ABOUT BELL FLOW SYSTEMS LIMITED
Bell Flow Systems Ltd, registered in England and Wales, registered number 3386045
Registered Address: Unit 7 Swan Business Centre Osier Way Buckingham Bucks MK18 1TB Great Britain
KEY FINANCE
Year
2010
Assets
£480.57k
▲ £72.66k (17.81 %)
Cash
£179.15k
▲ £133.94k (296.28 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£480.57k
▲ £72.66k (17.81 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Aylesbury Vale
- Company name
- BELL FLOW SYSTEMS LIMITED
- Company number
- 03386045
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Jun 1997
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- gespasa.co.uk
- Phones
-
08000 277 786
+44 (0)1280 817 304
+44 (0)1280 817 185
01280 817 304
01280 817 185
- Registered Address
- UNIT 7 SWAN BUSINESS CENTRE,
OSIER WAY,
BUCKINGHAM,
BUCKINGHAMSHIRE,
MK18 1TB
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 15 May 2017
- Accounts for a small company made up to 31 December 2016
- 28 Feb 2017
- Appointment of Mr Steven Richard Weeks as a director on 8 February 2017
- 28 Feb 2017
- Appointment of Mr Nicholas Alan Cleaver as a director on 8 February 2017
CHARGES
-
2 April 2015
- Status
- Outstanding
- Delivered
- 17 April 2015
-
Persons entitled
- Lloyds Bank PLC
- Description
- Contains fixed charge…
-
26 November 2012
- Status
- Outstanding
- Delivered
- 5 December 2012
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Any sum or sums for the time being standing to the credit…
-
6 June 2011
- Status
- Outstanding
- Delivered
- 10 June 2011
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Any sum or sums for the time being standing to the credit…
-
3 February 2011
- Status
- Outstanding
- Delivered
- 4 February 2011
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Any sum or sums for the time being standing to the credit…
-
21 April 2008
- Status
- Satisfied
on 2 April 2011
- Delivered
- 30 April 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
BELL FLOW SYSTEMS LIMITED DIRECTORS
Steven Richard Weeks
Acting
- Appointed
- 10 September 2014
- Role
- Secretary
- Address
- 7/8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, England, SL8 5YS
- Name
- WEEKS, Steven Richard
Lee Alfred Brogan
Acting
- Appointed
- 01 June 2000
- Occupation
- Sales & Marketing
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Unit 7 Swan Business Centre, Osier Way, Buckingham, Buckinghamshire, MK18 1TB
- Country Of Residence
- England
- Name
- BROGAN, Lee Alfred
Nicholas Alan Cleaver
Acting
- Appointed
- 08 February 2017
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Unit 7, Swan Business Centre, Osier Way, Buckingham, Buckinghamshire, England, MK18 1TB
- Country Of Residence
- England
- Name
- CLEAVER, Nicholas Alan
Graham Joseph Morrell
Acting
- Appointed
- 13 July 2016
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 7/8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, United Kingdom, SL8 5YS
- Country Of Residence
- England
- Name
- MORRELL, Graham Joseph
Steven Richard Weeks
Acting
- Appointed
- 08 February 2017
- Occupation
- Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 7/8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, United Kingdom, SL8 5YS
- Country Of Residence
- England
- Name
- WEEKS, Steven Richard
Laura Gillian Buxton
Resigned
- Appointed
- 21 August 2003
- Resigned
- 30 November 2010
- Role
- Secretary
- Address
- Unit 7 Swan Business Centre, Osier Way, Buckingham, Buckinghamshire, MK18 1TB
- Name
- BUXTON, Laura Gillian
Lapicki Peter
Resigned
- Appointed
- 01 November 2011
- Resigned
- 10 September 2014
- Role
- Secretary
- Address
- Unit 7 Swan Business Centre, Osier Way, Buckingham, Buckinghamshire, MK18 1TB
- Name
- PETER, Lapicki
Matthew Simon Terry
Resigned
- Appointed
- 30 November 2010
- Resigned
- 01 November 2011
- Role
- Secretary
- Address
- Unit 41, Forge Lane, Minworth Industrial Park, Minworth, Sutton Coldfield, West Midlands, United Kingdom, B76 1AH
- Name
- TERRY, Matthew Simon
Patricia Anne Webster
Resigned
- Appointed
- 12 June 1997
- Resigned
- 30 June 2003
- Role
- Secretary
- Address
- Long Haul-43 Main Street, Weston Turville, Aylesbury, Buckinghamshire, HP22 5RW
- Name
- WEBSTER, Patricia Anne
TEMPLES (NOMINEES) LIMITED
Resigned
- Appointed
- 12 June 1997
- Resigned
- 12 June 1997
- Role
- Nominee Secretary
- Address
- 152 City Road, London, EC1V 2NX
- Name
- TEMPLES (NOMINEES) LIMITED
Laura Gillian Buxton
Resigned
- Appointed
- 01 July 2006
- Resigned
- 30 November 2010
- Occupation
- Teacher
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Moatfields, Wood End, Little Horwood, Bucks, MK17 0PE
- Country Of Residence
- United Kingdom
- Name
- BUXTON, Laura Gillian
Thomas Frederick Francis
Resigned
- Appointed
- 01 November 2011
- Resigned
- 31 March 2015
- Occupation
- Director
- Role
- Director
- Age
- 43
- Nationality
- Uk
- Address
- Unit 7 Swan Business Centre, Osier Way, Buckingham, Buckinghamshire, MK18 1TB
- Country Of Residence
- United Kingdom
- Name
- FRANCIS, Thomas Frederick
Graham Ernest Nel
Resigned
- Appointed
- 30 November 2010
- Resigned
- 13 July 2016
- Occupation
- Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 58 Rewley Road, Oxford, Oxfordshire, United Kingdom, OX1 2RQ
- Country Of Residence
- England
- Name
- NEL, Graham Ernest
Lapicki Peter
Resigned
- Appointed
- 01 November 2011
- Resigned
- 10 September 2014
- Occupation
- Accountant
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Unit 7 Swan Business Centre, Osier Way, Buckingham, Buckinghamshire, MK18 1TB
- Country Of Residence
- United Kingdom
- Name
- PETER, Lapicki
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned
- Appointed
- 12 June 1997
- Resigned
- 12 June 1997
- Role
- Nominee Director
- Address
- 152 City Road, London, EC1V 2NX
- Name
- TEMPLES (PROFESSIONAL SERVICES) LIMITED
Matthew Simon Terry
Resigned
- Appointed
- 30 November 2010
- Resigned
- 01 November 2011
- Occupation
- Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- Unit 41, Minworth Industrial Park, Forge Lane, Minworth, Sutton Coldfield, West Midlands, United Kingdom, B76 1AH
- Country Of Residence
- United Kingdom
- Name
- TERRY, Matthew Simon
Donald Maurice Webster
Resigned
- Appointed
- 12 June 1997
- Resigned
- 01 August 2003
- Occupation
- Systems Eng
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- 43 Main Street, Weston Turville, Aylesbury, Buckinghamshire, HP22 5RW
- Name
- WEBSTER, Donald Maurice
Steven Richard Weeks
Resigned
- Appointed
- 10 September 2014
- Resigned
- 31 May 2015
- Occupation
- Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 7/8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, England, SL8 5YS
- Country Of Residence
- England
- Name
- WEEKS, Steven Richard
REVIEWS
Check The Company
Excellent according to the company’s financial health.