Company NameBell Hall Garage Ltd
DirectorDene Bruno Luczkiewicz
Company StatusActive
Company Number08412854
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Dene Bruno Luczkiewicz
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address34 Godfrey Road
Skircoat Green
Halifax
West Yorkshire
HX3 0SX
Director NameMiss Leanne Elizabeth Greenwood
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Godfrey Road
Skircoat Green
Halifax
West Yorkshire
HX3 0SX

Contact

Telephone01422 343288
Telephone regionHalifax

Location

Registered Address202 Savile Park Road
Halifax
West Yorkshire
HX1 2XP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Shareholders

2 at £1Dene Bruno Luczkiewicz
100.00%
Ordinary

Financials

Year2014
Net Worth£1,730
Cash£183
Current Liabilities£9,104

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Filing History

23 January 2024Micro company accounts made up to 28 February 2023 (4 pages)
2 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
17 November 2022Change of details for Mr Dene Bruno Luczkiewicz as a person with significant control on 17 November 2022 (2 pages)
10 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
9 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
18 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
10 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
30 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
28 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
16 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
8 April 2014Annual return made up to 21 February 2014 with a full list of shareholders (3 pages)
8 April 2014Annual return made up to 21 February 2014 with a full list of shareholders (3 pages)
18 September 2013Termination of appointment of Leanne Greenwood as a director (1 page)
18 September 2013Termination of appointment of Leanne Greenwood as a director (1 page)
5 March 2013Registered office address changed from 194 Savile Park Road Halifax West Yorkshire HX1 2XP England on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 194 Savile Park Road Halifax West Yorkshire HX1 2XP England on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 194 Savile Park Road Halifax West Yorkshire HX1 2XP England on 5 March 2013 (1 page)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)