About

Registered Number: 03435037
Date of Incorporation: 16/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 874 Plymouth Road, Slough, Berkshire, SL1 4LP

 

Bells Engineering Products Ltd was established in 1997, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURN, Malcolm Richard 13 July 2016 - 1
EDGAR, Philip Ivan 16 September 1997 - 1
O'NEILL, Michael 16 September 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 31 July 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 03 October 2016
AP01 - Appointment of director 13 July 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 04 October 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 04 July 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 01 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 19 September 2009
395 - Particulars of a mortgage or charge 30 May 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 04 September 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 18 September 2003
287 - Change in situation or address of Registered Office 12 February 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 09 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
395 - Particulars of a mortgage or charge 11 May 2002
AA - Annual Accounts 29 January 2002
225 - Change of Accounting Reference Date 07 November 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 18 April 2001
225 - Change of Accounting Reference Date 11 December 2000
363s - Annual Return 18 October 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 28 September 1999
395 - Particulars of a mortgage or charge 29 April 1999
RESOLUTIONS - N/A 28 January 1999
AA - Annual Accounts 28 January 1999
225 - Change of Accounting Reference Date 04 January 1999
363s - Annual Return 07 October 1998
225 - Change of Accounting Reference Date 03 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288b - Notice of resignation of directors or secretaries 01 October 1997
287 - Change in situation or address of Registered Office 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
NEWINC - New incorporation documents 16 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2009 Outstanding

N/A

Debenture 10 May 2002 Fully Satisfied

N/A

Debenture 19 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.