About

Registered Number: 04491616
Date of Incorporation: 22/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 34 Keld Close, Stainton, Penrith, Cumbria, CA11 0EJ

 

Julie Bell Consulting Ltd was registered on 22 July 2002 with its registered office in Cumbria. There are 4 directors listed as Bell, Philip James, Cullen, Julie Amanda, Bell, Philip James, Cullen, Andrew Scott for the organisation. Currently we aren't aware of the number of employees at the Julie Bell Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Philip James 28 May 2012 - 1
CULLEN, Julie Amanda 22 July 2002 - 1
BELL, Philip James 21 March 2007 08 December 2008 1
CULLEN, Andrew Scott 21 March 2007 12 May 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 12 August 2020
CS01 - N/A 12 August 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 04 August 2017
PSC01 - N/A 04 August 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 06 June 2012
TM01 - Termination of appointment of director 31 May 2012
TM02 - Termination of appointment of secretary 31 May 2012
AP01 - Appointment of director 28 May 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 27 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 06 January 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 22 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 06 September 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 27 August 2003
225 - Change of Accounting Reference Date 16 October 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
NEWINC - New incorporation documents 22 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.