BELLS (SOUTHERN) LIMITED
READING BELLS OF YEOVIL LIMITED

Hellopages » Berkshire » Reading » RG4 8UA

Company number 02706708
Status Active
Incorporation Date 14 April 1992
Company Type Private Limited Company
Address 236-238 PEPPARD ROAD, CAVERSHAM, READING, BERKSHIRE, RG4 8UA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 250,000 . The most likely internet sites of BELLS (SOUTHERN) LIMITED are www.bellssouthern.co.uk, and www.bells-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Bells Southern Limited is a Private Limited Company. The company registration number is 02706708. Bells Southern Limited has been working since 14 April 1992. The present status of the company is Active. The registered address of Bells Southern Limited is 236 238 Peppard Road Caversham Reading Berkshire Rg4 8ua. . JENKINS, Keith Mervyn is a Director of the company. LAWSON JOHNSTON, Rowena Jane is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary JENKINS, Keith Mervyn has been resigned. Secretary JENKINS, Keith Mervyn has been resigned. Secretary JENKINS, Keith Mervyn has been resigned. Secretary WILSON, Robert Ronald Yeudall has been resigned. Secretary WILSON, Robert Ronald Yeudall has been resigned. Director ALDINGTON, John Taylor has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director

Director
LAWSON JOHNSTON, Rowena Jane
Appointed Date: 07 December 2007
56 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 14 April 1993
Appointed Date: 14 April 1992

Secretary
JENKINS, Keith Mervyn
Resigned: 01 January 2013
Appointed Date: 01 September 2011

Secretary
JENKINS, Keith Mervyn
Resigned: 25 May 2007
Appointed Date: 22 May 1998

Secretary
JENKINS, Keith Mervyn
Resigned: 13 June 1994

Secretary
WILSON, Robert Ronald Yeudall
Resigned: 01 September 2011
Appointed Date: 18 December 2006

Secretary
WILSON, Robert Ronald Yeudall
Resigned: 22 May 1998
Appointed Date: 01 July 1995

Director
ALDINGTON, John Taylor
Resigned: 17 November 2006
91 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 14 April 1993
Appointed Date: 14 April 1992
73 years old

Persons With Significant Control

Mrs Rowena Jane Lawson Johnston
Notified on: 14 August 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Katherine Anne Aldington
Notified on: 14 August 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lawrence Mark Aldington
Notified on: 14 August 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BELLS (SOUTHERN) LIMITED Events

24 Apr 2017
Confirmation statement made on 14 April 2017 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 250,000

22 Jun 2015
Total exemption small company accounts made up to 31 December 2014
07 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 250,000

...
... and 69 more events
09 Jul 1993
Accounts for a dormant company made up to 30 April 1993

21 Sep 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 Apr 1992
Ad 14/04/92--------- £ si 2@1=2 £ ic 2/4

23 Apr 1992
Secretary resigned

14 Apr 1992
Incorporation

BELLS (SOUTHERN) LIMITED Charges

5 June 2007
Rent deposit deed
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Justin Seward Orchard-Lisle
Description: The interest in a bank account to hold the rent deposit.
26 May 2004
Rent deposit deed
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: Jo-Anne Orchard-Lisle
Description: Sum of £14,000.00 in an account with lloyds tsb bank PLC.