Company NameBells Power Environmental Ltd
DirectorsMartin James Murphy and John Richard Davidson
Company StatusActive
Company Number00901600
CategoryPrivate Limited Company
Incorporation Date22 March 1967(57 years, 1 month ago)
Previous NamesScriven Of Luton (1967) Limited and McMillan Environmental Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin James Murphy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(24 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chimneys St Cleres Hill
West Kingsdown
Kent
TN15 6AH
Secretary NameMr Martin James Murphy
StatusCurrent
Appointed28 February 2013(45 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address2 Chimneys St Cleres Hill
West Kingsdown
Kent
TN15 6AH
Director NameMr John Richard Davidson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed17 January 2014(46 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 London Road
Maidstone
Kent
ME16 0BX
Director NameMr Ronald George Dear
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(24 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 1994)
RoleCompany Director
Correspondence AddressDitton Cottage Giggs Hill Road
Thames Ditton
Surrey
KT7 0BT
Secretary NameMr Ronald George Dear
NationalityBritish
StatusResigned
Appointed15 December 1991(24 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 1994)
RoleCompany Director
Correspondence AddressDitton Cottage Giggs Hill Road
Thames Ditton
Surrey
KT7 0BT
Director NameMichael Ashe
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(27 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 June 2003)
RoleCompany Director
Correspondence Address74 Crystal Palace Park Road
London
SE26 6UN
Secretary NameMr Martin James Murphy
NationalityBritish
StatusResigned
Appointed15 September 1994(27 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Mayplace Road East
Bexleyheath
Kent
DA7 6ER
Secretary NameMr Ronald William Rodwell
NationalityBritish
StatusResigned
Appointed12 June 2003(36 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Northall Road
Bexleyheath
Kent
DA7 6JF

Contact

Websitebellspower.co.uk
Telephone020 32590100
Telephone regionLondon

Location

Registered AddressUnit 8 Belvedere Business Park
Crabtree Manorway South
Belvedere
Kent
DA17 6AH
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

80 at £1Mcmillan Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

19 August 1974Delivered on: 28 August 1974
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or any of the other existing companies and/or mcmillan fire alarm systems limited bell bros. & co. (London) LTD. To the chargee on any account whatsoever.
Particulars: All that property, undertaking and assets charged by the principal deed and further deed.
Outstanding
17 January 1974Delivered on: 25 January 1974
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and mc millan & co (electrical engineers) LTD to the chargee on any account whatsoever.
Particulars: Fixed & floating charges together with all buildings fixtures (inc trade fixtures) fixed plant and machinery. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

22 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
19 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
(3 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 80
(5 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 80
(5 pages)
10 December 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 80
(5 pages)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 80
(5 pages)
7 February 2014Appointment of Mr John Richard Davidson as a director (2 pages)
21 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 80
(4 pages)
21 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 80
(4 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
6 March 2013Termination of appointment of Ronald Rodwell as a secretary (1 page)
6 March 2013Appointment of Mr Martin James Murphy as a secretary (2 pages)
5 March 2013Registered office address changed from Unit 8 Belvedere Business Park Crabtree Manorway South Belvedere Kent DA17 6AH England on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Unit 8 Belvedere Business Park Crabtree Manorway South Belvedere Kent DA17 6AH England on 5 March 2013 (1 page)
5 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
5 December 2012Registered office address changed from 49 Scrutton Street London EC2A 4XJ on 5 December 2012 (1 page)
5 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
5 December 2012Registered office address changed from 49 Scrutton Street London EC2A 4XJ on 5 December 2012 (1 page)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
23 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
28 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
11 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
25 February 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
3 December 2009Director's details changed for Mr Martin James Murphy on 8 November 2009 (2 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr Martin James Murphy on 8 November 2009 (2 pages)
3 December 2009Register(s) moved to registered inspection location (1 page)
30 January 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
14 November 2008Return made up to 08/11/08; full list of members (3 pages)
27 December 2007Return made up to 08/11/07; no change of members (6 pages)
27 December 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
15 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
7 December 2006Return made up to 08/11/06; full list of members (6 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
6 December 2005Return made up to 08/11/05; full list of members (2 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
12 November 2004Return made up to 08/11/04; full list of members (6 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
1 December 2003Return made up to 08/11/03; full list of members (7 pages)
10 November 2003New secretary appointed (1 page)
10 November 2003Secretary resigned (1 page)
18 June 2003Director resigned (1 page)
2 May 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
2 December 2002Return made up to 08/11/02; full list of members (8 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
6 December 2001Return made up to 15/12/01; full list of members (6 pages)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
20 December 2000Return made up to 15/12/00; full list of members (6 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
25 January 2000Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(6 pages)
8 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
18 December 1998Return made up to 15/12/98; full list of members (6 pages)
9 February 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
20 January 1998Return made up to 15/12/97; no change of members (4 pages)
14 July 1997Return made up to 15/12/96; no change of members (4 pages)
14 July 1997Registered office changed on 14/07/97 from: blackborn associates lovell house 271 high street uxbridge UB8 1LQ (1 page)
24 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
24 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1996Return made up to 15/12/95; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)