Company NameBell Air Limited
DirectorClive Bell
Company StatusActive
Company Number04185522
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Clive Bell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Vale Street
Breightmet
Bolton
Lancashire
BL2 6QF
Secretary NameWendy Bell
NationalityBritish
StatusCurrent
Appointed22 March 2001(same day as company formation)
RoleSecretary
Correspondence AddressUnit 4 Vale Street
Breightmet
Bolton
Lancashire
BL2 6QF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitebell-air.co.uk

Location

Registered AddressUnit 4 Vale Works
Vale Street
Bolton
BL2 6QF
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Clive Bell
50.00%
Ordinary
1 at £1Wendy Bell
50.00%
Ordinary

Financials

Year2014
Net Worth£400,405
Cash£436,532
Current Liabilities£167,227

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

5 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
29 August 2023Confirmation statement made on 8 August 2023 with updates (4 pages)
23 August 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
9 August 2022Change of details for Mr Clive Bell as a person with significant control on 8 August 2022 (2 pages)
9 August 2022Change of details for Mrs Wendy Bell as a person with significant control on 8 August 2022 (2 pages)
30 June 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
6 September 2021Micro company accounts made up to 31 March 2021 (6 pages)
9 August 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
12 May 2021Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Unit 4 Vale Works Vale Street Bolton BL2 6QF on 12 May 2021 (1 page)
27 April 2021Change of details for Mr Clive Bell as a person with significant control on 27 April 2021 (2 pages)
27 April 2021Director's details changed for Clive Bell on 27 April 2021 (2 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
26 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
12 March 2013Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 12 March 2013 (1 page)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Clive Bell on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Clive Bell on 16 March 2010 (2 pages)
18 March 2010Secretary's details changed for Wendy Bell on 18 March 2010 (1 page)
18 March 2010Secretary's details changed for Wendy Bell on 18 March 2010 (1 page)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 March 2009Return made up to 11/03/09; full list of members (3 pages)
19 March 2009Return made up to 11/03/09; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Return made up to 11/03/08; full list of members (3 pages)
7 May 2008Return made up to 11/03/08; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 March 2007Return made up to 11/03/07; full list of members (2 pages)
16 March 2007Return made up to 11/03/07; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 March 2006Return made up to 11/03/06; full list of members (2 pages)
16 March 2006Return made up to 11/03/06; full list of members (2 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
19 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 March 2004Return made up to 22/03/04; full list of members (6 pages)
18 March 2004Return made up to 22/03/04; full list of members (6 pages)
24 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 March 2003Return made up to 22/03/03; full list of members (6 pages)
31 March 2003Return made up to 22/03/03; full list of members (6 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 April 2002Return made up to 22/03/02; full list of members (6 pages)
4 April 2002Return made up to 22/03/02; full list of members (6 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001Director resigned (2 pages)
29 March 2001Registered office changed on 29/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
29 March 2001Director resigned (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
29 March 2001Secretary resigned (2 pages)
29 March 2001Secretary resigned (2 pages)
22 March 2001Incorporation (11 pages)
22 March 2001Incorporation (11 pages)