Company NameBells Sheet Metal Limited
Company StatusActive
Company Number06485860
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Directors

Director NameMr Brian Gary Townsend
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address103a High Street
Lees
Oldham
OL4 4LY
Director NameMrs Denise Sharon Townsend
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address103a High Street
Lees
Oldham
OL4 4LY
Secretary NameDenise Sharon Townsend
NationalityBritish
StatusCurrent
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address103a High Street
Lees
Oldham
OL4 4LY
Director NameMr Lee Worthington
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(6 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleSheet Metal Worker
Country of ResidenceEngland
Correspondence Address103a High Street
Lees
Oldham
OL4 4LY
Director NameMr Paul John Eatough
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(8 years, 1 month after company formation)
Appointment Duration8 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address103a High Street
Lees
Oldham
OL4 4LY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitebellsheet.com
Email address[email protected]
Telephone0161 6270748
Telephone regionManchester

Location

Registered Address103a High Street
Lees
Oldham
OL4 4LY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Denise Sharon Townsend
33.33%
Ordinary
1 at £1Lee Worthington
33.33%
Ordinary A
1 at £1Mr Brian Gary Townsend
33.33%
Ordinary

Financials

Year2014
Net Worth£425,323
Cash£375,017
Current Liabilities£140,787

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Filing History

30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
19 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
25 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
27 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
2 March 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 March 2016Appointment of Mr Paul John Eatough as a director on 1 March 2016 (2 pages)
16 March 2016Appointment of Mr Paul John Eatough as a director on 1 March 2016 (2 pages)
11 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3
(5 pages)
11 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
(5 pages)
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
(5 pages)
8 December 2014Appointment of Mr Lee Worthington as a director on 8 December 2014 (2 pages)
8 December 2014Appointment of Mr Lee Worthington as a director on 8 December 2014 (2 pages)
8 December 2014Appointment of Mr Lee Worthington as a director on 8 December 2014 (2 pages)
21 November 2014Director's details changed for Mr Brian Gary Townsend on 19 November 2014 (2 pages)
21 November 2014Director's details changed for Mrs Denise Sharon Townsend on 19 November 2014 (2 pages)
21 November 2014Secretary's details changed for Denise Sharon Townsend on 18 November 2014 (1 page)
21 November 2014Director's details changed for Mrs Denise Sharon Townsend on 19 November 2014 (2 pages)
21 November 2014Secretary's details changed for Denise Sharon Townsend on 18 November 2014 (1 page)
21 November 2014Director's details changed for Mr Brian Gary Townsend on 19 November 2014 (2 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(6 pages)
2 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
20 February 2012Director's details changed for Denise Sharon Townsend on 16 January 2012 (2 pages)
20 February 2012Director's details changed for Denise Sharon Townsend on 16 January 2012 (2 pages)
24 January 2012Director's details changed for Denise Sharon Townsend on 16 January 2012 (3 pages)
24 January 2012Director's details changed for Denise Sharon Townsend on 16 January 2012 (3 pages)
24 January 2012Secretary's details changed for Denise Sharon Townsend on 16 January 2012 (3 pages)
24 January 2012Secretary's details changed for Denise Sharon Townsend on 16 January 2012 (3 pages)
24 January 2012Director's details changed for Mr Brian Gary Townsend on 16 January 2012 (3 pages)
24 January 2012Director's details changed for Mr Brian Gary Townsend on 16 January 2012 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (14 pages)
17 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (14 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 February 2010Annual return made up to 28 January 2010 (10 pages)
3 February 2010Annual return made up to 28 January 2010 (10 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 March 2009Return made up to 28/01/09; full list of members (5 pages)
12 March 2009Return made up to 28/01/09; full list of members (5 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New secretary appointed;new director appointed (2 pages)
7 February 2008New secretary appointed;new director appointed (2 pages)
7 February 2008New director appointed (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Secretary resigned (1 page)
28 January 2008Incorporation (6 pages)
28 January 2008Incorporation (6 pages)