Bells Marketing Limited OLDHAM


Bells Marketing started in year 2015 as Private Limited Company with registration number 09482022. The Bells Marketing company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Oldham at 139-143 Union Street. Postal code: OL1 1TE.

The company has 2 directors, namely Michael C., Timothy C.. Of them, Michael C., Timothy C. have been with the company the longest, being appointed on 1 December 2019. As of 8 May 2024, there were 2 ex directors - David S., Marion B. and others listed below. There were no ex secretaries.

Bells Marketing Limited Address / Contact

Office Address 139-143 Union Street
Town Oldham
Post code OL1 1TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09482022
Date of Incorporation Tue, 10th Mar 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 9 years old
Account next due date Fri, 29th Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Michael C.

Position: Director

Appointed: 01 December 2019

Timothy C.

Position: Director

Appointed: 01 December 2019

David S.

Position: Director

Appointed: 18 May 2015

Resigned: 01 December 2019

Marion B.

Position: Director

Appointed: 10 March 2015

Resigned: 15 May 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Timothy C. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Michael C. This PSC owns 25-50% shares. Then there is David S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Timothy C.

Notified on 1 December 2019
Nature of control: 25-50% shares

Michael C.

Notified on 1 December 2019
Nature of control: 25-50% shares

David S.

Notified on 6 April 2016
Ceased on 1 December 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312019-12-312020-12-312021-12-312022-12-31
Net Worth11      
Balance Sheet
Current Assets    152 862185 655128 375
Net Assets Liabilities 1111501419 
Cash Bank On Hand 1111   
Cash Bank In Hand11      
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Shareholder Funds11      
Other
Description Principal Activities       82 990
Accrued Liabilities Not Expressed Within Creditors Subtotal     3 48210 3459 720
Average Number Employees During Period     786
Creditors     127 566157 124103 744
Fixed Assets      16 58512 439
Net Current Assets Liabilities    171 49828 531 
Total Assets      202 240140 814
Total Assets Less Current Liabilities    123 58345 116 
Total Liabilities      202 240140 814
Number Shares Allotted11111   
Par Value Share11111   
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Saturday 23rd December 2023
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements