Company Information for AJ BELL EBT LIMITED
4 EXCHANGE QUAY, SALFORD QUAYS, MANCHESTER, M5 3EE,
|
Company Registration Number
07942182
Private Limited Company
Active |
Company Name | ||
---|---|---|
AJ BELL EBT LIMITED | ||
Legal Registered Office | ||
4 EXCHANGE QUAY SALFORD QUAYS MANCHESTER M5 3EE Other companies in M32 | ||
Previous Names | ||
|
Company Number | 07942182 | |
---|---|---|
Company ID Number | 07942182 | |
Date formed | 2012-02-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 22:01:59 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER BRUCE ROBINSON |
||
ANDREW JAMES BELL |
||
MICHAEL THOMAS SUMMERSGILL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AJ BELL CAPITAL LIMITED | Director | 2016-02-29 | CURRENT | 2008-11-20 | Active - Proposal to Strike off | |
INDEXX MARKETS LIMITED | Director | 2016-02-29 | CURRENT | 2011-08-09 | Active - Proposal to Strike off | |
EQ PROPERTY SERVICES LTD | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active | |
AJ BELL ASSET MANAGEMENT LIMITED | Director | 2015-08-20 | CURRENT | 2015-08-20 | Active | |
MOOR HALL HOLDINGS LIMITED | Director | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
MOOR HALL CONSTRUCTION LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Active | |
MOOR HALL RESTAURANT LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Active | |
MOOR HALL LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Active | |
MONEYAM LIMITED | Director | 2012-12-20 | CURRENT | 2002-08-05 | Active - Proposal to Strike off | |
AJ BELL MEDIA LIMITED | Director | 2012-12-20 | CURRENT | 1999-03-17 | Active | |
A J BELL TRUST | Director | 2011-03-16 | CURRENT | 2011-03-16 | Active | |
AJ BELL PLATINUM LIMITED | Director | 2008-06-30 | CURRENT | 2008-06-30 | Active | |
AJ BELL SECURITIES LIMITED | Director | 2007-12-12 | CURRENT | 1992-06-16 | Active | |
LAWSHARE NOMINEES LIMITED | Director | 2007-12-12 | CURRENT | 1993-01-06 | Active | |
SIPPDEAL LIMITED | Director | 2007-03-28 | CURRENT | 2007-01-30 | Active | |
WHITEHEAD TRUSTEES LIMITED | Director | 2002-12-11 | CURRENT | 1994-10-21 | Active | |
AJ BELL PLC | Director | 2002-08-05 | CURRENT | 2002-08-05 | Active | |
SIPPDEAL TRUSTEES LIMITED | Director | 2000-08-09 | CURRENT | 2000-08-09 | Active | |
AJ BELL MANAGEMENT LIMITED | Director | 2000-03-15 | CURRENT | 2000-03-15 | Active | |
MSM MEDIA LIMITED | Director | 1998-05-28 | CURRENT | 1998-05-28 | Active - Proposal to Strike off | |
ASHBY LONDON TRUSTEES LIMITED | Director | 1996-12-20 | CURRENT | 1996-06-17 | Active | |
AJ BELL TRUSTEES LIMITED | Director | 1996-12-20 | CURRENT | 1996-06-17 | Active | |
ASHBY LONDON (PP) TRUSTEES LIMITED | Director | 1996-10-01 | CURRENT | 1996-10-01 | Active | |
AJ BELL (PP) TRUSTEES LIMITED | Director | 1996-10-01 | CURRENT | 1996-10-01 | Active | |
ASHBY LONDON ACTUARIAL SERVICES LIMITED | Director | 1995-08-16 | CURRENT | 1995-08-15 | Active - Proposal to Strike off | |
AJ BELL BUSINESS SOLUTIONS LIMITED | Director | 1995-08-16 | CURRENT | 1995-08-15 | Active | |
AJ BELL DIGITAL SAVINGS LIMITED | Director | 2018-02-13 | CURRENT | 2018-01-31 | Active | |
EQ PROPERTY SERVICES LTD | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active | |
AJ BELL ASSET MANAGEMENT LIMITED | Director | 2015-08-20 | CURRENT | 2015-08-20 | Active | |
AJ BELL PLC | Director | 2011-05-31 | CURRENT | 2002-08-05 | Active | |
AJ BELL SECURITIES LIMITED | Director | 2011-05-31 | CURRENT | 1992-06-16 | Active | |
AJ BELL BUSINESS SOLUTIONS LIMITED | Director | 2011-05-31 | CURRENT | 1995-08-15 | Active | |
AJ BELL MANAGEMENT LIMITED | Director | 2011-05-31 | CURRENT | 2000-03-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
Termination of appointment of Christopher Bruce Robinson on 2023-09-30 | ||
Appointment of Olubunmi Likinyo as company secretary on 2023-10-01 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
AP01 | DIRECTOR APPOINTED CLARE COEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRUCE ROBINSON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
PSC05 | Change of details for A J Bell Holdings Limited as a person with significant control on 2018-11-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BELL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER BRUCE ROBINSON | |
RP04AR01 | Second filing of the annual return made up to 2014-03-01 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 01/03/2017 | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 01/03/2018 | |
ANNOTATION | Clarification | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES | |
PSC05 | Change of details for A J Bell Holdings Limited as a person with significant control on 2017-05-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER BRUCE ROBINSON on 2017-05-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS SUMMERSGILL / 02/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BELL / 02/05/2017 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM TRAFFORD HOUSE CHESTER ROAD STRETFORD MANCHESTER M32 0RS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM, TRAFFORD HOUSE CHESTER ROAD, STRETFORD, MANCHESTER, M32 0RS | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
LATEST SOC | 06/06/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | 01/03/17 STATEMENT OF CAPITAL GBP 2 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/16 FULL LIST | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/15 FULL LIST | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14 | |
RES01 | ADOPT ARTICLES 09/06/2014 | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
RES15 | CHANGE OF NAME 10/04/2013 | |
CERTNM | COMPANY NAME CHANGED A J BELL EBT LIMITED CERTIFICATE ISSUED ON 17/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER BRUCE ROBINSON | |
AR01 | 01/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BELL / 28/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS SUMMERSGILL / 28/06/2012 | |
AA01 | CURRSHO FROM 28/02/2013 TO 30/09/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
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 AJ BELL EBT LIMITED
Cash Bank In Hand | 2012-10-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-10-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AJ BELL EBT 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. |