Gravesend
DA12 1DL
Director Name | Mr Martin James Murphy |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chimneys St Cleres Hill West Kingsdown Kent TN15 6AH |
Secretary Name | Mr Martin James Murphy |
---|---|
Status | Current |
Appointed | 28 February 2013(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Chimneys St Cleres Hill West Kingsdown Kent TN15 6AH |
Director Name | Mr John Richard Davidson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 January 2014(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 London Road Maidstone Kent ME16 0BX |
Secretary Name | Irene Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Cowdray Walk Rustington West Sussex BN16 3SF |
Secretary Name | Mr Martin James Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Mayplace Road East Bexleyheath Kent DA7 6ER |
Director Name | Mr Adam Read |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Glebeland Egerton Ashford Kent TN27 9DH |
Website | www.bellspower.co.uk/ |
---|---|
Telephone | 020 32590100 |
Telephone region | London |
Registered Address | Unit 8 Belvedere Business Park Crabtree Manorway South Belvedere Kent DA17 6AH |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Belvedere |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Cindy Louise Murphy 50.00% Ordinary |
---|---|
50 at £1 | Pauline Murphy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,924 |
Cash | £8,200 |
Current Liabilities | £210,367 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
4 April 2024 | Confirmation statement made on 29 March 2024 with no updates (3 pages) |
---|---|
26 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
24 January 2024 | Director's details changed for Mr James Martin Murphy on 3 January 2024 (2 pages) |
24 January 2024 | Change of details for Mr James Martin Murphy as a person with significant control on 3 January 2024 (2 pages) |
11 April 2023 | Confirmation statement made on 29 March 2023 with updates (5 pages) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
17 May 2022 | Secretary's details changed for Mr Martin James Murphy on 9 May 2022 (1 page) |
17 May 2022 | Director's details changed for Mr Martin James Murphy on 9 May 2022 (2 pages) |
16 May 2022 | Change of details for Mr Martin James Murphy as a person with significant control on 9 May 2022 (2 pages) |
16 May 2022 | Appointment of Mr Martin James Murphy as a director on 1 October 2009 (2 pages) |
16 May 2022 | Director's details changed for Mr James Martin Murphy on 10 May 2022 (2 pages) |
16 May 2022 | Change of details for Mr James Martin Murphy as a person with significant control on 10 May 2022 (2 pages) |
6 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
25 May 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
23 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Change of name notice (2 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Change of name notice (2 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
13 February 2015 | Termination of appointment of Adam Read as a director on 12 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Adam Read as a director on 12 February 2015 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
7 February 2014 | Appointment of Mr John Richard Davidson as a director (2 pages) |
7 February 2014 | Appointment of Mr John Richard Davidson as a director (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
2 October 2013 | Statement of capital following an allotment of shares on 18 September 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 18 September 2013
|
3 September 2013 | Appointment of Mr Adam Read as a director (2 pages) |
3 September 2013 | Appointment of Mr Adam Read as a director (2 pages) |
16 July 2013 | Director's details changed for James Martin Murphy on 25 June 2013 (2 pages) |
16 July 2013 | Director's details changed for James Martin Murphy on 25 June 2013 (2 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Termination of appointment of a secretary (1 page) |
6 March 2013 | Termination of appointment of a secretary (1 page) |
6 March 2013 | Appointment of Mr Martin James Murphy as a secretary (2 pages) |
6 March 2013 | Appointment of Mr Martin James Murphy as a secretary (2 pages) |
5 March 2013 | Registered office address changed from 49 Scrutton Street London EC2A 4XJ on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 49 Scrutton Street London EC2A 4XJ on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 49 Scrutton Street London EC2A 4XJ on 5 March 2013 (1 page) |
12 July 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 June 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
25 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
10 February 2010 | Termination of appointment of Martin Murphy as a secretary (1 page) |
10 February 2010 | Termination of appointment of Martin Murphy as a secretary (1 page) |
29 July 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
29 July 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
14 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
14 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
7 March 2008 | Company name changed bells power and communication LIMITED\certificate issued on 11/03/08 (2 pages) |
7 March 2008 | Company name changed bells power and communication LIMITED\certificate issued on 11/03/08 (2 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 June 2007 | Return made up to 15/03/07; full list of members (6 pages) |
13 June 2007 | Return made up to 15/03/07; full list of members (6 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 April 2006 | Return made up to 15/03/06; full list of members
|
3 April 2006 | Return made up to 15/03/06; full list of members
|
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
15 March 2005 | Incorporation (20 pages) |
15 March 2005 | Incorporation (20 pages) |