BELL PLUMBING SUPPLIES LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B30 3HB

Company number 05984631
Status Active
Incorporation Date 1 November 2006
Company Type Private Limited Company
Address UNIT 27 PRINCE ROAD, KINGS NORTON BUSINESS CENTRE, BIRMINGHAM, B30 3HB
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 19 October 2016 with updates; Accounts for a medium company made up to 28 February 2015. The most likely internet sites of BELL PLUMBING SUPPLIES LTD are www.bellplumbingsupplies.co.uk, and www.bell-plumbing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Bell Plumbing Supplies Ltd is a Private Limited Company. The company registration number is 05984631. Bell Plumbing Supplies Ltd has been working since 01 November 2006. The present status of the company is Active. The registered address of Bell Plumbing Supplies Ltd is Unit 27 Prince Road Kings Norton Business Centre Birmingham B30 3hb. . BELL, Sharon is a Secretary of the company. BELL, Spencer Edward is a Director of the company. DUNN, William James is a Director of the company. Secretary TOUGH, James has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director TOUGH, James has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
BELL, Sharon
Appointed Date: 14 January 2014

Director
BELL, Spencer Edward
Appointed Date: 03 November 2006
57 years old

Director
DUNN, William James
Appointed Date: 14 January 2014
49 years old

Resigned Directors

Secretary
TOUGH, James
Resigned: 11 November 2011
Appointed Date: 03 November 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 November 2006
Appointed Date: 01 November 2006

Director
TOUGH, James
Resigned: 11 November 2011
Appointed Date: 03 November 2006
51 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 November 2006
Appointed Date: 01 November 2006

Persons With Significant Control

Mr Spencer Edward Bell
Notified on: 19 October 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BELL PLUMBING SUPPLIES LTD Events

08 Nov 2016
Full accounts made up to 29 February 2016
20 Oct 2016
Confirmation statement made on 19 October 2016 with updates
10 Nov 2015
Accounts for a medium company made up to 28 February 2015
19 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

22 Oct 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100

...
... and 37 more events
18 Feb 2007
Ad 02/01/07--------- £ si 99@1=99 £ ic 1/100
05 Feb 2007
New secretary appointed
01 Nov 2006
Secretary resigned
01 Nov 2006
Director resigned
01 Nov 2006
Incorporation

BELL PLUMBING SUPPLIES LTD Charges

18 July 2012
Debenture
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 November 2009
Debenture
Delivered: 18 November 2009
Status: Satisfied on 20 February 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 July 2008
Debenture
Delivered: 31 July 2008
Status: Satisfied on 13 November 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
9 November 2007
Debenture
Delivered: 10 November 2007
Status: Satisfied on 26 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 2007
All assets debenture
Delivered: 20 March 2007
Status: Satisfied on 22 July 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…