Company NameMortimer Bell International Limited
DirectorAdam Alistair Bell
Company StatusActive - Proposal to Strike off
Company Number08194956
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Adam Alistair Bell
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD Floor Milburn House Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LF

Contact

Websitemortimerbell.com
Email address[email protected]
Telephone0191 5000886
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Adam Alistair Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£33,222
Cash£44,892
Current Liabilities£40,667

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 September 2022 (1 year, 6 months ago)
Next Return Due24 September 2023 (overdue)

Filing History

12 November 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 August 2020Registered office address changed from D Floor Milburn House Dean Street Newcastle upon Tyne NE1 1LF England to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 21 August 2020 (1 page)
16 September 2019Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
13 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 November 2018Register(s) moved to registered office address D Floor Milburn House Dean Street Newcastle upon Tyne NE1 1LF (1 page)
16 October 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
31 August 2018Change of details for Mr Adam Alistair Bell as a person with significant control on 30 July 2018 (2 pages)
30 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
30 August 2018Change of details for Mr Adam Alistair Bell as a person with significant control on 30 July 2018 (2 pages)
30 August 2018Director's details changed for Mr Adam Alistair Bell on 30 July 2018 (2 pages)
30 August 2018Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
30 August 2018Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
30 August 2018Director's details changed for Mr Adam Alistair Bell on 30 July 2018 (2 pages)
19 December 2017Micro company accounts made up to 31 August 2017 (3 pages)
19 December 2017Micro company accounts made up to 31 August 2017 (3 pages)
13 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
12 September 2017Registered office address changed from Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to D Floor Milburn House Dean Street Newcastle upon Tyne NE1 1LF on 12 September 2017 (1 page)
12 September 2017Registered office address changed from Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to D Floor Milburn House Dean Street Newcastle upon Tyne NE1 1LF on 12 September 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 January 2016Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ to Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 26 January 2016 (1 page)
26 January 2016Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ to Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 26 January 2016 (1 page)
24 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
25 June 2015Registered office address changed from 6 Parklands Drive Castle Eden Hartlepool TS27 4TG to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 6 Parklands Drive Castle Eden Hartlepool TS27 4TG to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 25 June 2015 (1 page)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
29 August 2012Incorporation (15 pages)
29 August 2012Incorporation (15 pages)