About

Registered Number: 06182440
Date of Incorporation: 23/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: The Laurels 9a Hallcroft Lane, Copmanthorpe, York, YO23 3UG,

 

Based in York, Brian Bell Carpets Ltd was registered on 23 March 2007, it has a status of "Active". We don't know the number of employees at the organisation. Bell, Brian, Bell, Carol Mary are the current directors of Brian Bell Carpets Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Brian 27 March 2007 - 1
BELL, Carol Mary 27 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
PSC04 - N/A 16 April 2020
PSC04 - N/A 16 April 2020
AD01 - Change of registered office address 16 April 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 07 April 2014
CH01 - Change of particulars for director 07 April 2014
CH03 - Change of particulars for secretary 07 April 2014
CH01 - Change of particulars for director 07 April 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 29 March 2008
395 - Particulars of a mortgage or charge 13 February 2008
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.