West Kingsdown
Kent
TN15 6AH
Director Name | Mr Shane David Regan |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Pattens Lane Chatham Kent |
Director Name | Mr Declan James Wells |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Camp Way Mangravet Maidstone Kent ME15 9BD |
Director Name | Mr James Martin Murphy |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Portland Road Gravesend DA12 1DL |
Secretary Name | Mr John Richard Davidson |
---|---|
Status | Current |
Appointed | 06 August 2014(1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 128 London Road Maidstone Kent ME16 0BX |
Director Name | Mr Adam Read |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Glebeland Egerton Ashford Kent TN27 9DH |
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 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks 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 | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
17 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Cessation of Martin James Murphy as a person with significant control on 6 April 2023 (1 page) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
15 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
17 May 2022 | Director's details changed for Mr Martin James Murphy on 9 May 2022 (2 pages) |
16 May 2022 | Cessation of Bells Power Limited as a person with significant control on 10 May 2022 (1 page) |
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 Martin James Murphy as a person with significant control on 9 May 2022 (2 pages) |
7 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
25 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
19 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
19 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 September 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
9 August 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
2 August 2017 | Change of details for Bells Power Limited as a person with significant control on 28 March 2017 (2 pages) |
2 August 2017 | Notification of Bells Power Limited as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Bells Power Limited as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Change of details for Bells Power Limited as a person with significant control on 28 March 2017 (2 pages) |
2 August 2017 | Notification of Bells Power Limited as a person with significant control on 6 April 2016 (2 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
16 April 2015 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
16 April 2015 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
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) |
7 August 2014 | Appointment of Mr John Richard Davidson as a secretary on 6 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr John Richard Davidson as a secretary on 6 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr John Richard Davidson as a secretary on 6 August 2014 (2 pages) |
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|