B.E.L. INVESTMENTS LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 2LT

Company number 01818464
Status Active
Incorporation Date 22 May 1984
Company Type Private Limited Company
Address WALLACE HOUSE, 20 BIRMINGHAM ROAD, WALSALL, ENGLAND, WS1 2LT
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 September 2016 with updates; Registered office address changed from 5 Beacon Court Birmingham Road Great Barr Birmingham B43 6NN to Wallace House 20 Birmingham Road Walsall WS1 2LT on 4 January 2016. The most likely internet sites of B.E.L. INVESTMENTS LIMITED are www.belinvestments.co.uk, and www.b-e-l-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. B E L Investments Limited is a Private Limited Company. The company registration number is 01818464. B E L Investments Limited has been working since 22 May 1984. The present status of the company is Active. The registered address of B E L Investments Limited is Wallace House 20 Birmingham Road Walsall England Ws1 2lt. The company`s financial liabilities are £171.48k. It is £0.55k against last year. The cash in hand is £23.94k. It is £0.85k against last year. And the total assets are £173.94k, which is £0.85k against last year. PHELPS-PARSONS, Helen Toni is a Director of the company. Secretary BENTON, Arthur Brian has been resigned. Secretary PHELPS, Barry has been resigned. Director BENTON, Arthur Brian has been resigned. Director LITTLE, Richard Edward has been resigned. Director PHELPS, Barry James has been resigned. The company operates in "Real estate agencies".


b.e.l. investments Key Finiance

LIABILITIES £171.48k
+0%
CASH £23.94k
+3%
TOTAL ASSETS £173.94k
+0%
All Financial Figures

Current Directors

Director
PHELPS-PARSONS, Helen Toni
Appointed Date: 29 April 1999
53 years old

Resigned Directors

Secretary
BENTON, Arthur Brian
Resigned: 30 November 2009

Secretary
PHELPS, Barry
Resigned: 23 December 2014
Appointed Date: 01 December 2009

Director
BENTON, Arthur Brian
Resigned: 30 November 2009
90 years old

Director
LITTLE, Richard Edward
Resigned: 01 November 1994
106 years old

Director
PHELPS, Barry James
Resigned: 23 December 2014
86 years old

Persons With Significant Control

Mrs Helen Toni Phelps-Parsons Ba(Hons)
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

B.E.L. INVESTMENTS LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 15 September 2016 with updates
04 Jan 2016
Registered office address changed from 5 Beacon Court Birmingham Road Great Barr Birmingham B43 6NN to Wallace House 20 Birmingham Road Walsall WS1 2LT on 4 January 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

...
... and 76 more events
24 Nov 1987
Accounts for a small company made up to 31 March 1986

11 Sep 1987
Return made up to 31/12/86; full list of members

26 Jun 1987
Secretary resigned;new secretary appointed

16 Jun 1986
Full accounts made up to 31 March 1985

16 Jun 1986
Return made up to 31/12/85; full list of members

B.E.L. INVESTMENTS LIMITED Charges

4 November 2010
Legal charge
Delivered: 10 November 2010
Status: Outstanding
Persons entitled: O.M.P. Enterprise Limited
Description: F/H land and buildings on the north side of shady lane…
10 November 1999
Debenture
Delivered: 18 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1993
Legal charge
Delivered: 3 June 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 163 oscott school lane,great barr,birmingham,west midlands…
26 January 1989
Legal charge
Delivered: 1 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Industrial premises on north side of shandy lane great barr…
20 December 1988
Floating charge
Delivered: 28 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking, property and assets of the company.
12 September 1985
Legal charge
Delivered: 28 September 1985
Status: Outstanding
Persons entitled: Norwich General Trust Limited
Description: F/H property k/a unit 3 winter grove great barr birmingham.