About

Registered Number: 05307128
Date of Incorporation: 07/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Bay 4 Bassett Road, Cradley, Halesowen, West Midlands, B63 2RE

 

Bell Steels & Industrial Services Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The current directors of this business are listed as Bharj, Baljeet Kaur, Bharj, Baljeet Kaur, Bharj, Dabinder Singh, Bharj, Harmeet Singh, Bell, Susan Brenda, Bell, John Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHARJ, Baljeet Kaur 10 September 2015 - 1
BHARJ, Dabinder Singh 10 September 2015 - 1
BHARJ, Harmeet Singh 10 September 2015 - 1
BELL, John Alan 07 December 2004 10 September 2015 1
Secretary Name Appointed Resigned Total Appointments
BHARJ, Baljeet Kaur 10 September 2015 - 1
BELL, Susan Brenda 07 December 2004 10 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 21 November 2019
AA - Annual Accounts 14 December 2018
CH01 - Change of particulars for director 02 November 2018
CH01 - Change of particulars for director 02 November 2018
CH01 - Change of particulars for director 02 November 2018
CH03 - Change of particulars for secretary 02 November 2018
CS01 - N/A 01 November 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 23 October 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 25 August 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 23 October 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
AP03 - Appointment of secretary 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
TM02 - Termination of appointment of secretary 22 October 2015
TM02 - Termination of appointment of secretary 22 October 2015
AD01 - Change of registered office address 22 October 2015
SH01 - Return of Allotment of shares 06 July 2015
OC - Order of Court 23 June 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 08 January 2013
AAMD - Amended Accounts 03 January 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 26 October 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 02 January 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 28 March 2006
225 - Change of Accounting Reference Date 19 December 2005
395 - Particulars of a mortgage or charge 21 July 2005
CERTNM - Change of name certificate 20 June 2005
NEWINC - New incorporation documents 07 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.