Company NameBells Power Rental Limited
Company StatusActive
Company Number10426924
CategoryPrivate Limited Company
Incorporation Date13 October 2016(7 years, 6 months ago)
Previous NameBells Power Group Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Richard Davidson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed13 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 London Road
Maidstone
Kent
ME16 0BX
Director NameMr Martin James Murphy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chimneys St Cleres Hill
West Kingsdown
Kent
TN15 6AH
Director NameMr James Martin Murphy
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Portland Road
Gravesend
DA12 1DL

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 Matches2 other UK companies use this postal address

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 Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Filing History

7 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
11 November 2022Confirmation statement made on 27 October 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 2022Change of details for Mr James Martin Murphy as a person with significant control on 10 May 2022 (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 Martin James Murphy as a person with significant control on 9 May 2022 (2 pages)
3 March 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
22 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
18 March 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
27 October 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
2 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
28 October 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
12 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
17 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
25 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
18 May 2017Current accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
18 May 2017Current accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
28 March 2017Change of name notice (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 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-13
(2 pages)
13 October 2016Incorporation
Statement of capital on 2016-10-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
13 October 2016Incorporation
Statement of capital on 2016-10-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)