Company NameBelle Tents Limited
Company StatusActive
Company Number08256655
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kenneth Scaife
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(same day as company formation)
RoleMarquee Manufacturer/Owner
Country of ResidenceU.K
Correspondence AddressUnit 3b Wellmere Road
Leechmere Industrial Estate
Sunderland
SR2 9TE
Director NameMs Janice Michelle Scaife
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(3 weeks, 2 days after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3b Wellmere Road
Leechmere Industrial Estate
Sunderland
SR2 9TE
Director NameMr Daryl James Scaife
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(3 weeks, 2 days after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3b Wellmere Road
Leechmere Industrial Estate
Sunderland
SR2 9TE

Contact

Websitebelletentsmarqueehire.co.uk
Telephone0191 5212881
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 3b
Wellmere Road
Leechmere Industrial Estate
Sunderland
SR2 9TE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland

Shareholders

40 at £1Daryl James Scaife
33.33%
Ordinary
40 at £1Janice Michelle Scaife
33.33%
Ordinary
40 at £1Kenneth Scaife
33.33%
Ordinary

Financials

Year2014
Net Worth-£40,092
Cash£65,000
Current Liabilities£174,853

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

6 November 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
25 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
2 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 January 2022 (2 pages)
2 November 2021Confirmation statement made on 17 October 2021 with updates (6 pages)
20 May 2021Micro company accounts made up to 31 January 2021 (2 pages)
2 March 2021Memorandum and Articles of Association (14 pages)
4 February 2021Statement of capital following an allotment of shares on 15 January 2021
  • GBP 123
(4 pages)
21 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
13 April 2020Micro company accounts made up to 31 January 2020 (2 pages)
18 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 January 2019 (4 pages)
19 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
5 June 2018Micro company accounts made up to 31 January 2018 (4 pages)
4 June 2018Director's details changed for Mrs Janice Michelle Scaife on 4 June 2018 (2 pages)
23 May 2018Director's details changed for Mr Daryl James Scaife on 23 May 2018 (2 pages)
20 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
20 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
2 August 2017Micro company accounts made up to 31 January 2017 (1 page)
2 August 2017Micro company accounts made up to 31 January 2017 (1 page)
9 February 2017Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page)
9 February 2017Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page)
18 January 2017Current accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
18 January 2017Current accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
21 October 2016Confirmation statement made on 17 October 2016 with updates (8 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (8 pages)
19 October 2016Director's details changed for Mrs Janice Michelle Scaife on 15 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Daryl James Scaife on 15 October 2016 (2 pages)
19 October 2016Director's details changed for Mrs Janice Michelle Scaife on 15 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Kenneth Scaife on 15 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Daryl James Scaife on 15 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Kenneth Scaife on 15 October 2016 (2 pages)
22 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 June 2016Director's details changed for Mr Daryl James Scaife on 13 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Daryl James Scaife on 13 June 2016 (2 pages)
8 June 2016Registered office address changed from Unit 3B Wellmere Road Leechmere Industrial Estate Sunderland SR2 9TW United Kingdom to Unit 3B Wellmere Road Leechmere Industrial Estate Sunderland SR2 9TE on 8 June 2016 (1 page)
8 June 2016Registered office address changed from Unit 3B Wellmere Road Leechmere Industrial Estate Sunderland SR2 9TW United Kingdom to Unit 3B Wellmere Road Leechmere Industrial Estate Sunderland SR2 9TE on 8 June 2016 (1 page)
21 March 2016Registered office address changed from 8 Orkney Drive Ryhope Sunderland SR2 0TE to Unit 3B Wellmere Road Leechmere Industrial Estate Sunderland SR2 9TW on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 8 Orkney Drive Ryhope Sunderland SR2 0TE to Unit 3B Wellmere Road Leechmere Industrial Estate Sunderland SR2 9TW on 21 March 2016 (1 page)
26 November 2015Director's details changed for Mrs Janice Michelle Scaife on 24 November 2015 (2 pages)
26 November 2015Director's details changed for Mrs Janice Michelle Scaife on 24 November 2015 (2 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 120
(6 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 120
(6 pages)
29 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 120
(6 pages)
10 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 120
(6 pages)
2 June 2014Director's details changed for Mr Daryl James Scaife on 8 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Daryl James Scaife on 8 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Daryl James Scaife on 8 May 2014 (2 pages)
1 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 120
(6 pages)
8 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 120
(6 pages)
31 October 2013Register(s) moved to registered inspection location (1 page)
31 October 2013Register inspection address has been changed (1 page)
31 October 2013Register(s) moved to registered inspection location (1 page)
31 October 2013Register inspection address has been changed (1 page)
5 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
26 November 2012Current accounting period shortened from 31 October 2013 to 30 November 2012 (1 page)
26 November 2012Current accounting period shortened from 31 October 2013 to 30 November 2012 (1 page)
14 November 2012Appointment of Mr Daryl James Scaife as a director (2 pages)
14 November 2012Appointment of Mrs Janice Michelle Scaife as a director (2 pages)
14 November 2012Appointment of Mr Daryl James Scaife as a director (2 pages)
14 November 2012Appointment of Mrs Janice Michelle Scaife as a director (2 pages)
17 October 2012Incorporation (20 pages)
17 October 2012Incorporation (20 pages)