Bells Power Services Ltd

General information

Name:

Bells Power Services Limited

Office Address:

Unit 8 Belvedere Business Park Crabtree Manorway South DA17 6AH Belvedere

Number: 05392636

Incorporation date: 2005-03-15

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 02072477331

Website

www.bellspower.co.uk

Description

Data updated on:

Bells Power Services Ltd could be found at Unit 8 Belvedere Business Park, Crabtree Manorway South in Belvedere. Its area code is DA17 6AH. Bells Power Services has been actively competing in this business since the firm was registered on Tuesday 15th March 2005. Its Companies House Reg No. is 05392636. It 's been seven years that The company's name is Bells Power Services Ltd, but until 2017 the name was Bells Power and before that, until Tuesday 11th March 2008 the business was known as Bells Power And Communication. This means it has used three different names. This firm's registered with SIC code 43220: Plumbing, heat and air-conditioning installation. Bells Power Services Limited reported its account information for the period up to 2022-06-30. The company's most recent confirmation statement was released on 2023-03-29.

That company owes its accomplishments and constant development to a group of three directors, namely John D., Martin M. and James M., who have been controlling the firm since 2014. In order to support the directors in their duties, the company has been utilizing the expertise of Martin M. as a secretary for the last 11 years.

  • Previous company's names
  • Bells Power Services Ltd 2017-03-28
  • Bells Power Limited 2008-03-11
  • Bells Power And Communication Limited 2005-03-15

Financial data based on annual reports

Company staff

John D.

Role: Director

Appointed: 17 January 2014

Latest update: 23 March 2024

Martin M.

Role: Secretary

Appointed: 28 February 2013

Latest update: 23 March 2024

Martin M.

Role: Director

Appointed: 01 October 2009

Latest update: 23 March 2024

James M.

Role: Director

Appointed: 15 March 2005

Latest update: 23 March 2024

People with significant control

Executives who have control over the firm are as follows: James M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Martin M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Martin M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 3 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 3 December 2014
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 February 2016
Annual Accounts 3 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 3 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 28 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 26th, March 2024
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2013 - 2016

Name:

Cooper Dawn Jerrom Limited

Address:

Units Scf 1 & 2 Western International Market Hayes Road

Post code:

UB2 5XJ

City / Town:

Southall

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
19
Company Age

Twitter feed by @BellsPowerLtd

BellsPowerLtd has over 51 tweets, 22 followers and follows 23 accounts.

Similar companies nearby

Closest companies