Bell Equipment Uk Limited NEEDWOOD BURTON ON TRENT


Bell Equipment Uk started in year 1998 as Private Limited Company with registration number 03591436. The Bell Equipment Uk company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Needwood Burton On Trent at Unit 6C Graycar Business Park. Postal code: DE13 8EN. Since 4th August 1998 Bell Equipment Uk Limited is no longer carrying the name Ingleby (1118).

The firm has one director. Dominic G., appointed on 1 June 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bell Equipment Uk Limited Address / Contact

Office Address Unit 6C Graycar Business Park
Office Address2 Barton Turns Barton Under
Town Needwood Burton On Trent
Post code DE13 8EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03591436
Date of Incorporation Thu, 2nd Jul 1998
Industry Wholesale of mining, construction and civil engineering machinery
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (287 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Dominic G.

Position: Director

Appointed: 01 June 2023

Joanne W.

Position: Secretary

Appointed: 02 November 2022

Resigned: 12 June 2024

Stephen M.

Position: Secretary

Appointed: 27 April 2021

Resigned: 10 December 2021

Victoria A.

Position: Secretary

Appointed: 13 February 2020

Resigned: 27 April 2021

Douglas M.

Position: Director

Appointed: 11 June 2018

Resigned: 18 September 2024

Victoria R.

Position: Secretary

Appointed: 15 March 2016

Resigned: 08 April 2019

Robert C.

Position: Secretary

Appointed: 11 June 2015

Resigned: 15 March 2016

Nicolas L.

Position: Director

Appointed: 01 June 2013

Resigned: 31 December 2024

Neville P.

Position: Director

Appointed: 01 July 2005

Resigned: 30 April 2013

Michael W.

Position: Director

Appointed: 10 June 2004

Resigned: 05 June 2015

Colin W.

Position: Director

Appointed: 10 June 2004

Resigned: 01 October 2009

Michael W.

Position: Secretary

Appointed: 01 November 2002

Resigned: 05 June 2015

George W.

Position: Director

Appointed: 02 January 2002

Resigned: 30 June 2005

Patrick C.

Position: Director

Appointed: 14 December 1998

Resigned: 31 October 2002

Patrick C.

Position: Secretary

Appointed: 14 December 1998

Resigned: 31 October 2002

Eric L.

Position: Director

Appointed: 14 December 1998

Resigned: 31 May 2006

Noel L.

Position: Secretary

Appointed: 19 August 1998

Resigned: 08 February 1999

Gary B.

Position: Director

Appointed: 19 August 1998

Resigned: 11 June 2018

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 02 July 1998

Resigned: 19 August 1998

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 1998

Resigned: 19 August 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Nicolas L. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Nicholas L. This PSC has significiant influence or control over the company,. Moving on, there is Gary B., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Nicolas L.

Notified on 7 August 2019
Ceased on 12 June 2024
Nature of control: significiant influence or control

Nicholas L.

Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control: significiant influence or control

Gary B.

Notified on 6 April 2016
Ceased on 11 June 2018
Nature of control: significiant influence or control

Company previous names

Ingleby (1118) August 4, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2023
filed on: 20th, May 2024
Free Download (37 pages)

Company search

Advertisements