About

Registered Number: 05390087
Date of Incorporation: 11/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 53 Augustus Drive, Bedlington, NE22 6LF,

 

Based in Bedlington, Trevor Bell Construction Ltd was registered on 11 March 2005, it's status is listed as "Active". Bell, Lesley Jane, Bell, Trevor are listed as directors of this company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Trevor 11 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BELL, Lesley Jane 11 March 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 March 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 17 December 2019
CH01 - Change of particulars for director 23 July 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 26 April 2018
AD01 - Change of registered office address 13 February 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 10 December 2014
DISS40 - Notice of striking-off action discontinued 12 July 2014
AR01 - Annual Return 10 July 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
DISS40 - Notice of striking-off action discontinued 14 July 2009
363a - Annual Return 13 July 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
NEWINC - New incorporation documents 11 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.