Company NameBells Mechanical&Electrical Services Ltd
Company StatusActive
Company Number09113553
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Martin James Murphy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chimneys St Cleres Hill
West Kingsdown
Kent
TN15 6AH
Director NameMr Shane David Regan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Pattens Lane
Chatham
Kent
Director NameMr Declan James Wells
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Camp Way Mangravet
Maidstone
Kent
ME15 9BD
Director NameMr James Martin Murphy
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Portland Road
Gravesend
DA12 1DL
Secretary NameMr John Richard Davidson
StatusCurrent
Appointed06 August 2014(1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address128 London Road
Maidstone
Kent
ME16 0BX
Director NameMr Adam Read
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Glebeland Egerton
Ashford
Kent
TN27 9DH

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

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

17 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
13 April 2023Cessation of Martin James Murphy as a person with significant control on 6 April 2023 (1 page)
27 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
15 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
17 May 2022Director's details changed for Mr Martin James Murphy on 9 May 2022 (2 pages)
16 May 2022Cessation of Bells Power Limited as a person with significant control on 10 May 2022 (1 page)
16 May 2022Director's details changed for Mr James Martin Murphy on 10 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)
7 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
25 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
19 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
19 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 September 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
9 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
2 August 2017Change of details for Bells Power Limited as a person with significant control on 28 March 2017 (2 pages)
2 August 2017Notification of Bells Power Limited as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Bells Power Limited as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Change of details for Bells Power Limited as a person with significant control on 28 March 2017 (2 pages)
2 August 2017Notification of Bells Power Limited as a person with significant control on 6 April 2016 (2 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(8 pages)
19 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(8 pages)
16 April 2015Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
16 April 2015Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
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)
7 August 2014Appointment of Mr John Richard Davidson as a secretary on 6 August 2014 (2 pages)
7 August 2014Appointment of Mr John Richard Davidson as a secretary on 6 August 2014 (2 pages)
7 August 2014Appointment of Mr John Richard Davidson as a secretary on 6 August 2014 (2 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)