LISTER BELL LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE4 6GD

Company number 02453135
Status Active
Incorporation Date 15 December 1989
Company Type Private Limited Company
Address 27 BENEDICT SQUARE, WERRINGTON, PETERBOROUGH, CAMBRIDGESHIRE, PE4 6GD
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of LISTER BELL LIMITED are www.listerbell.co.uk, and www.lister-bell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Lister Bell Limited is a Private Limited Company. The company registration number is 02453135. Lister Bell Limited has been working since 15 December 1989. The present status of the company is Active. The registered address of Lister Bell Limited is 27 Benedict Square Werrington Peterborough Cambridgeshire Pe4 6gd. The company`s financial liabilities are £5.46k. It is £1.47k against last year. The cash in hand is £1.98k. It is £1.1k against last year. And the total assets are £12.08k, which is £-4.21k against last year. LISTER, Keith is a Director of the company. Secretary FRENCH, Trevor James has been resigned. Secretary LISTER, Marjorie Dott has been resigned. Director LISTER, Marjorie Dott has been resigned. The company operates in "Manufacture of tools".


lister bell Key Finiance

LIABILITIES £5.46k
+36%
CASH £1.98k
+126%
TOTAL ASSETS £12.08k
-26%
All Financial Figures

Current Directors

Director
LISTER, Keith

70 years old

Resigned Directors

Secretary
FRENCH, Trevor James
Resigned: 07 December 2011
Appointed Date: 30 December 2004

Secretary
LISTER, Marjorie Dott
Resigned: 18 March 2004

Director
LISTER, Marjorie Dott
Resigned: 13 March 2002
Appointed Date: 31 October 1992
81 years old

Persons With Significant Control

Mr Keith Lister
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

LISTER BELL LIMITED Events

22 Dec 2016
Confirmation statement made on 15 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
06 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
07 Jan 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100

...
... and 65 more events
14 Feb 1990
Ad 15/12/89--------- £ si 100@1=100 £ ic 2/102

14 Feb 1990
Accounting reference date notified as 31/01

20 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jan 1990
Registered office changed on 20/01/90 from: 84 temple chmabers temple avenue london EC4Y ohp

15 Dec 1989
Incorporation

LISTER BELL LIMITED Charges

5 June 2008
Rent deposit deed
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: Hillgrove Developments Limited
Description: Rent deposit of £985,53 and interest thereon.
13 May 2004
Rent deposit deed
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Hillgrove Developmetns Limited
Description: Deposit £985.53.
10 June 1991
Legal charge
Delivered: 12 June 1991
Status: Outstanding
Persons entitled: The Development Commission
Description: L/H premises at plot 7A stirling way, northfield road…