About

Registered Number: 02707216
Date of Incorporation: 15/04/1992 (32 years ago)
Company Status: Active
Registered Address: C/O Morphy Richards Ltd, Swinton Works, Mexborough, South Yorkshire, S64 8AJ

 

Belling Appliances Ltd was founded on 15 April 1992 and has its registered office in South Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There is only one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NAUGHTON, Fergal 30 March 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CH01 - Change of particulars for director 29 June 2020
CS01 - N/A 04 June 2020
TM01 - Termination of appointment of director 14 November 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 25 April 2019
CS01 - N/A 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
AA01 - Change of accounting reference date 27 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 24 April 2017
AP03 - Appointment of secretary 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
TM02 - Termination of appointment of secretary 10 April 2017
AP01 - Appointment of director 17 February 2017
AP01 - Appointment of director 17 February 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 02 May 2014
MR04 - N/A 29 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 20 January 2010
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 16 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
363s - Annual Return 10 October 2007
AA - Annual Accounts 10 February 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 28 January 2004
RESOLUTIONS - N/A 11 December 2003
MEM/ARTS - N/A 11 December 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 24 January 2003
MISC - Miscellaneous document 24 October 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 28 January 2002
288a - Notice of appointment of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 16 April 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 01 May 1998
AA - Annual Accounts 21 November 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 01 April 1996
AA - Annual Accounts 09 February 1996
288 - N/A 26 January 1996
288 - N/A 03 October 1995
395 - Particulars of a mortgage or charge 12 May 1995
363s - Annual Return 10 April 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 02 September 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 21 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 15 October 1992
287 - Change in situation or address of Registered Office 13 October 1992
CERTNM - Change of name certificate 21 September 1992
NEWINC - New incorporation documents 15 April 1992

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 24 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.