BELLE ENGINEERING (SHEEN) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00682892. The registration start date is February 9, 1961. The current status is Active.
Company Number | 00682892 |
Company Name | BELLE ENGINEERING (SHEEN) LIMITED |
Registered Address |
Sheen Nr Buxton Derbyshire SK17 0EU |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1961-02-09 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 8 |
Accounts Due Date | 2021-05-31 |
Accounts Last Update | 2019-08-31 |
Returns Due Date | 2017-01-28 |
Returns Last Update | 2015-12-31 |
Confirmation Statement Due Date | 2021-02-11 |
Confirmation Statement Last Update | 2019-12-31 |
Mortgage Charges | 15 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 14 |
Information Source | source link |
SIC Code | Industry |
---|---|
28990 | Manufacture of other special-purpose machinery n.e.c. |
Address |
SHEEN NR BUXTON |
Post Town | DERBYSHIRE |
Post Code | SK17 0EU |
Entity Name | Office Address |
---|---|
BELLE HOLDINGS LIMITED | Sheen, Nr Buxton, Derbyshire, SK17 0EU |
PANTHER INTERNATIONAL ENGINEERING LIMITED | Sheen, Nr Buxton, Derbyshire, SK17 0EU |
DEFIANT DIAMOND TOOLS LTD. | Sheen, Nr Buxton, Derbyshire, SK17 0EU |
ERRUT PRODUCTS LIMITED | Sheen, Nr Buxton, Derbyshire, SK17 0EU |
Entity Name | Office Address |
---|---|
PEAK REMEDIAL SERVICES LTD | The Outlow, Sheen, Buxton, SK17 0EU, England |
ALTRAD BELLE LIMITED | Altrad Belle, Sheen, Nr Buxton, Derbyshire, SK17 0EU, England |
TUFFTRUK LIMITED | The Croft, Sheen, Nr, Buxton, Derbyshire, SK17 0EU |
AVON EQUIPMENT LIMITED | Belle Engineering (sheen) Limited Sheen, Sheen, Buxton, Derbyshire, SK17 0EU |
Entity Name | Office Address |
---|---|
RIRI BEAUTY LTD | 27 Market Place, Kegworth, Derbyshire, Uk, DE74 2EE, England |
JEERA LOUNGE LTD | 28 Market Place, Crich Matlock, Derbyshire, DE4 5DD, United Kingdom |
PEARL DISTRIBUTION UK LTD | Occupation Lane Woodville, Swadlincote, Derbyshire, DE11 8ET, United Kingdom |
NOKWIM LTD | Unit C1, Bartonfields Centre, Derbyshire, Derbyshire, DE65 5AP, United Kingdom |
DARK PEAK CAMPER VANS LTD | The Hermitage, Edale, Derbyshire, S33 7ZA, United Kingdom |
HAWK LAND GROUP LTD | 17 Rossington Drive Littleover Derby, Derbyshire, DE23 3UP, United Kingdom |
NIGHTALE YOSIF LTD | 36, 36, Leacroft, Leacroft Road, Derbyshire, Derby, DE23 8HT, United Kingdom |
PASSION ACCESSORIES LTD | 118 Main Road, Morton, Derbyshire, DE55 6HL, United Kingdom |
DENBYS COFFEE SHOP LTD | 182 Derby Road, Denby, Derbyshire, DE5 8RE, United Kingdom |
MOORCROFT HOME IMPROVEMENTS LTD | 3 Morley Close, Belper, Derbyshire, DE56 0HP, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
NEILSON, Raymond Kennedy | Secretary (Active) | Thorpe House, Thorpe, Ashbourne, Derbyshire, DE6 2AW | / 24 December 2006 |
/ |
|
NEILSON, Raymond Kennedy | Director (Active) | Thorpe House, Thorpe, Ashbourne, Derbyshire, DE6 2AW | November 1966 / 19 November 2002 |
British / England |
Director |
COPE, Bernard | Secretary (Resigned) | Bermar, Sheen, Buxton, Derbyshire, SK17 0ET | / 20 December 1996 |
/ |
|
DAVIDSON, Jeffrey | Secretary (Resigned) | 55a Coniston Road, Dronfield Woodhouse, Derbyshire, S18 8PY | / 19 November 2002 |
/ |
|
EDWARDS, Mark | Secretary (Resigned) | 1 Springfield Court, Leek, Staffordshire, ST13 6LZ | / 8 April 2002 |
/ |
|
FREEMAN, Ruth | Secretary (Resigned) | Sirius, Commonside Boundary, Cheadle, Staffordshire, ST10 2NU | / 31 December 1994 |
/ |
|
HICKS, Sonia Caroline | Secretary (Resigned) | Staffordshire Knott Cottage, Sheen, Buxton, Derbyshire, SK17 0EJ | / |
/ |
|
LYTH, Nicholas James | Secretary (Resigned) | 15a Simmondley New Road, Glossop, Derbyshire, SK13 6LP | / 1 September 2003 |
British / |
Director |
ALTRAD, Mohed, Dr | Director (Resigned) | Le Cottage, Route De Vauguieres, Montpellier, 34000, France | March 1948 / 16 January 2009 |
French / France |
Director |
BAILEY, Keith Andrew | Director (Resigned) | Treetop, Main Road, Little Haywood, Staffs, ST18 0TR | November 1968 / 21 March 2007 |
British / |
Director |
BLACKHURST, Douglas | Director (Resigned) | Bellavista, Sheen, Buxton, Derbyshire, SK17 0EU | September 1920 / |
British / |
Chairman |
BLACKHURST, Ronald Samuel | Director (Resigned) | The Croft, Sheen, Buxton, Derbyshire, SK17 0EU | October 1953 / |
British / England |
Chairman |
BULKLEY, Peter John | Director (Resigned) | 82 Church Street, Old Glossop, Derbyshire, SK13 7RN | May 1964 / 1 July 1999 |
British / England |
Marketing Director |
BUTLER, Andrew Brian | Director (Resigned) | 2 Southwood Avenue, Bristol, BS9 2QW | May 1959 / 1 January 1996 |
British / |
Company Director |
CADDY, Rob | Director (Resigned) | 14 Ling Road, Walton, Chesterfield, Derbyshire, S40 3HS | June 1953 / 1 July 1999 |
British / |
Director |
COPE, Bernard | Director (Resigned) | Bermar, Sheen, Buxton, Derbyshire, SK17 0ET | April 1943 / |
British / |
Production Director |
EDWARDS, Christopher John | Director (Resigned) | The Manor House, The Brampton, Newcastle Under Lyme, Staffordshire, ST5 0UJ | November 1968 / 21 February 2007 |
British / |
Director |
GARCIA, Isabelle Marie Andree | Director (Resigned) | Sheen, Nr Buxton, Derbyshire, SK17 0EU | September 1966 / 19 December 2012 |
French / France |
Finance Director |
GORSUN, Kent Errol | Director (Resigned) | 1 Chemin Des Mauniers, Villecresnes, 9440, France | August 1957 / 1 September 2003 |
Swedish / |
Director |
HANCOCK, Michael Kevin | Director (Resigned) | 28 Trecastle Grove, Lightwood, Stoke On Trent, Staffordshire, ST3 7FR | October 1960 / 1 September 2003 |
British / |
Director |
LYTH, Nicholas James | Director (Resigned) | 15a Simmondley New Road, Glossop, Derbyshire, SK13 6LP | February 1966 / 1 September 2003 |
British / Uk |
Director |
PARRY, Jeffrey | Director (Resigned) | 48 The Bank, Scholar Green, Stoke On Trent, Staffordshire, ST7 3LF | January 1954 / 14 July 1997 |
British / England |
Company Director |
RICHARD, Carole Marie Paule Noelle | Director (Resigned) | Rai Roa, 10 Bis Rue Micocoulier, Saint Bres, 34670, France | January 1972 / 16 January 2009 |
French / France |
Director |
TAYLOR, Nicholas Howard | Director (Resigned) | 12 The Heights, Ladderedge, Leek, Staffordshire, ST13 7LQ | August 1955 / 1 October 1994 |
British / |
Sales Director |
WILLIAMS, Lloyd Francis Trevor | Director (Resigned) | 43 The Green Road, Ashbourne, Derbyshire, DE6 1ED | July 1949 / 1 January 1996 |
British / England |
Company Director |
Post Town | DERBYSHIRE |
Post Code | SK17 0EU |
Category | engineering |
SIC Code | 28990 - Manufacture of other special-purpose machinery n.e.c. |
Category + Posttown | engineering + DERBYSHIRE |
Please provide details on BELLE ENGINEERING (SHEEN) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.