BELL TRUCKS (HOLDINGS) LIMITED - HALIFAX
Company Profile | Company Filings |
Overview
BELL TRUCKS (HOLDINGS) LIMITED is a Private Limited Company from HALIFAX UNITED KINGDOM and has the status: Active.
BELL TRUCKS (HOLDINGS) LIMITED was incorporated 17 years ago on 09/08/2006 and has the registered number: 05900590. The accounts status is GROUP and accounts are next due on 31/01/2025.
BELL TRUCKS (HOLDINGS) LIMITED was incorporated 17 years ago on 09/08/2006 and has the registered number: 05900590. The accounts status is GROUP and accounts are next due on 31/01/2025.
BELL TRUCKS (HOLDINGS) LIMITED - HALIFAX
This company is listed in the following categories:
45190 - Sale of other motor vehicles
45190 - Sale of other motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
SWALESMOOR FARM
HALIFAX
HX3 6UF
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SANDCO 1002 LIMITED (until 20/12/2006)
SANDCO 1002 LIMITED (until 20/12/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/12/2023 | 07/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN SOWERSBY | May 1977 | British | Director | 2017-10-02 | CURRENT |
MR DANNY STEVEN SAWRIJ | Jun 1969 | British | Director | 2017-09-22 | CURRENT |
MR MANJIT SINGH POWAR | Oct 1976 | British | Director | 2017-09-22 | CURRENT |
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2006-08-09 UNTIL 2006-12-08 | RESIGNED | ||
WARD HADAWAY INCORPORATIONS LIMITED | Corporate Nominee Director | 2006-08-09 UNTIL 2006-12-08 | RESIGNED | ||
MR TREVOR MARK SIMMONS | Jun 1959 | British | Director | 2006-12-08 UNTIL 2017-08-22 | RESIGNED |
MR GAVIN HEWITT | Apr 1980 | British | Director | 2017-09-22 UNTIL 2017-11-17 | RESIGNED |
MR LEE DAVISON | Nov 1975 | British | Director | 2017-09-22 UNTIL 2018-02-26 | RESIGNED |
MRS YVONNE BELL | Mar 1960 | British | Director | 2011-07-06 UNTIL 2017-09-22 | RESIGNED |
MR JAMES BELL | Jun 1930 | British | Director | 2009-09-15 UNTIL 2011-07-06 | RESIGNED |
JAMES BELL | Jun 1959 | British | Director | 2006-12-08 UNTIL 2006-12-08 | RESIGNED |
CAROLYN BAYNE | Nov 1956 | British | Director | 2006-12-08 UNTIL 2017-09-22 | RESIGNED |
MRS YVONNE BELL | Mar 1960 | British | Secretary | 2006-12-08 UNTIL 2017-09-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Benjamin Sowersby | 2020-05-20 | 5/1977 | Halifax |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Danny Steven Sawrij | 2019-05-07 | 6/1969 | Halifax |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Leo Group Limited | 2017-09-22 - 2019-05-07 | Halifax |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Yvonne Bell | 2016-04-06 - 2017-09-22 | 3/1960 | Morpeth Northumberland |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent Voting rights 25 to 50 percent as trust Right to appoint and remove directors Right to appoint and remove directors as trust Significant influence or control Significant influence or control as trust |
Mrs Carolyn Bayne | 2016-04-06 - 2017-09-22 | 11/1956 | Morpeth Northumberland |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent Voting rights 25 to 50 percent as trust Right to appoint and remove directors Right to appoint and remove directors as trust Significant influence or control Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2021-03-30 | 30-04-2020 | 130,832 equity |