About

Registered Number: 02095777
Date of Incorporation: 02/02/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: Synnovia Plc, Room 1.1 London Heliport, Bridges Court Road, London, SW11 3BE,

 

Bell Plastics Ltd was setup in 1987. The company is VAT Registered in the UK. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAVANAGH, David 01 February 2009 - 1
KNIGHT, Mark 31 December 2004 25 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
TM01 - Termination of appointment of director 29 January 2020
CS01 - N/A 03 December 2019
MR01 - N/A 20 September 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 03 January 2019
AD01 - Change of registered office address 03 January 2019
CS01 - N/A 04 January 2018
AA - Annual Accounts 22 November 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 04 January 2017
CH01 - Change of particulars for director 11 February 2016
AR01 - Annual Return 10 February 2016
CH01 - Change of particulars for director 09 February 2016
CH01 - Change of particulars for director 09 February 2016
CH01 - Change of particulars for director 09 February 2016
CH03 - Change of particulars for secretary 09 February 2016
AA - Annual Accounts 09 October 2015
MISC - Miscellaneous document 02 March 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 05 January 2015
RESOLUTIONS - N/A 27 November 2014
AD01 - Change of registered office address 04 June 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 21 November 2012
TM01 - Termination of appointment of director 29 June 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 August 2011
MG01 - Particulars of a mortgage or charge 19 July 2011
RESOLUTIONS - N/A 05 July 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 09 December 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
288b - Notice of resignation of directors or secretaries 01 October 2009
RESOLUTIONS - N/A 07 April 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
MISC - Miscellaneous document 21 July 2008
287 - Change in situation or address of Registered Office 18 April 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 29 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2007
395 - Particulars of a mortgage or charge 28 February 2007
RESOLUTIONS - N/A 23 February 2007
RESOLUTIONS - N/A 23 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 February 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 29 November 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
363s - Annual Return 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
AA - Annual Accounts 19 January 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 17 December 2004
395 - Particulars of a mortgage or charge 10 November 2004
RESOLUTIONS - N/A 08 November 2004
RESOLUTIONS - N/A 08 November 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 November 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 11 January 2004
288a - Notice of appointment of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 06 November 2000
AUD - Auditor's letter of resignation 09 March 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 24 February 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 03 February 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 09 July 1996
363s - Annual Return 25 April 1996
AA - Annual Accounts 31 January 1995
363s - Annual Return 31 January 1995
363s - Annual Return 27 January 1994
288 - N/A 27 January 1994
AA - Annual Accounts 27 January 1994
AUD - Auditor's letter of resignation 15 April 1993
AA - Annual Accounts 26 January 1993
363s - Annual Return 26 January 1993
AA - Annual Accounts 12 May 1992
363s - Annual Return 27 April 1992
287 - Change in situation or address of Registered Office 19 June 1991
288 - N/A 18 April 1991
AA - Annual Accounts 18 April 1991
363a - Annual Return 25 March 1991
363 - Annual Return 09 January 1990
AA - Annual Accounts 05 January 1990
363 - Annual Return 02 February 1989
AA - Annual Accounts 01 February 1989
288 - N/A 24 June 1988
287 - Change in situation or address of Registered Office 15 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1987
CERTINC - N/A 02 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2019 Outstanding

N/A

Debenture 15 July 2011 Outstanding

N/A

Composite debenture 16 February 2007 Fully Satisfied

N/A

Composite guarantee and debenture 01 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.