Company NameBells Power Services Ltd
Company StatusActive
Company Number05392636
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Previous NamesBells Power And Communication Limited and Bells Power Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr James Martin Murphy
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2005(same day as company formation)
RoleTechnical Engineer
Country of ResidenceEngland
Correspondence Address16 Portland Road
Gravesend
DA12 1DL
Director NameMr Martin James Murphy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(4 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chimneys St Cleres Hill
West Kingsdown
Kent
TN15 6AH
Secretary NameMr Martin James Murphy
StatusCurrent
Appointed28 February 2013(7 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(8 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 London Road
Maidstone
Kent
ME16 0BX
Secretary NameIrene Murphy
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Cowdray Walk
Rustington
West Sussex
BN16 3SF
Secretary NameMr Martin James Murphy
NationalityBritish
StatusResigned
Appointed21 March 2005(6 days after company formation)
Appointment Duration4 years, 4 months (resigned 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Mayplace Road East
Bexleyheath
Kent
DA7 6ER
Director NameMr Adam Read
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Glebeland
Egerton
Ashford
Kent
TN27 9DH

Contact

Websitewww.bellspower.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

50 at £1Cindy Louise Murphy
50.00%
Ordinary
50 at £1Pauline Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth£50,924
Cash£8,200
Current Liabilities£210,367

Accounts

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

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

4 April 2024Confirmation statement made on 29 March 2024 with no updates (3 pages)
26 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
24 January 2024Director's details changed for Mr James Martin Murphy on 3 January 2024 (2 pages)
24 January 2024Change of details for Mr James Martin Murphy as a person with significant control on 3 January 2024 (2 pages)
11 April 2023Confirmation statement made on 29 March 2023 with updates (5 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
17 May 2022Secretary's details changed for Mr Martin James Murphy on 9 May 2022 (1 page)
17 May 2022Director's details changed for Mr Martin James Murphy on 9 May 2022 (2 pages)
16 May 2022Change of details for Mr Martin James Murphy as a person with significant control on 9 May 2022 (2 pages)
16 May 2022Appointment of Mr Martin James Murphy as a director on 1 October 2009 (2 pages)
16 May 2022Director's details changed for Mr James Martin Murphy on 10 May 2022 (2 pages)
16 May 2022Change of details for Mr James Martin Murphy as a person with significant control on 10 May 2022 (2 pages)
6 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
25 May 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
1 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
23 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
31 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
28 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-13
(2 pages)
28 March 2017Change of name notice (2 pages)
28 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-13
(2 pages)
28 March 2017Change of name notice (2 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(6 pages)
3 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(6 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(6 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(6 pages)
13 February 2015Termination of appointment of Adam Read as a director on 12 February 2015 (1 page)
13 February 2015Termination of appointment of Adam Read as a director on 12 February 2015 (1 page)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(8 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(8 pages)
7 February 2014Appointment of Mr John Richard Davidson as a director (2 pages)
7 February 2014Appointment of Mr John Richard Davidson as a director (2 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 October 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 100
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 100
(3 pages)
3 September 2013Appointment of Mr Adam Read as a director (2 pages)
3 September 2013Appointment of Mr Adam Read as a director (2 pages)
16 July 2013Director's details changed for James Martin Murphy on 25 June 2013 (2 pages)
16 July 2013Director's details changed for James Martin Murphy on 25 June 2013 (2 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
6 March 2013Termination of appointment of a secretary (1 page)
6 March 2013Termination of appointment of a secretary (1 page)
6 March 2013Appointment of Mr Martin James Murphy as a secretary (2 pages)
6 March 2013Appointment of Mr Martin James Murphy as a secretary (2 pages)
5 March 2013Registered office address changed from 49 Scrutton Street London EC2A 4XJ on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 49 Scrutton Street London EC2A 4XJ on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 49 Scrutton Street London EC2A 4XJ on 5 March 2013 (1 page)
12 July 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
25 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
10 February 2010Termination of appointment of Martin Murphy as a secretary (1 page)
10 February 2010Termination of appointment of Martin Murphy as a secretary (1 page)
29 July 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
29 July 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
14 April 2009Return made up to 15/03/09; full list of members (3 pages)
14 April 2009Return made up to 15/03/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
14 April 2008Return made up to 15/03/08; full list of members (3 pages)
14 April 2008Return made up to 15/03/08; full list of members (3 pages)
7 March 2008Company name changed bells power and communication LIMITED\certificate issued on 11/03/08 (2 pages)
7 March 2008Company name changed bells power and communication LIMITED\certificate issued on 11/03/08 (2 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
13 June 2007Return made up to 15/03/07; full list of members (6 pages)
13 June 2007Return made up to 15/03/07; full list of members (6 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
3 April 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
15 March 2005Incorporation (20 pages)
15 March 2005Incorporation (20 pages)