Company Information for BELLS TREE SURGEONS LIMITED
16 BOYS SCARR, BOYS MILL LANE, LUDDENFOOT, HALIFAX, WEST YORKS, HX2 6ET,
|
Company Registration Number
04497153
Private Limited Company
Active |
Company Name | |
---|---|
BELLS TREE SURGEONS LIMITED | |
Legal Registered Office | |
16 BOYS SCARR, BOYS MILL LANE LUDDENFOOT HALIFAX WEST YORKS HX2 6ET Other companies in HX2 | |
Company Number | 04497153 | |
---|---|---|
Company ID Number | 04497153 | |
Date formed | 2002-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/06/2022 | |
Account next due | 29/06/2024 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB842920919 |
Last Datalog update: | 2024-04-06 20:48:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/06/22 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Previous accounting period shortened from 30/06/22 TO 29/06/22 | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PETET BELL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/10 TO 30/06/10 | |
AR01 | 29/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER BELL / 29/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBEKAH BELL / 29/07/2010 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 07/10/08 | |
363s | RETURN MADE UP TO 29/07/08; NO CHANGE OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/05; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 29/07/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
CERTNM | COMPANY NAME CHANGED SIMON BELL QUALITY TREE SURGEONS LIMITED CERTIFICATE ISSUED ON 08/03/04 | |
363s | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1101267 | Active | Licenced property: ELLEN HOLME CALDER CARAVAN STORAGE LUDDENDENFOOT HALIFAX LUDDENDENFOOT GB HX2 6EL. Correspondance address: LUDDENDENFOOT 16 BOYS SCARR HALIFAX GB HX2 6ET |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.21 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 02400 - Support services to forestry
Creditors Due After One Year | 2012-07-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 16,716 |
Provisions For Liabilities Charges | 2012-07-01 | £ 3,802 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELLS TREE SURGEONS LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 100 |
Current Assets | 2012-07-01 | £ 13,521 |
Debtors | 2012-07-01 | £ 13,421 |
Fixed Assets | 2012-07-01 | £ 23,621 |
Shareholder Funds | 2012-07-01 | £ 16,624 |
Tangible Fixed Assets | 2012-07-01 | £ 23,621 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (02400 - Support services to forestry) as BELLS TREE SURGEONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |