About

Registered Number: 08520662
Date of Incorporation: 08/05/2013 (11 years and 11 months ago)
Company Status: Active
Registered Address: 70 Hood Street, Nottingham, NG5 4AQ,

 

2 Belle Vue Ltd was registered on 08 May 2013 with its registered office in Nottingham, it's status at Companies House is "Active". Holt, Philip James Harrison, Clark, Michael Anthony, Green, Michael Anthony, Perkins, John Blackmore, Deakin, Paul David, Hill, Theresa Janet, Mowbray, Samantha Kate, Perkins, Steven Michael, Rose, Audrey Emma are the current directors of 2 Belle Vue Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Michael Anthony 21 March 2018 - 1
GREEN, Michael Anthony 01 September 2018 - 1
PERKINS, John Blackmore 06 September 2016 - 1
DEAKIN, Paul David 28 October 2016 22 February 2017 1
HILL, Theresa Janet 29 March 2017 21 February 2018 1
MOWBRAY, Samantha Kate 08 May 2013 05 December 2014 1
PERKINS, Steven Michael 28 October 2014 06 September 2016 1
ROSE, Audrey Emma 08 May 2013 28 October 2014 1
Secretary Name Appointed Resigned Total Appointments
HOLT, Philip James Harrison 09 February 2017 - 1

Filing History

Document Type Date
CS01 - N/A 10 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 08 June 2019
AA - Annual Accounts 27 February 2019
AP01 - Appointment of director 15 September 2018
PSC07 - N/A 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
CS01 - N/A 21 May 2018
AP01 - Appointment of director 22 March 2018
TM01 - Termination of appointment of director 20 March 2018
AD01 - Change of registered office address 06 February 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 30 May 2017
AP01 - Appointment of director 30 March 2017
AP03 - Appointment of secretary 14 February 2017
AA - Annual Accounts 14 February 2017
AD01 - Change of registered office address 14 February 2017
TM01 - Termination of appointment of director 09 February 2017
AP01 - Appointment of director 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
AP01 - Appointment of director 28 November 2016
AR01 - Annual Return 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 24 June 2015
TM01 - Termination of appointment of director 13 January 2015
AP01 - Appointment of director 13 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 22 May 2014
NEWINC - New incorporation documents 08 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.