BELLE ENGINEERING (SHEEN) LIMITED

Address:
Sheen, Nr Buxton, Derbyshire, SK17 0EU

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
28990 Manufacture of other special-purpose machinery n.e.c.

Office Location

Address SHEEN
NR BUXTON
Post Town DERBYSHIRE
Post Code SK17 0EU

Companies with the same location

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

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

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

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches