Bells Power Services Ltd BELVEDERE


Bells Power Services started in year 2005 as Private Limited Company with registration number 05392636. The Bells Power Services company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Belvedere at Unit 8 Belvedere Business Park. Postal code: DA17 6AH. Since 2017/03/28 Bells Power Services Ltd is no longer carrying the name Bells Power.

Currently there are 3 directors in the the firm, namely John D., Martin M. and James M.. In addition one secretary - Martin M. - is with the company. Currently there is 1 former director listed by the firm - Adam R., who left the firm on 12 February 2015. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Bells Power Services Ltd Address / Contact

Office Address Unit 8 Belvedere Business Park
Office Address2 Crabtree Manorway South
Town Belvedere
Post code DA17 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05392636
Date of Incorporation Tue, 15th Mar 2005
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

John D.

Position: Director

Appointed: 17 January 2014

Martin M.

Position: Secretary

Appointed: 28 February 2013

Martin M.

Position: Director

Appointed: 01 October 2009

James M.

Position: Director

Appointed: 15 March 2005

Adam R.

Position: Director

Appointed: 02 September 2013

Resigned: 12 February 2015

Martin M.

Position: Secretary

Appointed: 21 March 2005

Resigned: 28 July 2009

Irene M.

Position: Secretary

Appointed: 15 March 2005

Resigned: 21 March 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is James M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Martin M. This PSC owns 25-50% shares and has 25-50% voting rights.

James M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Martin M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bells Power March 28, 2017
Bells Power And Communication March 11, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth55 70571 97650 92453 56379 784       
Balance Sheet
Cash Bank In Hand20 12443 5458 2003 73330 328       
Cash Bank On Hand    30 32820 092173 2828 553128 986157 483140 625106 311
Current Assets1 247 958644 693256 726490 866506 307698 662962 251857 4761 048 8171 132 3241 408 5941 922 809
Debtors1 227 834549 787202 026435 773441 681648 181752 969808 948866 320807 1751 214 7191 642 132
Net Assets Liabilities          733 865750 406
Other Debtors    4 713989822 46426 5408 6319 462116 731
Property Plant Equipment    2 568     23 000123 442
Stocks Inventory 51 36146 50051 36034 298       
Tangible Fixed Assets8 1166 0874 5653 4242 568       
Total Inventories    34 29830 38936 00039 97553 511167 66653 250174 366
Reserves/Capital
Called Up Share Capital22100100100       
Profit Loss Account Reserve55 70371 97450 82453 46379 684       
Shareholder Funds55 70571 97650 92453 56379 784       
Other
Accumulated Depreciation Impairment Property Plant Equipment    8 253     4 6004 680
Amounts Owed By Associates    212 791263 052352 255465 103509 821398 428790 553970 929
Amounts Owed To Group Undertakings          332 197610 470
Average Number Employees During Period    1112131515161217
Creditors    429 121581 784792 723570 736486 243456 786939 07957 363
Creditors Due Within One Year1 200 369578 804210 367440 757429 121       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 253      
Disposals Property Plant Equipment     10 821      
Finance Lease Liabilities Present Value Total           57 363
Fixed Assets  4 5653 4542 59830   30264 350364 792
Increase Decrease In Property Plant Equipment           110 872
Increase From Depreciation Charge For Year Property Plant Equipment          4 60010 430
Investments Fixed Assets   30303030303030241 350241 350
Investments In Group Undertakings          241 320241 320
Investments In Joint Ventures    3030303030303030
Net Current Assets Liabilities47 58965 88946 35950 10977 186116 878169 528286 740562 574675 538469 515442 977
Number Shares Allotted 2100100100       
Other Creditors    4 7587 6058 45428 31587 430159 523104 36946 086
Other Taxation Social Security Payable    50 577115 22943 13453 796143 04779 217106 09179 961
Par Value Share 1111       
Property Plant Equipment Gross Cost    10 821     27 600138 472
Share Capital Allotted Called Up Paid22100100100       
Tangible Fixed Assets Cost Or Valuation10 82110 82110 82110 821        
Tangible Fixed Assets Depreciation2 7054 7346 2567 3978 253       
Tangible Fixed Assets Depreciation Charged In Period 2 0291 522         
Total Additions Including From Business Combinations Property Plant Equipment          27 600110 872
Total Assets Less Current Liabilities55 70571 97650 92453 56379 784116 908169 558286 770562 604675 568733 865807 769
Trade Creditors Trade Payables    104 86050 68678 18781 53332 98488 74839 100366 698
Trade Debtors Trade Receivables    224 177385 031400 616321 381329 959400 116414 704554 472
Advances Credits Directors  25 444         
Advances Credits Made In Period Directors  65 611         
Advances Credits Repaid In Period Directors  40 167         
Percentage Class Share Held In Subsidiary          100 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 26th, March 2024
Free Download (9 pages)

Company search

Advertisements