 2000 | Declaration of assistance for shares acquisition (4 pages) |
6 October 2000 | Declaration of assistance for shares acquisition (4 pages) |
3 October 2000 | Declaration of assistance for shares acquisition (4 pages) |
3 October 2000 | Resolutions
|
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Resolutions
|
3 October 2000 | Declaration of assistance for shares acquisition (4 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
2 October 2000 | Memorandum and Articles of Association (19 pages) |
2 October 2000 | Memorandum and Articles of Association (19 pages) |
2 October 2000 | Resolutions
|
2 October 2000 | Resolutions
|
2 October 2000 | Resolutions
|
2 October 2000 | Resolutions
|
25 July 2000 | Nc inc already adjusted 12/06/00 (1 page) |
25 July 2000 | Nc inc already adjusted 12/06/00 (1 page) |
25 July 2000 | Resolutions
|
25 July 2000 | Resolutions
|
22 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
11 January 2000 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 July 1999 | Resolutions
|
21 July 1999 | Nc inc already adjusted 30/06/99 (1 page) |
21 July 1999 | Memorandum and Articles of Association (9 pages) |
21 July 1999 | Memorandum and Articles of Association (9 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | Resolutions
|
21 July 1999 | Resolutions
|
21 July 1999 | Nc inc already adjusted 30/06/99 (1 page) |
14 June 1999 | Incorporation (13 pages) |
14 June 1999 | Incorporation (13 pages) |