About

Registered Number: 01125690
Date of Incorporation: 31/07/1973 (50 years and 9 months ago)
Company Status: Active
Registered Address: Bellway Ind Estate, Whitley Rd, Longbenton, Newcastle Upon Tyne, NE12 9SW

 

Bell Truck Sales Ltd was setup in 1973, it's status is listed as "Active". The current directors of this organisation are listed as Powar, Manjit Singh, Simmons, Trevor Mark, Company Secrtary, Upton, John Edmund James, Bayne, Carolyn, Bell, Yvonne, Burke, Graham, Davison, Lee, Graham, Gary, Harris, Daryl John, Hewitt, Gavin, Marshall, Alan, Marshall, Derek, Maughan, David, Simmons, Trevor Mark, Twizell, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWAR, Manjit Singh 22 September 2017 - 1
BAYNE, Carolyn N/A 22 September 2017 1
BELL, Yvonne N/A 22 September 2017 1
BURKE, Graham 01 January 2006 19 August 2009 1
DAVISON, Lee 22 March 2012 26 February 2018 1
GRAHAM, Gary 25 May 1993 31 December 1997 1
HARRIS, Daryl John 01 January 2006 14 October 2008 1
HEWITT, Gavin 06 August 2015 17 November 2017 1
MARSHALL, Alan N/A 31 March 2001 1
MARSHALL, Derek N/A 31 March 2003 1
MAUGHAN, David 06 August 2015 07 April 2016 1
SIMMONS, Trevor Mark 28 January 2004 22 August 2017 1
TWIZELL, John N/A 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
SIMMONS, Trevor Mark, Company Secrtary 28 January 2004 31 December 2005 1
UPTON, John Edmund James N/A 01 January 2004 1

Filing History

Document Type Date
CS01 - N/A 19 September 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 18 August 2019
MR01 - N/A 17 May 2019
MR01 - N/A 17 May 2019
MR01 - N/A 06 February 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 16 September 2018
MR01 - N/A 21 August 2018
AA01 - Change of accounting reference date 24 April 2018
TM01 - Termination of appointment of director 26 February 2018
MR01 - N/A 21 December 2017
MR01 - N/A 14 December 2017
MR01 - N/A 11 December 2017
MR04 - N/A 04 December 2017
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 31 October 2017
MR04 - N/A 26 October 2017
MR04 - N/A 26 October 2017
AA - Annual Accounts 20 October 2017
TM01 - Termination of appointment of director 19 October 2017
TM01 - Termination of appointment of director 19 October 2017
TM02 - Termination of appointment of secretary 19 October 2017
AP01 - Appointment of director 19 October 2017
AP01 - Appointment of director 19 October 2017
CS01 - N/A 07 August 2017
CH01 - Change of particulars for director 13 July 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 07 July 2016
TM01 - Termination of appointment of director 11 April 2016
AA - Annual Accounts 15 December 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
AR01 - Annual Return 18 August 2015
MR04 - N/A 28 November 2014
MR04 - N/A 28 November 2014
MR04 - N/A 28 November 2014
MR04 - N/A 28 November 2014
MR04 - N/A 28 November 2014
MR04 - N/A 28 November 2014
AA - Annual Accounts 02 October 2014
MR01 - N/A 03 September 2014
MR01 - N/A 26 August 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 14 August 2012
AP01 - Appointment of director 25 April 2012
MG01 - Particulars of a mortgage or charge 19 November 2011
MG01 - Particulars of a mortgage or charge 18 October 2011
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 21 July 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 01 September 2010
TM01 - Termination of appointment of director 09 March 2010
CH01 - Change of particulars for director 05 November 2009
TM01 - Termination of appointment of director 05 November 2009
AA - Annual Accounts 01 November 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
363a - Annual Return 05 August 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
363a - Annual Return 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
AA - Annual Accounts 21 October 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 08 February 2007
225 - Change of Accounting Reference Date 28 November 2006
363a - Annual Return 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
AA - Annual Accounts 31 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
363s - Annual Return 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 04 November 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
AAMD - Amended Accounts 14 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 20 November 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 31 October 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 13 December 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 19 December 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 11 November 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 14 October 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
AA - Annual Accounts 04 January 1998
363s - Annual Return 04 January 1998
363s - Annual Return 04 March 1997
AA - Annual Accounts 21 January 1997
AA - Annual Accounts 12 December 1995
363s - Annual Return 11 December 1995
AA - Annual Accounts 07 November 1994
363s - Annual Return 07 November 1994
395 - Particulars of a mortgage or charge 20 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1993
AA - Annual Accounts 27 October 1993
363s - Annual Return 27 October 1993
288 - N/A 15 June 1993
363s - Annual Return 26 October 1992
AA - Annual Accounts 26 October 1992
AA - Annual Accounts 03 December 1991
363b - Annual Return 03 December 1991
395 - Particulars of a mortgage or charge 14 March 1991
363a - Annual Return 22 November 1990
AA - Annual Accounts 13 November 1990
288 - N/A 08 November 1990
395 - Particulars of a mortgage or charge 01 November 1990
288 - N/A 10 August 1990
AA - Annual Accounts 21 January 1990
363 - Annual Return 21 January 1990
288 - N/A 09 June 1989
287 - Change in situation or address of Registered Office 26 January 1989
395 - Particulars of a mortgage or charge 20 January 1989
AA - Annual Accounts 30 November 1988
363 - Annual Return 30 November 1988
AA - Annual Accounts 06 November 1987
363 - Annual Return 06 November 1987
395 - Particulars of a mortgage or charge 19 June 1987
AA - Annual Accounts 10 November 1986
363 - Annual Return 10 November 1986
MISC - Miscellaneous document 26 November 1973
NEWINC - New incorporation documents 31 July 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2019 Outstanding

N/A

A registered charge 07 May 2019 Outstanding

N/A

A registered charge 22 January 2019 Outstanding

N/A

A registered charge 21 August 2018 Outstanding

N/A

A registered charge 13 December 2017 Outstanding

N/A

A registered charge 05 December 2017 Outstanding

N/A

A registered charge 05 December 2017 Outstanding

N/A

A registered charge 28 August 2014 Fully Satisfied

N/A

A registered charge 19 August 2014 Fully Satisfied

N/A

Legal assignment 18 November 2011 Fully Satisfied

N/A

Fixed charge 14 October 2011 Fully Satisfied

N/A

Floating charge over stock 15 December 1993 Fully Satisfied

N/A

Floating charge 12 March 1991 Fully Satisfied

N/A

Floating charge 31 October 1990 Fully Satisfied

N/A

Charge on book debts 13 January 1989 Fully Satisfied

N/A

Debenture 09 June 1987 Fully Satisfied

N/A

Legal charge 08 May 1986 Fully Satisfied

N/A

Mortgage 04 August 1978 Fully Satisfied

N/A

Floating charge 04 March 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.