Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELL SILENCER SERVICES LIMITED
Company Information for

BELL SILENCER SERVICES LIMITED

C/O MICHELDEVER TYRE SERVICES LIMITED MICHELDEVER STATION, ANDOVER ROAD, WINCHESTER, HAMPSHIRE, SO21 3AP,
Company Registration Number
01306667
Private Limited Company
Active

Company Overview

About Bell Silencer Services Ltd
BELL SILENCER SERVICES LIMITED was founded on 1977-04-04 and has its registered office in Winchester. The organisation's status is listed as "Active". Bell Silencer Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BELL SILENCER SERVICES LIMITED
 
Legal Registered Office
C/O MICHELDEVER TYRE SERVICES LIMITED MICHELDEVER STATION
ANDOVER ROAD
WINCHESTER
HAMPSHIRE
SO21 3AP
Other companies in GL7
 
Filing Information
Company Number 01306667
Company ID Number 01306667
Date formed 1977-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:45:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELL SILENCER SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of BELL SILENCER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ROBERT COWLES
Company Secretary 2016-05-09
JONATHAN ROBERT COWLES
Director 2016-05-09
DUNCAN STEWART WILKES
Director 2016-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE BELL
Company Secretary 1991-04-30 2016-05-09
CHRISTINE BELL
Director 1991-04-30 2016-05-09
EDWARD JAMES BELL
Director 2007-08-28 2016-05-09
MATTHEW ALEXANDER BELL
Director 2007-08-28 2016-05-09
SARAH CAROLINE BELL
Director 2007-08-28 2016-05-09
RONALD HENRY ALEXANDER BELL
Director 1991-04-30 2011-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (BRIDGEND) LIMITED Director 2018-08-06 CURRENT 1963-11-07 Active
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (CARDIFF) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (HOLDINGS) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (MAESTEG) LIMITED Director 2018-08-06 CURRENT 1972-09-14 Active
JONATHAN ROBERT COWLES RM HOLDCO 1004 LIMITED Director 2018-04-03 CURRENT 2014-09-08 Active - Proposal to Strike off
JONATHAN ROBERT COWLES BATHWICK TYRES LIMITED Director 2018-04-03 CURRENT 1984-03-20 Active
JONATHAN ROBERT COWLES PHOENIX 2 (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2016-07-06 Active - Proposal to Strike off
JONATHAN ROBERT COWLES PHOENIX (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2001-02-14 Active - Proposal to Strike off
JONATHAN ROBERT COWLES MK TYRES LIMITED Director 2017-09-19 CURRENT 2004-08-03 Active
JONATHAN ROBERT COWLES ELMBRIDGE TYRE SERVICES LIMITED Director 2017-07-10 CURRENT 1962-11-07 Active
JONATHAN ROBERT COWLES AUTOKWIK LIMITED Director 2017-05-22 CURRENT 2002-10-08 Active
JONATHAN ROBERT COWLES COOMBE GARAGE TYRES LIMITED Director 2017-04-10 CURRENT 2009-01-13 Active
JONATHAN ROBERT COWLES LARGEDOUBLE LIMITED Director 2017-03-21 CURRENT 1986-04-11 Dissolved 2018-05-01
JONATHAN ROBERT COWLES TREADMARK TYRES LIMITED Director 2016-10-17 CURRENT 2008-08-19 Active
JONATHAN ROBERT COWLES DENTON TYRE CENTRE LIMITED Director 2016-07-25 CURRENT 1998-05-27 Active
JONATHAN ROBERT COWLES P & R AUTOCENTRES LIMITED Director 2016-07-11 CURRENT 1998-03-11 Active
JONATHAN ROBERT COWLES TYRE DISTRIBUTORS U.K. LIMITED Director 2016-07-04 CURRENT 2001-11-15 Dissolved 2018-05-01
JONATHAN ROBERT COWLES PROTYRE FAST FIT CENTRES LIMITED Director 2016-07-04 CURRENT 1999-08-04 Active
JONATHAN ROBERT COWLES SOUTHAM TYRES LIMITED Director 2016-07-04 CURRENT 2001-10-16 Active
JONATHAN ROBERT COWLES THE 10TH MARCH GROUP LIMITED Director 2016-05-23 CURRENT 2003-03-28 Dissolved 2018-05-01
JONATHAN ROBERT COWLES TW TYRES AUTOCENTRE LIMITED Director 2016-02-15 CURRENT 2011-11-04 Active
JONATHAN ROBERT COWLES WELWYN TYRE & MOT CENTRE LIMITED Director 2015-12-14 CURRENT 2009-12-15 Active
JONATHAN ROBERT COWLES HAWLEYS (TYRE SERVICES) LIMITED Director 2015-11-09 CURRENT 1961-04-20 Active
JONATHAN ROBERT COWLES HAROLDS TYRES LIMITED Director 2015-10-12 CURRENT 2002-03-08 Active
JONATHAN ROBERT COWLES TIRES 4 LESS LIMITED Director 2015-10-05 CURRENT 1994-12-13 Active
JONATHAN ROBERT COWLES ALBA TYRES LIMITED Director 2015-10-05 CURRENT 1985-02-12 Active
JONATHAN ROBERT COWLES AUTOFIT (IPSWICH) LIMITED Director 2015-07-13 CURRENT 1995-12-18 Dissolved 2018-05-01
JONATHAN ROBERT COWLES MAXTREAD TYRES 2 TRADE LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
JONATHAN ROBERT COWLES THE MAXTREAD GROUP LTD Director 2015-06-15 CURRENT 2006-03-08 Dissolved 2018-05-01
JONATHAN ROBERT COWLES TYRE EXCHANGE SUPERSITES LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
JONATHAN ROBERT COWLES WALKER'S TYRE SERVICE LIMITED Director 2015-06-08 CURRENT 1961-05-08 Active
JONATHAN ROBERT COWLES TREADFAST TYRES LIMITED Director 2014-12-12 CURRENT 1963-09-19 Dissolved 2018-05-01
JONATHAN ROBERT COWLES TREADFAST CRADLEY LIMITED Director 2014-12-12 CURRENT 2010-06-21 Dissolved 2018-05-01
JONATHAN ROBERT COWLES FLEET TYRE NETWORK LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
JONATHAN ROBERT COWLES MARTYN BRIAN LTD. Director 2011-10-05 CURRENT 1997-11-28 Dissolved 2018-05-01
JONATHAN ROBERT COWLES URBANPINE LIMITED Director 2010-02-08 CURRENT 2009-09-28 Dissolved 2015-03-03
JONATHAN ROBERT COWLES DIRECT TYRE & EXHAUST LTD Director 2008-04-07 CURRENT 1979-07-17 Dissolved 2014-03-25
JONATHAN ROBERT COWLES WELLS TYRE SERVICE LIMITED Director 2007-05-31 CURRENT 2004-04-02 Dissolved 2014-03-25
JONATHAN ROBERT COWLES MICHELDEVER TYRE SERVICES LIMITED Director 2007-05-24 CURRENT 1984-05-18 Active
JONATHAN ROBERT COWLES MICHELDEVER GROUP LIMITED Director 2007-05-24 CURRENT 2005-12-12 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (BRIDGEND) LIMITED Director 2018-08-06 CURRENT 1963-11-07 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (CARDIFF) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (HOLDINGS) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (MAESTEG) LIMITED Director 2018-08-06 CURRENT 1972-09-14 Active
DUNCAN STEWART WILKES RM HOLDCO 1004 LIMITED Director 2018-04-03 CURRENT 2014-09-08 Active - Proposal to Strike off
DUNCAN STEWART WILKES BATHWICK TYRES LIMITED Director 2018-04-03 CURRENT 1984-03-20 Active
DUNCAN STEWART WILKES PHOENIX 2 (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2016-07-06 Active - Proposal to Strike off
DUNCAN STEWART WILKES PHOENIX (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2001-02-14 Active - Proposal to Strike off
DUNCAN STEWART WILKES MK TYRES LIMITED Director 2017-09-19 CURRENT 2004-08-03 Active
DUNCAN STEWART WILKES ELMBRIDGE TYRE SERVICES LIMITED Director 2017-07-10 CURRENT 1962-11-07 Active
DUNCAN STEWART WILKES AUTOKWIK LIMITED Director 2017-05-22 CURRENT 2002-10-08 Active
DUNCAN STEWART WILKES COOMBE GARAGE TYRES LIMITED Director 2017-04-10 CURRENT 2009-01-13 Active
DUNCAN STEWART WILKES LARGEDOUBLE LIMITED Director 2017-03-21 CURRENT 1986-04-11 Dissolved 2018-05-01
DUNCAN STEWART WILKES FLEET TYRE NETWORK LIMITED Director 2017-03-16 CURRENT 2011-12-21 Active
DUNCAN STEWART WILKES TREADMARK TYRES LIMITED Director 2016-10-17 CURRENT 2008-08-19 Active
DUNCAN STEWART WILKES DENTON TYRE CENTRE LIMITED Director 2016-07-25 CURRENT 1998-05-27 Active
DUNCAN STEWART WILKES P & R AUTOCENTRES LIMITED Director 2016-07-11 CURRENT 1998-03-11 Active
DUNCAN STEWART WILKES THE 10TH MARCH GROUP LIMITED Director 2016-05-23 CURRENT 2003-03-28 Dissolved 2018-05-01
DUNCAN STEWART WILKES TW TYRES AUTOCENTRE LIMITED Director 2016-02-15 CURRENT 2011-11-04 Active
DUNCAN STEWART WILKES WELWYN TYRE & MOT CENTRE LIMITED Director 2015-12-14 CURRENT 2009-12-15 Active
DUNCAN STEWART WILKES HAWLEYS (TYRE SERVICES) LIMITED Director 2015-11-09 CURRENT 1961-04-20 Active
DUNCAN STEWART WILKES HAROLDS TYRES LIMITED Director 2015-10-12 CURRENT 2002-03-08 Active
DUNCAN STEWART WILKES TIRES 4 LESS LIMITED Director 2015-10-05 CURRENT 1994-12-13 Active
DUNCAN STEWART WILKES ALBA TYRES LIMITED Director 2015-10-05 CURRENT 1985-02-12 Active
DUNCAN STEWART WILKES TYRE DISTRIBUTORS U.K. LIMITED Director 2015-07-17 CURRENT 2001-11-15 Dissolved 2018-05-01
DUNCAN STEWART WILKES PROTYRE FAST FIT CENTRES LIMITED Director 2015-07-17 CURRENT 1999-08-04 Active
DUNCAN STEWART WILKES SOUTHAM TYRES LIMITED Director 2015-07-17 CURRENT 2001-10-16 Active
DUNCAN STEWART WILKES AUTOFIT (IPSWICH) LIMITED Director 2015-07-13 CURRENT 1995-12-18 Dissolved 2018-05-01
DUNCAN STEWART WILKES MAXTREAD TYRES 2 TRADE LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
DUNCAN STEWART WILKES THE MAXTREAD GROUP LTD Director 2015-06-15 CURRENT 2006-03-08 Dissolved 2018-05-01
DUNCAN STEWART WILKES TYRE EXCHANGE SUPERSITES LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
DUNCAN STEWART WILKES WALKER'S TYRE SERVICE LIMITED Director 2015-06-08 CURRENT 1961-05-08 Active
DUNCAN STEWART WILKES TREADFAST TYRES LIMITED Director 2014-12-12 CURRENT 1963-09-19 Dissolved 2018-05-01
DUNCAN STEWART WILKES TREADFAST CRADLEY LIMITED Director 2014-12-12 CURRENT 2010-06-21 Dissolved 2018-05-01
DUNCAN STEWART WILKES HARRIS BROTHERS TYRES LIMITED Director 2013-12-02 CURRENT 2000-10-23 Dissolved 2014-04-15
DUNCAN STEWART WILKES MICHELDEVER TYRE SERVICES LIMITED Director 2013-12-02 CURRENT 1984-05-18 Active
DUNCAN STEWART WILKES MARTYN BRIAN LTD. Director 2013-12-02 CURRENT 1997-11-28 Dissolved 2018-05-01
DUNCAN STEWART WILKES MICHELDEVER GROUP LIMITED Director 2013-12-02 CURRENT 2005-12-12 Active
DUNCAN STEWART WILKES OLDCO 1 LIMITED Director 2012-06-29 CURRENT 2010-02-24 Dissolved 2014-12-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-09-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-10CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-06-22PSC05Change of details for Mikcheldever Tyre Services Ltd as a person with significant control on 2021-06-22
2021-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-01AP03Appointment of Mr Will Goring as company secretary on 2020-05-01
2020-05-01AP01DIRECTOR APPOINTED MR WILL GORING
2020-05-01TM02Termination of appointment of Jonathan Robert Cowles on 2020-05-01
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN STEWART WILKES
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-02-13AD03Registers moved to registered inspection location of Belmont House Station Way Crawley RH10 1JA
2018-02-13AD02Register inspection address changed to Belmont House Station Way Crawley RH10 1JA
2017-12-19AAMDAmended small company accounts made up to 2017-03-31
2017-12-13AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-04-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-10-05AA01Current accounting period shortened from 08/05/17 TO 31/03/17
2016-10-04AA08/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20AA01Previous accounting period shortened from 31/08/16 TO 08/05/16
2016-05-09AP03Appointment of Mr Jonathan Robert Cowles as company secretary on 2016-05-09
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BELL
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BELL
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BELL
2016-05-09TM02Termination of appointment of Christine Bell on 2016-05-09
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BELL
2016-05-09AP01DIRECTOR APPOINTED MR DUNCAN STEWART WILKES
2016-05-09AP01DIRECTOR APPOINTED MR JONATHAN ROBERT COWLES
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM 23 Wood Street Swindon Wiltshire SN1 4AN England
2016-05-06AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-05AR0130/04/16 ANNUAL RETURN FULL LIST
2016-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2015 FROM HIGH WALLS SOMERFORD KEYNES CIRENCESTER GLOS GL7 6DN
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-27AR0130/04/15 FULL LIST
2015-05-26AA31/08/14 TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-14AR0130/04/14 FULL LIST
2014-03-28AA31/08/13 TOTAL EXEMPTION SMALL
2013-05-22AR0130/04/13 FULL LIST
2013-02-07AA31/08/12 TOTAL EXEMPTION SMALL
2012-05-22AR0130/04/12 FULL LIST
2012-03-06AA31/08/11 TOTAL EXEMPTION SMALL
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BELL
2011-05-25AR0130/04/11 FULL LIST
2011-05-10AA31/08/10 TOTAL EXEMPTION SMALL
2010-05-12AR0130/04/10 FULL LIST
2010-02-26AA31/08/09 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BELL / 16/02/2009
2009-04-01AA31/08/08 TOTAL EXEMPTION SMALL
2008-05-16363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-09-03288aNEW DIRECTOR APPOINTED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-05-24363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-05-10363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-05-03363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-05-10363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-05-16363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-03-05AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-06-01225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/08/02
2002-05-02363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-05-14363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-11363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-02363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-05-18363sRETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS
1998-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-05-16363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1997-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-05-22363sRETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1996-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-06-23363sRETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1995-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-05-24363sRETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS
1994-05-11395PARTICULARS OF MORTGAGE/CHARGE
1994-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-12363sRETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS
1993-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-06-23363sRETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS
1992-04-02AAFULL ACCOUNTS MADE UP TO 31/05/91
1991-06-03363aRETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS
1991-04-08AAFULL ACCOUNTS MADE UP TO 31/05/90
1990-04-04363RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS
1990-04-04AAFULL ACCOUNTS MADE UP TO 31/05/89
1989-10-06363RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS
1989-09-28AAFULL ACCOUNTS MADE UP TO 31/05/88
1988-05-19363RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BELL SILENCER SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELL SILENCER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-05-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-03-13 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1984-08-13 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-05-08

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 BELL SILENCER SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BELL SILENCER SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELL SILENCER SERVICES LIMITED
Trademarks
We have not found any records of BELL SILENCER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELL SILENCER SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BELL SILENCER SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BELL SILENCER SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELL SILENCER SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELL SILENCER SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.