About

Registered Number: 04859214
Date of Incorporation: 07/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 22 Westgarth Avenue, Kirkby Stephen, Cumbria, CA17 4TD

 

Based in Cumbria, Bell Contracts Ltd was setup in 2003, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 8 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Jacqueline 01 November 2013 - 1
BELL, Steve 01 September 2010 - 1
BELL, Susan 10 August 2011 30 April 2013 1
BELL, Sydney Fredick 07 August 2003 31 May 2011 1
SYKES, Graham John 07 August 2003 01 September 2010 1
Secretary Name Appointed Resigned Total Appointments
BELL, Jacqueline 30 April 2013 - 1
BELL, Sue 01 September 2010 30 April 2013 1
GILBERTSON, Roger William 07 August 2003 19 April 2007 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 27 November 2013
AP01 - Appointment of director 01 November 2013
AR01 - Annual Return 13 August 2013
AP03 - Appointment of secretary 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
AA - Annual Accounts 23 November 2012
AD01 - Change of registered office address 24 October 2012
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 13 August 2012
AA - Annual Accounts 01 December 2011
AP01 - Appointment of director 13 October 2011
AR01 - Annual Return 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
CH01 - Change of particulars for director 12 August 2011
AA - Annual Accounts 21 December 2010
AP03 - Appointment of secretary 27 September 2010
AP01 - Appointment of director 27 September 2010
TM02 - Termination of appointment of secretary 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
RESOLUTIONS - N/A 11 August 2010
SH01 - Return of Allotment of shares 11 August 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 22 September 2007
AA - Annual Accounts 03 July 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 11 September 2006
363s - Annual Return 09 September 2005
363s - Annual Return 20 October 2004
288b - Notice of resignation of directors or secretaries 07 August 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.