Company NameAJ Bel Limited
DirectorsArron Joe Gabel and Benjamin James Silver
Company StatusActive
Company Number11426229
CategoryPrivate Limited Company
Incorporation Date21 June 2018(5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Arron Joe Gabel
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Mill Lord Street
Radcliffe
Manchester
M26 3BA
Director NameMr Benjamin James Silver
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Mill Lord Street
Radcliffe
Manchester
M26 3BA

Location

Registered AddressVictoria Mill Lord Street
Radcliffe
Manchester
M26 3BA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Filing History

24 March 2024Confirmation statement made on 24 March 2024 with no updates (3 pages)
5 March 2024Previous accounting period extended from 30 June 2023 to 31 July 2023 (1 page)
29 June 2023Micro company accounts made up to 30 June 2022 (4 pages)
20 June 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
22 November 2022Change of details for Mr Arron Joe Gabel as a person with significant control on 17 October 2022 (2 pages)
22 November 2022Notification of Benjamin Silver as a person with significant control on 17 October 2022 (2 pages)
7 October 2022Sub-division of shares on 1 October 2022 (4 pages)
1 October 2022Appointment of Mr Benjamin James Silver as a director on 1 October 2022 (2 pages)
30 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
10 December 2021Registered office address changed from Victoria Mill Lord Street Radcliffe Manchester M26 3BA England to Victoria Mill Lord Street Radcliffe Manchester M26 3BA on 10 December 2021 (1 page)
10 December 2021Registered office address changed from 139 Higher Lane Higher Lane Whitefield Manchester M45 7WH United Kingdom to Victoria Mill Lord Street Radcliffe Manchester M26 3BA on 10 December 2021 (1 page)
8 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
1 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
14 September 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
26 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
21 June 2018Incorporation
Statement of capital on 2018-06-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)