About

Registered Number: 03506050
Date of Incorporation: 06/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: The Old School, St Johns Road Kates Hill, Dudley, West Midlands, DY2 7JT

 

Bellfield Machine Tools Ltd was registered on 06 February 1998 with its registered office in Dudley in West Midlands, it's status at Companies House is "Active". The current directors of the organisation are listed as Oliver, John Ivan, Collinson, Pauline Nina, Oliver, Anita June at Companies House. 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
OLIVER, John Ivan 20 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
COLLINSON, Pauline Nina 22 July 2002 30 October 2007 1
OLIVER, Anita June 20 February 1998 22 July 2002 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 08 February 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 19 December 2016
CH01 - Change of particulars for director 07 September 2016
CH03 - Change of particulars for secretary 01 September 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 26 January 2015
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 11 February 2014
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 18 September 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 18 February 2008
353 - Register of members 18 February 2008
287 - Change in situation or address of Registered Office 28 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 08 August 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 10 March 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 23 March 2004
CERTNM - Change of name certificate 29 January 2004
225 - Change of Accounting Reference Date 04 August 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 25 September 2002
287 - Change in situation or address of Registered Office 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 13 March 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 28 April 2000
363s - Annual Return 16 February 2000
RESOLUTIONS - N/A 21 July 1999
AA - Annual Accounts 21 July 1999
363a - Annual Return 30 March 1999
287 - Change in situation or address of Registered Office 02 March 1999
288c - Notice of change of directors or secretaries or in their particulars 13 October 1998
288c - Notice of change of directors or secretaries or in their particulars 13 October 1998
225 - Change of Accounting Reference Date 17 March 1998
CERTNM - Change of name certificate 12 March 1998
287 - Change in situation or address of Registered Office 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
NEWINC - New incorporation documents 06 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.